Company NameAction Time Limited
Company StatusDissolved
Company Number02418066
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 7 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed03 September 2007(18 years after company formation)
Appointment Duration6 months (closed 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(18 years after company formation)
Appointment Duration6 months (closed 07 March 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameRoger Thomas Hancock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressBedford House 79 Marine Parade
Brighton
East Sussex
BN2 1AJ
Director NameMr Philip Ian Trelease
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 March 2004)
RoleFinance Director
Correspondence Address16 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Michael Alan Nunn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleHead Of Operations
Correspondence Address33 Wrensfield
Boxmoor
Hemel Hempstead
Herts
HP1 1RN
Director NameMr Stephen Francis Leahy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressOak House Lodge Lane
Arley
Northwich
Cheshire
CW9 6NR
Director NameCharles Denton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Thornfield Road
London
W12 8JQ
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address15 Montagu Square
London
W1H 1RD
Secretary NameMr Philip Ian Trelease
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address41 Stonehill Close
Hillside Park Appleton
Warrington
Cheshire
WA4 5QD
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 February 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Strathray Gardens
London
NW3 4NY
Director NamePatricia Kinane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2001)
RoleTelevision Executive
Correspondence Address148 Ramsden Road
London
SW12 8RE
Director NameAndrew Norman Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWardington Lodge
Wardington
Banbury
Oxfordshire
OX17 1SE
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameStephen Edward Hewlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2004)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrews Avenue
Harpenden
Hertfordshire
AL5 2RA
Director NameMs Caroline Patricia Beaton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakford Road
London
NW5 1AJ
Director NameMr Mark Julian Wells
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2007)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBirchley House West
Biddenden
Ashford
Kent
TN27 8DZ
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr David Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1BA
Director NameMs Nadine Joelle Nohr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wavel Mews
London
NW6 3AB
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
20 October 2006Full accounts made up to 31 December 2005 (10 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 March 2005Return made up to 31/12/04; full list of members (3 pages)
18 August 2004Auditor's resignation (2 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004New secretary appointed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
22 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
20 February 2004Director's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
8 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
17 October 2001New director appointed (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (1 page)
18 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
11 February 2000Return made up to 31/12/99; no change of members (2 pages)
29 December 1999Director resigned (1 page)
27 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 October 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
7 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 October 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
1 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 January 1997Return made up to 31/12/96; full list of members (10 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Registered office changed on 12/12/96 from: wrendal house 2 whitworth street west manchester M1 5WX (1 page)
12 December 1996New secretary appointed (3 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
6 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1989Incorporation (21 pages)