Company NameHeadline Advertising & Design Limited
Company StatusDissolved
Company Number02365541
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed21 October 2005(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2005(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2005(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 28 March 2006)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameMr Gordon Stanley Tovey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleSecretary
Correspondence Address7 Birch Lane
Penarth
South Glamorgan
CF64 5BY
Wales
Director NamePaul Martin Forster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleDeputy Company Secretary Htv Group Plc
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed05 June 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMarion Irene Firman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 1997)
RoleSecretary
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales
Secretary NameMarion Irene Firman
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 October 1997)
RoleCompany Director
Correspondence AddressLower Minnetts
Rogiet
Newport
Gwent
NP6 3UP
Wales
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameKenneth David Alun Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Heol Y Bryn
Rhiwbina
Cardiff
CF4 6HX
Wales
Secretary NameMs Janet Lesley Rowland
NationalityBritish
StatusResigned
Appointed21 October 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Smith Terrace
London
SW3 4DL
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameStephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 East Heath Road
London
NW3 1AL
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameGraham Joseph Parrott
NationalityBritish
StatusResigned
Appointed04 October 2000(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameDaniel Federico Verwer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2004)
RoleFinance Director
Correspondence Address2 Rhone Cottage
Capel Road
Rusper
Surrey
RH12 4PZ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameEleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2005)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(16 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 2005)
RoleCompany Secretarial Services M
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005New secretary appointed;new director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (1 page)
26 August 2005Full accounts made up to 31 December 2004 (11 pages)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004Return made up to 02/11/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
6 July 2004New director appointed (1 page)
5 July 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New secretary appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 November 2003Return made up to 02/11/03; no change of members (2 pages)
25 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 December 2002Return made up to 02/11/02; full list of members (5 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 November 2001Return made up to 02/11/01; no change of members (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
19 December 2000Registered office changed on 19/12/00 from: the television centre culverhouse cross cardiff CF5 6XJ (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
30 November 2000New secretary appointed (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New director appointed (2 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
8 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed;new director appointed (8 pages)
8 November 2000New director appointed (5 pages)
20 October 2000New director appointed (7 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed;new director appointed (8 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 November 1999Return made up to 02/11/99; full list of members (5 pages)
3 September 1999Director's particulars changed (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
11 December 1998Director's particulars changed (1 page)
16 November 1998Return made up to 02/11/98; full list of members (7 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 July 1998Return made up to 05/06/98; full list of members (9 pages)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (3 pages)
10 October 1997Director resigned (1 page)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1996Return made up to 05/06/96; no change of members (5 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)