29 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary Name | Mr David Michael Geoffrey Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Gayton Road Hampstead London NW3 1TY |
Secretary Name | Anne Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | Merrileas 29 Woodend Park Cobham Surrey KT11 3BX |
Secretary Name | James Matthew Clift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Operations Manager |
Correspondence Address | 1 Manor Road Adderbury Oxfordshire OX17 3EL |
Director Name | Jeffrey James Bocan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Investment Director |
Country of Residence | United States |
Correspondence Address | 407 7th St. Santa Monica Ca 90402 United States |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2007) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
80k at £1 | Sheldon Andrew Marshall 65.00% Ordinary |
---|---|
43.1k at £1 | Sheldon Andrew Marshall 35.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£391,153 |
Cash | £187 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2013 | Final Gazette dissolved following liquidation (1 page) |
14 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2013 | Administrator's progress report to 9 January 2013 (14 pages) |
14 January 2013 | Notice of move from Administration to Dissolution (14 pages) |
14 January 2013 | Administrator's progress report to 9 January 2013 (14 pages) |
14 January 2013 | Notice of move from Administration to Dissolution on 8 January 2013 (14 pages) |
14 January 2013 | Administrator's progress report to 9 January 2013 (14 pages) |
20 August 2012 | Administrator's progress report to 19 July 2012 (16 pages) |
20 August 2012 | Administrator's progress report to 19 July 2012 (16 pages) |
30 April 2012 | Statement of affairs with form 2.14B (6 pages) |
30 April 2012 | Statement of affairs with form 2.14B (6 pages) |
5 April 2012 | Notice of deemed approval of proposals (1 page) |
5 April 2012 | Notice of deemed approval of proposals (1 page) |
12 March 2012 | Statement of administrator's proposal (28 pages) |
12 March 2012 | Statement of administrator's proposal (28 pages) |
31 January 2012 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from 82 Saint John Street London EC1M 4JN on 31 January 2012 (2 pages) |
30 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Appointment of an administrator (1 page) |
29 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
27 September 2010 | Termination of appointment of Jeffrey Bocan as a director (1 page) |
27 September 2010 | Termination of appointment of Jeffrey Bocan as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
11 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
20 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 November 2007 | Company name changed heritage partners LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed heritage partners LIMITED\certificate issued on 01/11/07 (2 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Ad 18/06/07--------- £ si 43077@1=43077 £ ic 80000/123077 (2 pages) |
20 August 2007 | Nc inc already adjusted 18/06/07 (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | Ad 18/06/07--------- £ si 43077@1=43077 £ ic 80000/123077 (2 pages) |
20 August 2007 | Nc inc already adjusted 18/06/07 (1 page) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 September 2005 | Return made up to 22/04/04; full list of members (2 pages) |
21 September 2005 | Return made up to 22/04/05; full list of members (2 pages) |
21 September 2005 | Return made up to 22/04/05; full list of members (2 pages) |
21 September 2005 | Return made up to 22/04/04; full list of members (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Ad 31/03/03--------- £ si 30000@1 (2 pages) |
20 June 2005 | Nc inc already adjusted 31/03/03 (2 pages) |
20 June 2005 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
31 August 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 August 2004 | Ad 31/03/03--------- £ si 49900@1 (2 pages) |
2 August 2004 | Particulars of contract relating to shares (4 pages) |
2 August 2004 | Particulars of contract relating to shares (4 pages) |
2 August 2004 | Ad 31/03/03--------- £ si 49900@1 (2 pages) |
8 July 2004 | Nc inc already adjusted 31/03/03 (2 pages) |
8 July 2004 | Resolutions
|
30 June 2004 | Registered office changed on 30/06/04 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: magnolia house camp end road st georges hill weybridge surrey KT13 0NU (1 page) |
12 March 2004 | Company name changed global media LIMITED\certificate issued on 12/03/04 (2 pages) |
12 March 2004 | Company name changed global media LIMITED\certificate issued on 12/03/04 (2 pages) |
31 October 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
30 August 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 August 2003 | Return made up to 22/04/03; full list of members (5 pages) |
30 August 2003 | Return made up to 22/04/03; full list of members (5 pages) |
30 August 2003 | Accounts made up to 31 March 2002 (2 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 July 2002 | Return made up to 22/04/02; full list of members (5 pages) |
23 July 2002 | Return made up to 22/04/02; full list of members (5 pages) |
10 October 2001 | Return made up to 22/04/01; full list of members (5 pages) |
10 October 2001 | Return made up to 22/04/01; full list of members (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
15 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 December 1999 | Accounts made up to 31 March 1999 (1 page) |
11 October 1999 | Return made up to 22/04/99; full list of members (6 pages) |
11 October 1999 | Return made up to 22/04/99; full list of members (6 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 December 1998 | Return made up to 22/04/98; full list of members (6 pages) |
29 December 1998 | Accounts made up to 31 March 1998 (1 page) |
29 December 1998 | Return made up to 22/04/98; full list of members (6 pages) |
25 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
25 May 1997 | Accounts made up to 31 March 1997 (1 page) |
8 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 22/04/97; full list of members (6 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 July 1996 | Accounts made up to 31 March 1996 (1 page) |
15 June 1996 | Return made up to 22/04/96; full list of members (6 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: unit C1 enterprise business park 2 mill harbour mastmaker rd london E14 9TE (1 page) |
15 June 1996 | Registered office changed on 15/06/96 from: unit C1 enterprise business park 2 mill harbour mastmaker rd london E14 9TE (1 page) |
15 June 1996 | Return made up to 22/04/96; full list of members (6 pages) |
22 February 1996 | Accounts made up to 31 March 1995 (1 page) |
22 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 December 1995 | Director's particulars changed (4 pages) |
7 December 1995 | Secretary's particulars changed (4 pages) |
7 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Secretary's particulars changed (2 pages) |
7 December 1995 | Return made up to 22/04/95; full list of members (7 pages) |
7 December 1995 | Return made up to 22/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 May 1994 | Return made up to 22/04/94; full list of members (7 pages) |
18 June 1993 | Return made up to 22/04/93; full list of members (7 pages) |
8 June 1992 | Return made up to 22/04/92; full list of members (6 pages) |
13 January 1992 | Return made up to 22/04/91; no change of members (6 pages) |
8 February 1991 | Return made up to 22/04/90; full list of members (4 pages) |
8 February 1991 | Return made up to 22/04/90; full list of members (4 pages) |
15 August 1989 | Return made up to 17/04/89; full list of members (4 pages) |
15 August 1989 | Return made up to 17/04/89; full list of members (4 pages) |
16 June 1988 | Return made up to 19/04/88; full list of members (4 pages) |
16 June 1988 | Return made up to 19/04/88; full list of members (4 pages) |
7 June 1988 | Allotment of shares (2 pages) |
7 June 1988 | Allotment of shares (2 pages) |
11 June 1987 | Secretary resigned;new secretary appointed (5 pages) |
11 June 1987 | Secretary resigned;new secretary appointed (5 pages) |
7 October 1986 | Incorporation (16 pages) |
7 October 1986 | Certificate of Incorporation (1 page) |
7 October 1986 | Certificate of Incorporation (1 page) |
7 October 1986 | Incorporation (16 pages) |