London
W1R 1RR
Director Name | Joanne Moira Rosemarie Reay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | TV Producer |
Correspondence Address | Iver Lodge Cottage Iver Buckinghamshire SL0 0AA |
Director Name | Stephen Keith Lepley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 1997) |
Role | Financial Controller |
Correspondence Address | 8 Haddon Mead South Woodham Ferrers Chelmsford Essex CM3 7AS |
Director Name | Paul Vincent Simons |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 1996) |
Role | Advertising Executive |
Correspondence Address | 28 West Hill Park Merton Lane London N6 |
Secretary Name | Stephen Keith Lepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 1996) |
Role | Financial Controller |
Correspondence Address | 8 Haddon Mead South Woodham Ferrers Chelmsford Essex CM3 7AS |
Director Name | Mr Philip Ashley Bird |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1995) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 16 Inderwick Road London N8 9LD |
Director Name | Stephen Deput |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1995) |
Role | Advertising Executive |
Correspondence Address | Flat 5 Kings Road Richmond Surrey TW10 6EX |
Director Name | Mr Christopher Townsend |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 37 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Alan Stuart John Lawson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1993) |
Role | Marketing Executive |
Correspondence Address | The Nut House Furze Field Oxshott Surrey KT22 0UR |
Director Name | Stephen Robert Arthur Colegrave |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1998) |
Role | Advertising Executive |
Correspondence Address | 65 High Street Godstone Surrey RH9 8DT |
Director Name | Michael Howard Perry |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1996) |
Role | Advertising |
Correspondence Address | 79c Belsize Park Gardens London NW3 4JN |
Secretary Name | Larissa Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 1997) |
Role | Commercial Manager |
Correspondence Address | Flat 5 3 Ranston Street London NW1 6SY |
Secretary Name | Mr Stephen Robert Arthur Colegrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Starborough Castle Marsh Green Kent TN8 5RD |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 May 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
9 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Appointment of a voluntary liquidator (1 page) |
14 April 1998 | Statement of affairs (7 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: 19-21 tavistock street london WC2 (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 17/03/97; no change of members (4 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Registered office changed on 08/04/97 from: 19/20 noel street london W1V 3PD (1 page) |
31 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 July 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 17/03/96; full list of members (6 pages) |
26 March 1996 | New secretary appointed (2 pages) |
24 March 1996 | Resolutions
|
21 March 1996 | Company name changed matador advertising and marketin g LIMITED\certificate issued on 22/03/96 (3 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Ad 08/03/96--------- £ si [email protected]=600 £ ic 9400/10000 (2 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Resolutions
|
2 November 1995 | Full accounts made up to 30 June 1994 (13 pages) |
22 March 1995 | Return made up to 17/03/95; full list of members
|