London
SW19 1ST
Director Name | Mr Christopher Francis Kettle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 25 September 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 54 Griffiths Road London SW19 1ST |
Director Name | Mr Mark Anthony Fenwick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 days (resigned 31 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carlyle Square London SW3 6EY |
Director Name | Mr Peter Robert Burness Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Road Henley On Thames Oxfordshire RG9 1LJ |
Director Name | Mr Samuel George Alder |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | British Isles |
Correspondence Address | The Grange Clypse Moar Onchan Isle Of Man IM4 5BG |
Secretary Name | Mr Peter Robert Burness Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marks Road Henley On Thames Oxfordshire RG9 1LJ |
Secretary Name | Peter William Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(3 years after company formation) |
Appointment Duration | 14 years (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 7 Glencrutchery Road Douglas Isle Of Man IM2 6BD |
Telephone | 020 77302162 |
---|---|
Telephone region | London |
Registered Address | 54 Griffiths Road London SW19 1ST |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
100 at £1 | Athol Media Co PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £586 |
Current Liabilities | £23,701 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 July 2014 | Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 54 Griffiths Road London SW19 1ST on 14 July 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 4 old park lane london W1K 1QW (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 61A kings road london SW3 4NT (1 page) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 March 2002 | Amended accounts made up to 31 December 2000 (8 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (7 pages) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 February 2000 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 63A kings road london SW3 4NT (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1997 (7 pages) |
8 April 1999 | Full accounts made up to 31 December 1996 (8 pages) |
19 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 January 1998 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 December 1997 | Return made up to 11/10/97; full list of members (7 pages) |
6 August 1997 | Director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
10 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
23 October 1996 | Director's particulars changed (1 page) |
24 November 1995 | Return made up to 11/10/95; full list of members (14 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 December 1992 | Return made up to 28/08/92; full list of members (10 pages) |
17 June 1992 | Return made up to 11/10/91; full list of members (10 pages) |
2 July 1991 | New director appointed (3 pages) |
2 July 1991 | New director appointed (3 pages) |
2 July 1991 | New secretary appointed;director resigned;new director appointed (3 pages) |
2 July 1991 | Secretary resigned;new director appointed (3 pages) |
8 May 1991 | Company name changed e g recordings LIMITED\certificate issued on 09/05/91 (2 pages) |
19 October 1990 | Company name changed E.G. recordings LIMITED\certificate issued on 22/10/90 (2 pages) |
11 October 1990 | Incorporation (15 pages) |