Bromham
Beds
MK43 8RE
Director Name | Sylvain Forestier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 26 Avenue Josephine Ruell-Malmaison 92500 France |
Director Name | Jean-Francois Michel Paul Laniece |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Avenue Beauregard Rueil-Malmaison 92500 France Foreign |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2002(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Jacqueline Cooper |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2000) |
Role | Secretary |
Correspondence Address | 6 Redwood Burnham Slough Berkshire SL1 8JN |
Director Name | Jason Cooper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Accounts Director |
Correspondence Address | Redwood House 6 Redwood Burnham Slough Berkshire SL1 8JN |
Secretary Name | Peter Albert Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 6 Redwood Burnham Slough Buckinghamshire SL1 8JN |
Director Name | Maxim Bartko |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 1994) |
Role | Executive |
Correspondence Address | 39 Bowan Drive S Greenwich Ct 06831 Foreign |
Director Name | Robert Foehl |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 1994) |
Role | Executive |
Correspondence Address | 200 Pemberwick Road Greenwich Ct 0683 Foreign |
Director Name | Brenda Boardman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1996) |
Role | Account Director |
Correspondence Address | 18 Stock Lane Whaddon Buckinghamshire MK17 0LS |
Director Name | Mr Roy Ian McGregor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southmede Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Director Name | Denise Alexandria Henderson Cleland |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2000) |
Role | List Broker |
Correspondence Address | 72d Church Road Richmond Surrey TW10 6LN |
Director Name | Jason Cooper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 6 Garthlands Maidenhead Berkshire SL6 7PJ |
Director Name | Dominique Plessis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2002) |
Role | Group Finance Director |
Correspondence Address | Rue Jose Maria De Heredia 9 Paris 75007 Foreign |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,294,211 |
Gross Profit | £1,528,090 |
Net Worth | £135,436 |
Cash | £141,791 |
Current Liabilities | £2,014,633 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Return of final meeting of creditors (1 page) |
3 June 2004 | Appointment of a liquidator (1 page) |
20 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
6 April 2004 | Order of court to wind up (3 pages) |
1 April 2004 | Notice of discharge of Administration Order (4 pages) |
9 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 84 grosvenor street london W1K 3LN (1 page) |
31 October 2002 | Statement of administrator's proposal (2 pages) |
30 October 2002 | Notice of result of meeting of creditors (31 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 10 portland business centre manor house lane, datchet slough berkshire SL3 9EG (1 page) |
8 August 2002 | Administration Order (4 pages) |
8 August 2002 | Notice of Administration Order (1 page) |
31 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
17 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 March 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 16/08/00; full list of members
|
26 May 2000 | Registered office changed on 26/05/00 from: c/o browne jacobson solicitors aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Auditor's resignation (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 10 portland business centre manor house lane datchet slough berkshire SL3 9BD (1 page) |
10 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
6 January 2000 | Accounts for a medium company made up to 31 August 1999 (18 pages) |
12 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
5 May 1999 | Director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
3 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
9 February 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
8 January 1998 | New director appointed (2 pages) |
15 August 1997 | Return made up to 16/08/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 January 1997 | Director resigned (1 page) |
20 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 114/115 peascod street windsor berks SL4 1DN (1 page) |
15 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 June 1995 | Ad 31/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1995 | Resolutions
|
15 June 1995 | Company name changed direct media (uk) LIMITED\certificate issued on 16/06/95 (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
16 August 1990 | Incorporation (11 pages) |