London
NW3 2TL
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(31 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(31 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Ian Gordon Grant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 November 2000) |
Role | Managing Director (Marketing) |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Director Name | Mr Andrew Calmson Jarvis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Hill Court Millfield Lane London N6 6JJ |
Director Name | Ms Sara Lynn Jarvis |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 July 2015) |
Role | Artist/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Roupell Street London SE1 8SS |
Director Name | Mr Philip Jarvis |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Retired (Company Director) |
Correspondence Address | 8 Bryanston Mews East London W1H 7FH |
Secretary Name | Mr Stephen Derek Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 51 Newtons Close Rainham Essex RM13 7AX |
Secretary Name | Mr Ian Gordon Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 52 Gladsmuir Road Upper Holloway London N19 3JU |
Secretary Name | Kate Louise Boaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2003) |
Role | Accounts & Admin Director |
Correspondence Address | 19 Johnson Road Bromley Kent BR2 9SN |
Director Name | Roger Christopher Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 March 2004) |
Role | Financial Director |
Correspondence Address | 10 Devereux Drive Watford WD17 3DE |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2k at £1 | John Brown Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
24 August 2015 | Termination of appointment of Sara Lynn Jarvis as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street Regent's Place London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Ms Sara Lynn Jarvis on 1 October 2009 (2 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
24 April 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
21 September 2006 | Location of debenture register (1 page) |
21 September 2006 | Location of register of members (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: the new boathouse 136-42 bramley road london W10 6SR (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 December 2004 | New director appointed (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (22 pages) |
6 October 2003 | Return made up to 01/10/03; full list of members (10 pages) |
29 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 May 2003 | New director appointed (3 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Auditor's resignation (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Registered office changed on 29/05/03 from: 346 old street london EC1V 9RB (1 page) |
23 May 2003 | Company name changed act-two LTD\certificate issued on 23/05/03 (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
17 October 2002 | Return made up to 05/10/02; full list of members (9 pages) |
22 March 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
21 December 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
11 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
3 April 2001 | Full group accounts made up to 31 May 2000 (20 pages) |
8 December 2000 | £ sr 459@1 14/04/00 (1 page) |
8 December 2000 | Return made up to 05/10/00; full list of members (9 pages) |
5 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members
|
14 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
13 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Company name changed two-can design LTD\certificate issued on 01/10/99 (2 pages) |
19 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
7 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
2 June 1998 | £ ic 1836/1726 28/02/98 £ sr 110@1=110 (1 page) |
30 May 1998 | Resolutions
|
9 January 1998 | Full accounts made up to 31 May 1997 (13 pages) |
5 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 November 1996 | Return made up to 05/10/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 May 1995 (15 pages) |
13 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
5 February 1995 | Full accounts made up to 31 May 1994 (18 pages) |
27 April 1994 | Statement of affairs (4 pages) |
7 February 1994 | Resolutions
|
11 November 1993 | Company name changed\certificate issued on 11/11/93 (2 pages) |
29 August 1993 | Full accounts made up to 31 May 1993 (15 pages) |
16 February 1993 | Accounts for a small company made up to 31 May 1992 (8 pages) |
15 June 1992 | Full accounts made up to 31 May 1991 (15 pages) |
10 October 1990 | Accounts for a small company made up to 31 May 1990 (5 pages) |
12 September 1990 | Full accounts made up to 31 May 1989 (12 pages) |
21 March 1989 | Accounts for a small company made up to 31 May 1988 (6 pages) |
29 September 1987 | Accounts made up to 31 May 1987 (6 pages) |
10 January 1987 | Full accounts made up to 31 May 1986 (11 pages) |
15 January 1986 | Accounts made up to 31 May 1985 (10 pages) |
6 March 1984 | Incorporation (18 pages) |