London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(21 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(21 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Beverley Pritchard |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Stooks Barn Brampford Speke Exeter Devon EX5 5DW |
Director Name | Neale St John Pritchard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL |
Secretary Name | Neale St John Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Booth Drive Finchampstead Wokingham Berkshire RG40 4HL |
Director Name | Mr Simon David Pritchard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Augusta 16 Priory Lane Warfield Berkshire RG42 2JT |
Secretary Name | Mr Simon David Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 October 2000) |
Role | Accountant |
Correspondence Address | 2 Burnt House Gardens Bracknell Berkshire RG42 3XY |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2004) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(19 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Wax Communications 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 March 2013 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
31 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 February 2007 | Full accounts made up to 28 February 2006 (17 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
18 May 2006 | Location of debenture register (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall buildings london wall london C2M 5SY (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
29 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (17 pages) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
9 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
11 November 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (13 pages) |
16 May 2003 | Company name changed generator promotional product cr eators LIMITED\certificate issued on 16/05/03 (2 pages) |
7 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
20 December 2002 | Director's particulars changed (1 page) |
7 November 2002 | Accounts made up to 28 February 2002 (7 pages) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
22 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 November 2001 | Accounts made up to 28 February 2001 (7 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
5 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed;new director appointed (3 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: almac house church lane bisley surrey GU24 9DR (1 page) |
27 November 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 November 2000 | Secretary resigned (1 page) |
2 November 2000 | Auditor's resignation (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
3 April 2000 | Company name changed tactical design & communication LIMITED\certificate issued on 04/04/00 (2 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 27/02/99; full list of members
|
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
12 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 May 1996 | Return made up to 15/04/96; no change of members
|
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
15 April 1992 | Incorporation (17 pages) |