Putney
London
SW15 1AF
Secretary Name | Miranda Mary Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 4 Earldom Road Putney London SW15 1AF |
Director Name | Pete Brady |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 14 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 August 2002) |
Role | Programme Producer |
Correspondence Address | Ashmead House Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Anthony Robin Cooper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 January 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Heythorp Street London SW18 5BT |
Director Name | Paul Easty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 1995) |
Role | Event And Mepia Producer |
Correspondence Address | Fairview School Road West End Watham St Lawrence Berkshire RG10 0NV |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £241,883 |
Gross Profit | £215,272 |
Net Worth | £85,911 |
Cash | £47,207 |
Current Liabilities | £24,197 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2001 | Return made up to 24/06/01; full list of members
|
16 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
12 March 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page) |
10 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
6 September 1999 | Return made up to 24/06/99; full list of members
|
6 September 1999 | Full group accounts made up to 30 April 1999 (16 pages) |
7 April 1999 | Full group accounts made up to 30 April 1998 (17 pages) |
15 July 1998 | Return made up to 24/06/98; full list of members
|
24 February 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
27 August 1997 | Return made up to 24/06/97; full list of members (9 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (15 pages) |
15 July 1996 | Return made up to 24/06/96; full list of members
|
5 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
7 July 1995 | Director resigned (2 pages) |
31 May 1995 | Company name changed clearwater communications limite d\certificate issued on 01/06/95 (4 pages) |
22 May 1995 | Ad 28/04/95--------- £ si 11@1=11 £ ic 110/121 (2 pages) |