101 Wood Lane
London
England And Wales
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ruth Bayley |
---|---|
Status | Current |
Appointed | 16 June 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Demet Ikiler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 09 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Chief Operating Office, Emea |
Country of Residence | Turkey |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Niel Bornman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 December 2023(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Cfo Publicis Media Uk, Emea Product Solution Lead |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Yannick Alain Huybrechts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 28 Sispara Gardens Wandsworth London SW18 1LQ |
Director Name | Mr Nigel Anthony Craig Conway |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Summit Loughton Essex IG10 1SW |
Director Name | Mr Anthony Jude Douglas |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Malbrook Road London SW15 6UF |
Director Name | Graham Peter Henry Hinton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hollyberry Lane London NW3 6QT |
Director Name | Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Tur-Ne-Cottage 1 Ashley Road Sevenoaks Kent TN13 3AN |
Director Name | Mr Adrian Phillip Birchall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Vicarage 50 Creighton Avenue London N10 1NT |
Secretary Name | Mr Graham John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Croft Jaspers Green Shalford CM7 5AT |
Director Name | Timothy Joseph Patrick Armes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Mill Lane West Hampstead London NW6 1TF |
Director Name | Robin Scott Angell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 32 Chelmsford Road South Woodford London E18 2PL |
Director Name | Nigel Charles Foote |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 7 Malcolm Court Ashbourne Road Ealing London W5 3DW |
Director Name | Richard Coombes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2005) |
Role | HR Manager |
Correspondence Address | 48 Dumbarton Road Brixton London SW2 5LU |
Director Name | Mr Mark Cranmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Westmead London SW15 5BH |
Director Name | Peter John Hamer Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2006) |
Role | Media Executive |
Correspondence Address | 20 Gaskarth Road London SW12 9NL |
Secretary Name | Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Solicitor |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Mr Peter Gary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danby Street London SE15 4BS |
Director Name | Ian James Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 24-27 Great Pulteney Street London W1R 3DB |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Stewart Russell Easterbrook |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(20 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Pippa Glucklich |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2017) |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2023) |
Role | Chief Executive Officer - Apac & Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | www.starcomworldwide.co.uk |
---|
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
4 November 2003 | Delivered on: 14 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 April 1992 | Delivered on: 23 April 1992 Persons entitled: The Independent Television Association (On Behalf of Itself and Its Members from Time to Time) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums invoiced by the company to it's clients from tioome to time in respect of services agreed to be provided by the members of the independent television associatioon to the company and all sums from time to time deposited in the company's bank account at national westminster bank PLC (see form 395 for full details). Outstanding |
20 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
16 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 June 2020 | Appointment of Ruth Bayley as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Pg Media Services Limited as a person with significant control on 20 February 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 April 2019 | Appointment of Mr Mark Howley as a director on 10 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Jodie Ann Stranger as a director on 25 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
31 August 2018 | Appointment of Mr Gerard Paul Boyle as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Iain Brooksby Jacob as a director on 31 July 2018 (1 page) |
28 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 January 2018 | Termination of appointment of Pippa Glucklich as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Pippa Glucklich as a director on 31 December 2017 (1 page) |
3 January 2018 | Appointment of Ms Jodie Ann Stranger as a director on 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Ms Jodie Ann Stranger as a director on 31 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Graeham Stuart Sampson as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Graeham Stuart Sampson as a director on 6 September 2017 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Termination of appointment of David Clark as a director on 14 July 2017 (1 page) |
17 July 2017 | Termination of appointment of David Clark as a director on 14 July 2017 (1 page) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Steve Parker as a director on 10 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Steve Parker as a director on 10 June 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Termination of appointment of Christopher David Locke as a director on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Christopher David Locke as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr David Clark as a director on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr David Clark as a director on 12 May 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 November 2013 | Appointment of Ms Pippa Glucklich as a director (2 pages) |
