Le Mirabeau 2 Avenue Des
Citronniers
Foreign
Monaco
Director Name | Mr John David Nikolas Ciclitira |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1987(3 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | No 204, 2nd Floor Le Mirabeau Zavenue Des, Citronniers Monaco 000 Foreign |
Secretary Name | David Andrew Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Horsley Court Montaigne Close London SW1P 4BF |
Secretary Name | Belinda Jane Penelope Laubi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Flat 4 52 Onslow Gardens London SW7 3QA |
Secretary Name | Gabriela Ewa Narozny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2002) |
Role | Solicitor |
Correspondence Address | 11 Stanway Gardens London W3 9ST |
Secretary Name | Mr John David Nikolas Ciclitira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | No 204, 2nd Floor Le Mirabeau Zavenue Des, Citronniers Monaco 000 Foreign |
Secretary Name | Quadrangle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 1996) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 3-12 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,728,144 |
Cash | £243,262 |
Current Liabilities | £397,116 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2009 | Appointment terminated secretary john ciclitira (1 page) |
11 September 2009 | Appointment terminated director john ciclitira (1 page) |
11 September 2009 | Appointment Terminated Director john ciclitira (1 page) |
11 September 2009 | Appointment Terminated Secretary john ciclitira (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Return made up to 17/09/08; full list of members (3 pages) |
24 April 2009 | Return made up to 17/09/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Full accounts made up to 31 August 2005 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2004 (15 pages) |
6 October 2008 | Full accounts made up to 31 August 2005 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2004 (15 pages) |
25 September 2008 | Full accounts made up to 31 August 2006 (14 pages) |
25 September 2008 | Full accounts made up to 31 August 2006 (14 pages) |
4 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 17/09/07; full list of members (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Return made up to 17/09/06; no change of members (7 pages) |
23 January 2007 | Return made up to 17/09/06; no change of members
|
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
6 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
6 January 2006 | Conve 18/08/04 (2 pages) |
6 January 2006 | Conve 18/08/04 (2 pages) |
6 January 2006 | Return made up to 17/09/05; full list of members
|
6 January 2006 | Return made up to 17/09/05; full list of members (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 56 ennismore gardens london SW7 1AJ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 56 ennismore gardens london SW7 1AJ (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
2 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
9 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
28 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
28 November 2003 | Return made up to 17/09/03; full list of members (7 pages) |
12 November 2003 | Particulars of mortgage/charge (11 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (11 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Application for reregistration from PLC to private (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Application for reregistration from PLC to private (1 page) |
16 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
16 January 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2003 | Re-registration of Memorandum and Articles (12 pages) |
16 January 2003 | Resolutions
|
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 56 ennismore gardens london SW7 1AJ (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 56 ennismore gardens london SW7 1AJ (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 January 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 June 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
22 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 July 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
17 July 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
9 April 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
9 April 1998 | Full group accounts made up to 31 December 1996 (22 pages) |
25 November 1997 | Company name changed parallel media group PLC\certificate issued on 26/11/97 (2 pages) |
25 November 1997 | Company name changed parallel media group PLC\certificate issued on 26/11/97 (2 pages) |
31 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
31 October 1997 | Return made up to 30/09/97; no change of members
|
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
18 July 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Secretary resigned (1 page) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
5 November 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
24 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
8 February 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
8 February 1996 | Full group accounts made up to 31 December 1994 (23 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1995 | Return made up to 30/09/95; full list of members (14 pages) |
20 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
20 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
6 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
6 October 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
22 June 1994 | Memorandum and Articles of Association (9 pages) |
22 June 1994 | Resolutions
|
22 June 1994 | Memorandum and Articles of Association (9 pages) |
22 June 1994 | Resolutions
|
25 February 1994 | Memorandum and Articles of Association (6 pages) |
25 February 1994 | Memorandum and Articles of Association (6 pages) |
15 February 1994 | Ad 10/02/94--------- £ si 6250@1=6250 £ ic 87500/93750 (9 pages) |
15 February 1994 | Ad 10/02/94--------- £ si 6250@1=6250 £ ic 87500/93750 (2 pages) |
15 February 1994 | Resolutions
|
15 February 1994 | Resolutions
|
15 February 1994 | £ ic 93750/50000 29/12/93 £ sr 43750@1=43750 (1 page) |
15 February 1994 | £ ic 93750/50000 29/12/93 £ sr 43750@1=43750 (1 page) |
3 February 1994 | Memorandum and Articles of Association (9 pages) |
3 February 1994 | Memorandum and Articles of Association (9 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (9 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
13 August 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
8 August 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
8 August 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
18 July 1991 | Memorandum and Articles of Association (7 pages) |
18 July 1991 | Memorandum and Articles of Association (7 pages) |
26 March 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
26 March 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
7 September 1989 | Full accounts made up to 31 December 1988 (22 pages) |
7 September 1989 | Full accounts made up to 31 December 1988 (22 pages) |
8 March 1989 | Full accounts made up to 31 December 1987 (21 pages) |
8 March 1989 | Full accounts made up to 31 December 1987 (21 pages) |
1 July 1987 | Resolutions
|
1 July 1987 | Resolutions
|
5 February 1987 | Company name changed daynumber PUBLIC LIMITED COMPANY\certificate issued on 05/02/87 (2 pages) |
5 February 1987 | Company name changed daynumber PUBLIC LIMITED COMPANY\certificate issued on 05/02/87 (9 pages) |
25 September 1986 | Incorporation (15 pages) |
25 September 1986 | Incorporation (15 pages) |