Kings Place 90 York Way
London
N1P 2AP
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(22 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Sarah Andrea Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(22 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Derek John Winters |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 1996) |
Role | Newspaper Executive |
Correspondence Address | Smithfold Farm Chapel Road Hayfield Stockport Cheshire SK12 5JF |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 1996) |
Role | Newspaper Executive |
Correspondence Address | 1 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Director Name | Mr Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 1993) |
Role | Accountant |
Correspondence Address | 58 Marle Croft Whitefield Manchester Lancashire M45 7NB |
Secretary Name | Samuel Alan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Alistair Gordon Sheret |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 March 2002) |
Role | Publishing Executive |
Correspondence Address | Ford House Alston Lane, Alston Preston Lancashire PR3 3BN |
Director Name | Jacqueline Anne Pacey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2005) |
Role | Sales Director |
Correspondence Address | 22 Leigh Road Hale Altrincham Cheshire WA15 9BE |
Director Name | Michael Anthony George Hill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 January 2000) |
Role | Publishing Director |
Correspondence Address | 67 Nicholas Road Chorlton Cum Hardy Manchester M21 1LG |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 1999) |
Role | Newspaper Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mrs Anne Louise Partington |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 January 2007) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Hendon Gate Ending Rake Whitworth Rochdale Lancashire OL12 8RW |
Director Name | David Jason Benjamin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2000) |
Role | Accountant |
Correspondence Address | 21 Pencarrow Close Didsbury Manchester M20 2PS |
Director Name | Anthony William James Whalley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2000) |
Role | New Media Director |
Correspondence Address | Corner Stones 33 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Janet Deborah Phillips |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2000) |
Role | Newspaper Executive |
Correspondence Address | Highbank Jackson Brow Spuley Lane Pott Shrigley Macclesfield Cheshire SK10 5RS |
Director Name | Mark Peter Rix |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 2000) |
Role | Newspaper Executive |
Correspondence Address | 11 Redwood Westhoughton Bolton BL5 2RU |
Director Name | Matthew Charles Ruffley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 2002) |
Role | Newspaper Executive |
Correspondence Address | 43 Micawber Road Poynton Cheshire SK12 1UP |
Director Name | Simon David Toft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 2000) |
Role | Newspaper Executive |
Correspondence Address | 19 Newstead Drive Bolton Lancashire BL3 3RE |
Director Name | Mark Edward Laverty |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2007) |
Role | Media Executive |
Correspondence Address | 31 Headlands Road Bramhall Stockport Cheshire SK7 3AN |
Director Name | Philip James McLoughlin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2003) |
Role | Media Executive |
Correspondence Address | 9 Harwood Meadow Harwood Bolton Lancashire BL2 3QP |
Director Name | Elaine Ratcliffe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2007) |
Role | Media Executive |
Correspondence Address | 4 Greenbank Road Stockton Heath Warrington Cheshire WA4 2DW |
Director Name | Luke Bainbridge |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2003) |
Role | Media Executive |
Correspondence Address | 18 Cromford Court Withy Grove Manchester Greater Manchester M4 3AS |
Director Name | Mr Marco Casulli |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 2002) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chesham Close Hadfield Glossop Derbyshire SK13 1QX |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
99 at £1 | Gmgrm North LTD 99.00% Ordinary |
---|---|
1 at £1 | Guardian Media Group PLC 1.00% Ordinary |
Latest Accounts | 3 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (4 pages) |
11 April 2012 | Application to strike the company off the register (4 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a secretary (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a secretary (2 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
1 April 2010 | Company name changed diverse media LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Company name changed diverse media LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Change of name notice (2 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Secretary's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
21 January 2007 | New director appointed (4 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (4 pages) |
21 January 2007 | New director appointed (3 pages) |
21 January 2007 | New director appointed (3 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate, manchester, M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate, manchester, M3 3GG (1 page) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
20 October 2005 | Accounts made up to 3 April 2005 (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (3 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (3 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
30 September 2004 | Accounts made up to 31 March 2004 (3 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
12 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
16 September 2003 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
16 September 2003 | Accounts made up to 30 March 2003 (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 03/01/03; full list of members (9 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 03/01/03; full list of members (9 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (3 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | Return made up to 03/01/02; full list of members (8 pages) |
7 August 2001 | Accounts made up to 1 April 2001 (3 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
7 August 2001 | Accounts for a dormant company made up to 1 April 2001 (3 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 03/01/01; full list of members
|
22 May 2001 | Return made up to 03/01/01; full list of members (9 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
24 August 2000 | Accounts made up to 2 April 2000 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
24 August 2000 | Accounts for a dormant company made up to 2 April 2000 (3 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 03/01/00; full list of members
|
10 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 28 March 1999 (3 pages) |
25 June 1999 | Full accounts made up to 28 March 1999 (3 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (3 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 03/01/99; full list of members (8 pages) |
25 August 1998 | Full accounts made up to 29 March 1998 (3 pages) |
25 August 1998 | Full accounts made up to 29 March 1998 (3 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 03/01/98; no change of members
|
12 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
14 November 1997 | Company name changed greater manchester publications LIMITED\certificate issued on 17/11/97 (2 pages) |
14 November 1997 | Company name changed greater manchester publications LIMITED\certificate issued on 17/11/97 (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 30 March 1997 (4 pages) |
6 October 1997 | Full accounts made up to 30 March 1997 (4 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 03/01/97; no change of members
|
3 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
16 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (2 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
8 February 1996 | Return made up to 03/01/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
18 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
18 January 1996 | Full accounts made up to 2 April 1995 (4 pages) |
27 August 1992 | Resolutions
|
27 August 1992 | Resolutions
|
19 October 1988 | Incorporation (9 pages) |
19 October 1988 | Incorporation (9 pages) |