14 November 2013 | Appointment of Ms Pippa Glucklich as a director (2 pages) |
14 November 2013 | Appointment of Mr Steve Parker as a director (2 pages) |
14 November 2013 | Appointment of Mr Steve Parker as a director (2 pages) |
31 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
31 October 2013 | Termination of appointment of Stewart Easterbrook as a director (1 page) |
31 October 2013 | Termination of appointment of Stewart Easterbrook as a director (1 page) |
31 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
20 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
24 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
8 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher David Locke on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Iain Brooksby Jacob on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher David Locke on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher David Locke on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Iain Brooksby Jacob on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Iain Brooksby Jacob on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
13 November 2009 | Termination of appointment of James Marshall as a director (1 page) |
13 November 2009 | Termination of appointment of James Marshall as a director (1 page) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director linda smith (1 page) |
17 November 2008 | Appointment terminated director linda smith (1 page) |
14 November 2008 | Director appointed stewart easterbrook (2 pages) |
14 November 2008 | Director appointed stewart easterbrook (2 pages) |
2 April 2008 | Appointment terminated director richard wallace (1 page) |
2 April 2008 | Appointment terminated director richard wallace (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
26 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 100 new bridge street london EC4V 6JA (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 100 new bridge street london EC4V 6JA (1 page) |
4 January 2007 | Return made up to 30/10/06; full list of members (8 pages) |
4 January 2007 | Return made up to 30/10/06; full list of members (8 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 February 2006 | Return made up to 31/10/05; full list of members (8 pages) |
28 February 2006 | Return made up to 31/10/05; full list of members (8 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
18 January 2005 | Location of register of members (1 page) |
18 January 2005 | Return made up to 30/10/04; full list of members (12 pages) |
18 January 2005 | Return made up to 30/10/04; full list of members (12 pages) |
18 January 2005 | Location of register of members (1 page) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Location of register of members (1 page) |
26 October 2004 | Location of register of members (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 24 great pulteney street london W1F 9NJ (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 24 great pulteney street london W1F 9NJ (1 page) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: warwick building kensington village avonmore road london W14 8HQ (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: warwick building kensington village avonmore road london W14 8HQ (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 30/10/03; full list of members (10 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 30/10/03; full list of members (10 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
10 October 2003 | Company name changed mediavest LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed mediavest LIMITED\certificate issued on 10/10/03 (2 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members
|
1 November 2002 | Return made up to 30/10/02; full list of members
|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 November 2001 | Return made up to 30/10/01; full list of members
|
1 November 2001 | Return made up to 30/10/01; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 123 buckingham palace road london SW1W 9DZ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 123 buckingham palace road london SW1W 9DZ (1 page) |
6 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
18 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 November 1999 | Return made up to 06/11/99; full list of members
|
19 November 1999 | Return made up to 06/11/99; full list of members
|
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 06/11/98; full list of members
|
22 January 1999 | Return made up to 06/11/98; full list of members
|
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 November 1997 | Return made up to 06/11/97; no change of members (8 pages) |
12 November 1997 | Return made up to 06/11/97; no change of members (8 pages) |
22 August 1997 | Company name changed the dmb&b media centre LIMITED\certificate issued on 22/08/97 (2 pages) |
22 August 1997 | Company name changed the dmb&b media centre LIMITED\certificate issued on 22/08/97 (2 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 December 1996 | Return made up to 06/11/96; full list of members
|
27 December 1996 | Return made up to 06/11/96; full list of members
|
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
26 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
7 March 1996 | New director appointed (1 page) |
7 March 1996 | New director appointed (1 page) |
14 February 1996 | Return made up to 06/11/95; no change of members
|
14 February 1996 | Return made up to 06/11/95; no change of members
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 2 st james 's square london SW1Y 4JU (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 2 st james 's square london SW1Y 4JU (1 page) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (7 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (7 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
23 April 1992 | Particulars of mortgage/charge (3 pages) |
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
6 November 1990 | Incorporation (40 pages) |
6 November 1990 | Incorporation (40 pages) |