Company NameBoating Publications Limited
Company StatusDissolved
Company Number01787715
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(34 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleCdo, Gc & Secretary, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Joseph Henry Ceryanec
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2018(34 years after company formation)
Appointment Duration1 year, 5 months (closed 13 August 2019)
RoleChief Financial Officer, Meredith Corporation
Country of ResidenceUnited States
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Nicholas Daniel Hopkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 February 2018)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 621 The White House
9 Belverdere Road
London
SE1 9YT
Director NameMr Peter John Cosgrove
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelsey Way
Beckenham
Kent
BR3 3LP
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Secretary NameRichard John Pyper
NationalityBritish
StatusResigned
Appointed07 April 1995(11 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address24 Bourne Close
Broxbourne
Hertfordshire
EN10 7NE
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed03 December 1995(11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameRichard John Pyper
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address24 Bourne Close
Broxbourne
Hertfordshire
EN10 7NE
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed12 October 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 December 2002)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Director NameMr Richard John Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(17 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Secretary NameRobert McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2001(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2002)
RoleCompany Director
Correspondence Address3 Woods Lane
Chatham
New Jersey 07928
United States
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed31 July 2002(18 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed17 March 2003(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(19 years, 2 months after company formation)
Appointment Duration10 years (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 January 2005(20 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(23 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Correspondence Address225 Liberty Street
New York City
New York
10281
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(24 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NamePaul Richard Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaltwhistle Station Road
Goudhurst
Kent
TN17 1HA
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(29 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast
School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(30 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3-C29, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3-C29, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameSusana Alves D'Emic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(32 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRoom 3-C29, Blue Fin Building 110 Southwark Street
London
SE1 0SU

Contact

Websitetimeeurope.com
Telephone01546 261488
Telephone regionLochgilphead

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5m at £1Prestige Magazines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 1985Delivered on: 2 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
3 July 1984Delivered on: 4 July 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 August 2018Termination of appointment of Nicholas Daniel Hopkinson as a director on 14 February 2018 (1 page)
23 August 2018Compulsory strike-off action has been discontinued (1 page)
22 August 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Registered office address changed from Room 3-C29, Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page)
20 August 2018Change of details for Prestige Magazines Limited as a person with significant control on 20 August 2018 (2 pages)
23 March 2018Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page)
23 March 2018Appointment of Mr John Stanley Zieser as a director (2 pages)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
23 March 2018Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page)
23 March 2018Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page)
27 February 2018Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages)
27 February 2018Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages)
26 February 2018Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Susana D'emic as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4,488,281
(6 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4,488,281
(6 pages)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
2 February 2016Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page)
13 October 2015Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Termination of appointment of Paul Richard Williams as a director on 30 September 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Road London SE1 0SU to Room 3-C29, Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Road London SE1 0SU to Room 3-C29, Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Road London SE1 0SU to Room 3-C29, Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,488,281
(7 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,488,281
(7 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
23 July 2014Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Road London SE1 0SU on 17 July 2014 (1 page)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Road London SE1 0SU on 17 July 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,488,281
(8 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,488,281
(8 pages)
29 April 2014Termination of appointment of Denise Mair as a director (1 page)
29 April 2014Termination of appointment of Denise Mair as a director (1 page)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
6 June 2013Director's details changed for Paul Richard Williams on 3 May 2013 (2 pages)
6 June 2013Director's details changed for Paul Richard Williams on 3 May 2013 (2 pages)
6 June 2013Director's details changed for Paul Richard Williams on 3 May 2013 (2 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
23 May 2013Appointment of Mrs Denise Margaret Mair as a director (3 pages)
23 May 2013Appointment of Paul Richard Williams as a director (3 pages)
23 May 2013Appointment of Paul Richard Williams as a director (3 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Nicholas Daniel Hopkinson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Richard John Evans on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Nicholas Daniel Hopkinson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Mr Nicholas Daniel Hopkinson on 1 October 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
4 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
4 June 2008Return made up to 30/05/08; full list of members (5 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 king's reach tower stamford street london SE1 9LS (1 page)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Return made up to 30/05/07; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 king's reach tower stamford street london SE1 9LS (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
31 May 2005Return made up to 30/05/05; full list of members (3 pages)
14 January 2005New director appointed (3 pages)
14 January 2005New director appointed (3 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 June 2004Return made up to 30/05/04; full list of members (9 pages)
9 June 2004Return made up to 30/05/04; full list of members (9 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
12 June 2003Return made up to 30/05/03; no change of members (8 pages)
12 June 2003Return made up to 30/05/03; no change of members (8 pages)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
6 April 2003New secretary appointed (1 page)
6 April 2003New secretary appointed (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
14 July 2002Return made up to 30/05/02; full list of members (8 pages)
14 July 2002Return made up to 30/05/02; full list of members (8 pages)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 March 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
14 June 2001Return made up to 30/05/01; no change of members (5 pages)
14 June 2001Return made up to 30/05/01; no change of members (5 pages)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
12 September 2000Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page)
11 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/08/00
(1 page)
11 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/08/00
(1 page)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
9 June 2000Return made up to 30/05/00; full list of members (5 pages)
9 June 2000Return made up to 30/05/00; full list of members (5 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
27 September 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
28 June 1999Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page)
28 June 1999Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page)
11 June 1999Return made up to 31/05/99; full list of members (10 pages)
11 June 1999Return made up to 31/05/99; full list of members (10 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Secretary resigned;director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
8 July 1998Return made up to 31/05/98; full list of members (6 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
7 July 1997Return made up to 31/05/97; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 July 1996Return made up to 31/05/96; full list of members (6 pages)
23 July 1996Return made up to 31/05/96; full list of members (6 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New secretary appointed (1 page)
12 March 1996New secretary appointed (1 page)
15 January 1996New director appointed (1 page)
15 January 1996New director appointed (1 page)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
8 December 1995Accounting reference date extended from 31/03 to 01/04 (1 page)
8 December 1995Accounting reference date extended from 31/03 to 01/04 (1 page)
26 October 1995Location of register of members (1 page)
26 October 1995Location of register of members (1 page)
20 July 1995Return made up to 31/05/95; change of members (8 pages)
20 July 1995Return made up to 31/05/95; change of members (8 pages)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 April 1995Ad 06/04/95--------- £ si 4488181@1=4488181 £ ic 100/4488281 (2 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
25 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
25 April 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
25 April 1995£ nc 10000/4488281 06/04/95 (1 page)
25 April 1995£ nc 10000/4488281 06/04/95 (1 page)
25 April 1995Ad 06/04/95--------- £ si 4488181@1=4488181 £ ic 100/4488281 (2 pages)
25 April 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)