London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 December 1991) |
Role | Company Director |
Correspondence Address | 12 Abingdon Road Kensington London W8 6AF |
Director Name | Robert Michael Rose |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 October 2000) |
Role | Marketing |
Correspondence Address | 93 Anderton Park Road Moseley Birmingham West Midlands B13 9DS |
Director Name | Stephen Michael Birch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 January 2005) |
Role | Marketing |
Correspondence Address | 723 Chester Road Erdington Birmingham West Midlands B24 0BY |
Secretary Name | Brenda Goring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 611 Shirley Road Hall Green Birmingham West Midlands B28 9JZ |
Director Name | Brenda Goring |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2005) |
Role | Operations Director |
Correspondence Address | 611 Shirley Road Hall Green Birmingham West Midlands B28 9JZ |
Director Name | Mr Alan Clark Paterson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | The Coach House Church Lane Princes Risborough Buckinghamshire HP27 9AW |
Director Name | Mrs Christine Ruth Liddle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Long Orchard Upper Icknield Way Saunderton Princes Risborough Buckinghamshire HP27 9NJ |
Director Name | Mr Martin Neil Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Mrs Catherine Benzie Dixon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 64 Kings Ride Penn High Wycombe Buckinghamshire HP10 8BP |
Secretary Name | Mr Martin Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Graham Frederick Whybrow |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2005) |
Role | Insurance Broker |
Correspondence Address | 208 The Tree Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(22 years after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 10 December 1991) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | www.takeonemedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3896636 |
Telephone region | Freephone |
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
100 at £1 | Precision Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
2 December 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
2 December 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (16 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page) |
2 December 2008 | Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 27/11/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
28 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: unit 4 century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: unit 4 century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
17 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
22 December 2004 | Return made up to 27/11/04; full list of members (9 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 January 2004 | Return made up to 27/11/03; full list of members
|
13 January 2004 | Return made up to 27/11/03; full list of members
|
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
31 March 2003 | Partial exemption accounts made up to 31 May 2002 (8 pages) |
31 March 2003 | Partial exemption accounts made up to 31 May 2002 (8 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (9 pages) |
8 January 2003 | Return made up to 27/11/02; full list of members (9 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
28 December 2001 | Return made up to 27/11/01; full list of members
|
28 December 2001 | Return made up to 27/11/01; full list of members
|
4 October 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
4 October 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 27/11/00; full list of members
|
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 27/11/00; full list of members
|
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
12 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
25 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 30 November 1998 (8 pages) |
5 January 2000 | Full accounts made up to 30 November 1998 (8 pages) |
14 January 1999 | Return made up to 27/11/98; no change of members
|
14 January 1999 | Return made up to 27/11/98; no change of members
|
25 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
25 August 1998 | Full accounts made up to 30 November 1997 (10 pages) |
6 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
6 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
6 May 1997 | Company name changed earls of pall mall LIMITED\certificate issued on 07/05/97 (2 pages) |
6 May 1997 | Company name changed earls of pall mall LIMITED\certificate issued on 07/05/97 (2 pages) |
23 January 1997 | Return made up to 27/11/96; full list of members
|
23 January 1997 | Return made up to 27/11/96; full list of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
29 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
25 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
2 February 1993 | Ad 14/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1993 | Ad 14/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |