Notting Hill
London
W11 3NJ
Director Name | Mr Jeremy James Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 May 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montem Road Forest Hill London SE23 1SA |
Director Name | Mr Malcolm Graeme Charles Gaskin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1993) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clonmel Road London SW6 5BL |
Director Name | Timothy Mellors |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1996) |
Role | Creative Director |
Correspondence Address | 38 Clarence Gate Gardens London NW1 6BA |
Director Name | Mr David John Waters |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lordship Park London N16 5UA |
Director Name | Mr Christopher John O'Shea |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1999) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | School House Sabings Road Navestock Heath Essex RM4 1HH |
Director Name | David Buonoguidi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2002) |
Role | Designer |
Correspondence Address | 11 Fournier Street London E1 6QE |
Director Name | Michael McKenna |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2010) |
Role | Creative Director |
Correspondence Address | 4 Searles Road London SE1 4YU |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 20 June 2007) |
Correspondence Address | Hurst House 157-169 Alton Road East Molesey Surrey KT8 0DX |
Secretary Name | WKH Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 20 June 2007) |
Correspondence Address | Howard House 121-123 Norton Way South Letchworth Garden City Hertfordshire SG6 1NZ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Advertising Creative Circle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,578 |
Current Liabilities | £5,327 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
4 January 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
13 April 2012 | Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages) |
13 April 2012 | Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages) |
13 April 2012 | Appointment of Mr Jeremy James Green as a director on 6 April 2012 (2 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages) |
17 February 2011 | Termination of appointment of Michael Mckenna as a director (1 page) |
17 February 2011 | Termination of appointment of Michael Mckenna as a director (1 page) |
17 February 2011 | Appointment of Mr Malcolm Graeme Charles Gaskin as a director (2 pages) |
10 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
10 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 July 2008 | Return made up to 11/12/06; full list of members (3 pages) |
4 July 2008 | Return made up to 11/12/06; full list of members (3 pages) |
4 July 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 July 2008 | Return made up to 11/12/07; full list of members (3 pages) |
3 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/04/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary wkh company services LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary company secretarial services LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
11 June 2008 | Appointment terminated secretary wkh company services LIMITED (1 page) |
11 June 2008 | Secretary appointed carlton registrars LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
21 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
21 December 2006 | Full accounts made up to 31 July 2006 (16 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
27 March 2006 | Full accounts made up to 31 July 2005 (15 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
3 June 2005 | Return made up to 11/12/04; full list of members
|
3 June 2005 | Return made up to 11/12/04; full list of members
|
3 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
1 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
1 February 2004 | Full accounts made up to 31 July 2003 (16 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
24 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 31 July 2002 (14 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
29 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
13 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
13 March 2002 | Return made up to 11/12/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
26 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
29 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
9 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
26 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
26 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
19 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 52 high street esher surrey KT10 9QR (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 52 high street esher surrey KT10 9QR (1 page) |
16 March 1998 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
29 November 1996 | Full accounts made up to 31 July 1996 (12 pages) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | New director appointed (1 page) |
29 May 1996 | Director resigned (2 pages) |
29 May 1996 | Director resigned (2 pages) |
9 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 11/12/95; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (13 pages) |
23 January 1991 | Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
23 January 1991 | Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
11 December 1990 | Incorporation (16 pages) |
11 December 1990 | Incorporation (16 pages) |