Combe Martin
Devon
EX34 0PE
Director Name | Mr Christopher Murray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2004) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree House 14 Main Road Bramfield Hertfordshire SG14 2QJ |
Director Name | Mr Alan James Peaford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2004) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Tall Trees 101 Lodge Lane Grays Essex RM17 5SE |
Director Name | Lorraine Wileman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 April 2002) |
Role | Journalist |
Correspondence Address | 29 Station Road Winchmore London N21 3SB |
Secretary Name | Mr Alan Peaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 29 Victoria Avenue Grays Essex RM16 2RL |
Secretary Name | John Charles Edward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1997) |
Role | Secretary |
Correspondence Address | 22 Porter Close Grays Essex RM20 4AS |
Secretary Name | Mr Alan James Peaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Tall Trees 101 Lodge Lane Grays Essex RM17 5SE |
Secretary Name | Simon Edward Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 3 Selsdon Way London E14 9GL |
Director Name | Mr Ian Billinghurst |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2004) |
Role | Journalists |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cresthill Avenue Grays Essex RM17 5UJ |
Director Name | Mr Simon Edward Boden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Richard Haden |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2004) |
Role | IT Manager |
Correspondence Address | 10 Palm Road Romford Essex RM7 7AR |
Director Name | Mark James Hannant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 2008) |
Role | Journalist |
Correspondence Address | 11b Penpoll Road London E8 1EX |
Director Name | Kristen Michelle Swenson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2004) |
Role | Designer |
Correspondence Address | 397 Flatbush Avenue 2f Brooklyn New York 11238 United States |
Director Name | Mrs Suzanne Reed |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2004) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Martin Cottage 28 High Road Essendon Hertfordshire AL9 6HW |
Director Name | Mr Nicolas Daniel Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Secretary Name | Mr Nicolas Daniel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Registered Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | Application to strike the company off the register (3 pages) |
27 July 2010 | Application to strike the company off the register (3 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Peter Agertoft on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Peter Agertoft on 12 November 2009 (2 pages) |
17 August 2009 | Director's Change of Particulars / peter agertoft / 17/08/2009 / HouseName/Number was: bremridge, now: verwill farm; Street was: bremridge, now: verwill lane; Post Town was: south moulton, now: combe martin; Post Code was: EX36 3RF, now: EX34 0PE (1 page) |
17 August 2009 | Director's change of particulars / peter agertoft / 17/08/2009 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page) |
31 January 2009 | Accounts made up to 31 October 2008 (5 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
29 January 2009 | Director's Change of Particulars / peter agertoft / 29/01/2009 / HouseName/Number was: , now: bremridge; Street was: the old rectory, now: bremridge; Area was: stoke rivers, now: ; Post Town was: barnstaple, now: south moulton; Region was: north devon, now: devon; Post Code was: EX32 7LB, now: EXX36 3RF (1 page) |
29 January 2009 | Director's change of particulars / peter agertoft / 29/01/2009 (1 page) |
21 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
24 November 2008 | Appointment terminated director mark hannant (1 page) |
24 November 2008 | Appointment Terminated Director mark hannant (1 page) |
19 September 2008 | Appointment terminated secretary nicolas owen (1 page) |
19 September 2008 | Appointment terminated director nicolas owen (1 page) |
19 September 2008 | Appointment Terminated Secretary nicolas owen (1 page) |
19 September 2008 | Appointment Terminated Director nicolas owen (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
7 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
24 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
14 June 2007 | Accounts made up to 31 October 2006 (8 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
30 May 2006 | Accounts for a medium company made up to 31 October 2005 (22 pages) |
30 May 2006 | Accounts for a medium company made up to 31 October 2005 (22 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members; amend (11 pages) |
2 November 2005 | Return made up to 01/10/05; full list of members; amend (11 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Company name changed trident communications LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed trident communications LIMITED\certificate issued on 18/03/05 (2 pages) |
24 January 2005 | Accounts for a medium company made up to 31 October 2004 (24 pages) |
24 January 2005 | Accounts for a medium company made up to 31 October 2004 (24 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
8 December 2004 | Return made up to 01/10/04; full list of members (14 pages) |
8 December 2004 | Return made up to 01/10/04; full list of members (14 pages) |
30 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
30 December 2003 | Accounts for a medium company made up to 31 October 2003 (23 pages) |
30 December 2003 | Accounts for a medium company made up to 31 October 2003 (23 pages) |
1 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
1 October 2003 | Return made up to 01/10/03; full list of members (12 pages) |
28 August 2003 | Statement of affairs (5 pages) |
28 August 2003 | Ad 02/06/03--------- £ si [email protected]=44 £ ic 1100/1144 (2 pages) |
28 August 2003 | Statement of affairs (5 pages) |
28 August 2003 | Ad 02/06/03--------- £ si [email protected]=44 £ ic 1100/1144 (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2003 | Declaration of mortgage charge released/ceased (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
6 January 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
25 November 2002 | £ nc 1000/1170 08/11/02 (1 page) |
25 November 2002 | Ad 08/11/02--------- £ si [email protected]=500 £ ic 600/1100 (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | £ nc 1000/1170 08/11/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 08/11/02--------- £ si [email protected]=500 £ ic 600/1100 (2 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
6 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 September 2002 | £ ic 900/600 24/04/02 £ sr 300@1=300 (1 page) |
16 September 2002 | £ ic 900/600 24/04/02 £ sr 300@1=300 (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Resolutions
|
27 January 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
27 January 2002 | Accounts for a medium company made up to 31 October 2001 (21 pages) |
27 November 2001 | Company name changed barkers trident communications l imited\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed barkers trident communications l imited\certificate issued on 27/11/01 (2 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members
|
4 June 2001 | Registered office changed on 04/06/01 from: 158 temple chambers temple avenue london EC4Y 0DT (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 158 temple chambers temple avenue london EC4Y 0DT (1 page) |
27 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (19 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
2 May 2000 | Full accounts made up to 31 October 1999 (19 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members
|
15 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (19 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (19 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (5 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (19 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (19 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Return made up to 01/10/96; no change of members
|
19 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 November 1995 | Return made up to 01/10/95; full list of members (6 pages) |
6 November 1995 | Return made up to 01/10/95; full list of members
|
7 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 October 1994 | Return made up to 01/10/94; no change of members (4 pages) |
13 October 1994 | New secretary appointed (2 pages) |
13 October 1994 | New secretary appointed (2 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Ad 16/12/91--------- £ si 897@1 (2 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Ad 16/12/91--------- £ si 897@1 (2 pages) |
25 June 1993 | Particulars of mortgage/charge (3 pages) |
25 June 1993 | Particulars of mortgage/charge (3 pages) |
4 November 1991 | Return made up to 01/10/91; full list of members (9 pages) |
11 December 1990 | Resolutions
|
11 December 1990 | Ad 25/10/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 December 1990 | Company name changed loyalside LIMITED\certificate issued on 06/12/90 (2 pages) |
5 December 1990 | Company name changed loyalside LIMITED\certificate issued on 06/12/90 (2 pages) |
1 October 1990 | Incorporation (17 pages) |
1 October 1990 | Incorporation (17 pages) |