Clypse Moar
Onchan
Isle Of Man
IM4 5BG
Secretary Name | Mr Christopher Francis Kettle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 September 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 54 Griffiths Road London SW19 1ST |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carlyle Square London SW3 6EY |
Director Name | Mr Christopher Francis Kettle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Griffiths Road London SW19 1ST |
Director Name | Eric John Read |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Harberton Road London N19 3JP |
Director Name | Andrew Howard Stanger |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 68 St Anns Hill Wandsworth London SW18 2SB |
Secretary Name | Andrew Howard Stanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 68 St Anns Hill Wandsworth London SW18 2SB |
Director Name | Mr Peter Robert Burness Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Road Henley On Thames Oxfordshire RG9 1LJ |
Secretary Name | Mr Peter Robert Burness Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1993) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Road Henley On Thames Oxfordshire RG9 1LJ |
Secretary Name | Peter William Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 October 2007) |
Role | Secretary |
Correspondence Address | 7 Glencrutchery Road Douglas Isle Of Man IM2 6BD |
Registered Address | 44 Wellington Street Covent Garden London WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Athol Media Company PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£584,621 |
Current Liabilities | £861,851 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Termination of appointment of Christopher Kettle as a director (1 page) |
8 January 2014 | Company name changed E.G. management LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 January 2010 | Director's details changed for Christopher Francis Kettle on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 4 old park lane london W1K 1QW (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Amended accounts made up to 31 December 2001 (7 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 61A kings road london SW3 4NT (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 November 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 February 2000 | Amended full accounts made up to 31 December 1998 (7 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 63A kings road london SW3 4NT (1 page) |
7 May 1999 | Full accounts made up to 31 December 1997 (8 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 March 1998 | Return made up to 20/02/98; full list of members (7 pages) |
30 January 1998 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 August 1997 | Director's particulars changed (1 page) |
19 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
23 October 1996 | Director's particulars changed (1 page) |
22 April 1996 | Return made up to 20/02/96; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 August 1988 | Incorporation (15 pages) |