Kensington
London
W8 6QP
Secretary Name | Danny Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Advertising |
Correspondence Address | 40 Northend Batheaston Bath Avon BA1 7ES |
Director Name | Mr Robert Page Bayley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 1995) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhocks House Guildford Road Cranleigh Surrey GU6 8PA |
Director Name | Mr Robin Ryan Ford |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 1994) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Long Park Chesham Bois Amersham Buckinghamshire HP6 5LF |
Secretary Name | Mr Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 15 Southdown Road Wimbledon London SW20 8PT |
Director Name | John O`Sullivan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 January 2005) |
Role | Creative Director |
Correspondence Address | Flat 3 99 Earls Court Road Kensington London W8 6QU |
Director Name | Chris Whittaker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2000) |
Role | Creative Director |
Correspondence Address | 65 Merton Hall Road Wimbledon London SW19 3PX |
Director Name | Mr Peter Julian Frederick Hunt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 36 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Mr Peter Julian Frederick Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 36 Cleveland Close Maidenhead Berkshire SL6 1XE |
Director Name | David William Waddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Russell Gardens Mews London W14 8EU |
Secretary Name | Philip Neal Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Falkland House 18 Essex Street Newbury Berkshire RG14 6QN |
Director Name | Rebecca Catherine Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 19 Helix Gardens London SW2 2JJ |
Director Name | Rebecca Catherine Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1998(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 November 2005) |
Role | Director Production |
Correspondence Address | 19 Helix Gardens London SW2 2JJ |
Director Name | Timothy Robert Geoffrey Brassey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 132 Eastcote Road Pinner Middlesex HA5 1EZ |
Secretary Name | Timothy Robert Geoffrey Brassey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 132 Eastcote Road Pinner Middlesex HA5 1EZ |
Secretary Name | Timothy Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2001) |
Role | Managing Director |
Correspondence Address | 4 Oaklands Grove London W12 0JD |
Secretary Name | Rebecca Catherine Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2005) |
Role | Director Production |
Correspondence Address | 19 Helix Gardens London SW2 2JJ |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £498,655 |
Cash | £559,079 |
Current Liabilities | £1,031,937 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
27 June 2023 | Liquidators' statement of receipts and payments to 3 June 2023 (12 pages) |
---|---|
8 August 2022 | Liquidators' statement of receipts and payments to 3 June 2022 (12 pages) |
5 August 2021 | Liquidators' statement of receipts and payments to 3 June 2021 (13 pages) |
10 August 2020 | Liquidators' statement of receipts and payments to 3 June 2020 (12 pages) |
19 August 2019 | Liquidators' statement of receipts and payments to 3 June 2019 (13 pages) |
28 September 2018 | Satisfaction of charge 1 in full (4 pages) |
2 August 2018 | Liquidators' statement of receipts and payments to 3 June 2018 (12 pages) |
9 November 2017 | Registered office address changed from 62/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 9 November 2017 (2 pages) |
2 July 2017 | Liquidators' statement of receipts and payments to 3 June 2017 (12 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (10 pages) |
15 June 2015 | Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 62/62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from The Carriage Hall 29 Floral Street London WC2E 9TD to 62/62 Old London Road Kingston upon Thames KT2 6QZ on 15 June 2015 (2 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 June 2015 | Statement of affairs with form 4.19 (5 pages) |
13 June 2015 | Statement of affairs with form 4.19 (5 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
13 June 2015 | Resolutions
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Danny Phillips on 10 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Danny Phillips on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Danny Phillips on 8 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Danny Phillips on 8 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Danny Phillips on 8 October 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Timothy Mortimer on 8 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Timothy Mortimer on 8 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy Mortimer on 8 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 March 2008 | Return made up to 08/10/07; no change of members (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Return made up to 08/10/07; no change of members (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2007 | Return made up to 08/10/06; full list of members (6 pages) |
13 February 2007 | Return made up to 08/10/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
8 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 08/10/05; full list of members (7 pages) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 November 2003 | Return made up to 08/10/03; full list of members
|
27 November 2003 | Return made up to 08/10/03; full list of members
|
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 November 2001 | Return made up to 08/10/01; full list of members
|
12 November 2001 | Return made up to 08/10/01; full list of members
|
30 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 April 2001 | Full accounts made up to 31 December 1999 (13 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
24 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 April 2001 | Particulars of mortgage/charge (7 pages) |
23 April 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 08/10/00; full list of members
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Return made up to 08/10/00; full list of members
|
5 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
18 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
8 November 1999 | Return made up to 08/10/98; full list of members; amend (10 pages) |
8 November 1999 | Return made up to 08/10/99; full list of members
|
8 November 1999 | Return made up to 08/10/98; full list of members; amend (10 pages) |
8 November 1999 | Return made up to 08/10/99; full list of members
|
19 October 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
19 October 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 30 April 1998 (12 pages) |
9 July 1999 | Full accounts made up to 30 April 1998 (12 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 08/10/98; full list of members (8 pages) |
23 June 1999 | Return made up to 08/10/98; full list of members (8 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1999 | Director's particulars changed (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 82 dean street london W1V 6HA (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 82 dean street london W1V 6HA (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
31 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
12 December 1997 | Return made up to 08/10/97; no change of members (4 pages) |
12 December 1997 | Return made up to 08/10/97; no change of members (4 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: greencoat house francis street london SW1P 1DH (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: greencoat house francis street london SW1P 1DH (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
2 January 1997 | Return made up to 08/10/96; no change of members (6 pages) |
2 January 1997 | Return made up to 08/10/96; no change of members (6 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Return made up to 08/10/95; full list of members
|
9 November 1995 | Return made up to 08/10/95; full list of members
|
23 May 1995 | Company name changed advertising options LIMITED\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Company name changed advertising options LIMITED\certificate issued on 24/05/95 (4 pages) |
6 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
6 March 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 October 1994 | Company name changed\certificate issued on 13/10/94 (2 pages) |
13 October 1994 | Company name changed\certificate issued on 13/10/94 (2 pages) |
4 March 1994 | Full accounts made up to 30 April 1993 (10 pages) |
4 March 1994 | Full accounts made up to 30 April 1993 (10 pages) |
11 March 1993 | Full accounts made up to 30 April 1992 (10 pages) |
11 March 1993 | Full accounts made up to 30 April 1992 (10 pages) |
12 November 1991 | Full accounts made up to 30 April 1991 (10 pages) |
12 November 1991 | Full accounts made up to 30 April 1991 (10 pages) |
1 November 1990 | Full accounts made up to 30 April 1990 (10 pages) |
1 November 1990 | Full accounts made up to 30 April 1990 (10 pages) |
10 August 1989 | Memorandum and Articles of Association (5 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
10 August 1989 | Memorandum and Articles of Association (5 pages) |
9 August 1989 | Company name changed\certificate issued on 09/08/89 (2 pages) |
9 August 1989 | Company name changed\certificate issued on 09/08/89 (2 pages) |
25 April 1989 | Incorporation (13 pages) |
25 April 1989 | Incorporation (13 pages) |