Canary Wharf
London
E14 4HD
Director Name | Susan Elizabeth Holliday |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 days after company formation) |
Appointment Duration | 3 years (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | Fineoaks, 17 Onslow Road Burwood Park Walton Surrey KT12 5BB |
Secretary Name | Susan Elizabeth Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(5 days after company formation) |
Appointment Duration | 3 years (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | Fineoaks, 17 Onslow Road Burwood Park Walton Surrey KT12 5BB |
Director Name | Jeremy Charles Hitchen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1995) |
Role | Company Director |
Correspondence Address | 17 Onslow Road Burnwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Juliana Murphy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 21 November 1996) |
Role | Finance Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Mr Peter McGurk |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | The Brae Ell Lane Brinklow Rugby Warwickshire CV23 0LP |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Secretary Name | Juliana Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(3 years after company formation) |
Appointment Duration | 1 year (resigned 21 November 1996) |
Role | Finance Director |
Correspondence Address | 80 Sherwood Court Chatfield Road London SW11 3UY |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(4 years after company formation) |
Appointment Duration | 5 years (resigned 10 December 2001) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | Mrs Margaret Alison Punyer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenshaw House Black Slough Farm Wood End Lane Curborough Lichfield Staffordshire WS13 8ET |
Director Name | John Terence Bennett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | The Birches Eastbury Manor Court Lower Broadheath Worcester Worcestershire WR2 6PL |
Director Name | Mr John Alun Siebert |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1997) |
Role | Publisher |
Correspondence Address | Dungarvan Lodge Longdown Road Lower Bourne Farnham Surrey GU10 3JT |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Miss Jacqueline Mary Wild |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 36 Victoria Wharf Narrow Street Limehouse London E14 8DD |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mrs Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Albury Road Hersham Walton-On-Thames Surrey KT12 5DT |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albury Road Hersham Walton-On-Thames Surrey KT12 5DT |
Director Name | Mr David John Moran |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr David Watt |
---|---|
Status | Resigned |
Appointed | 07 August 2012(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 July 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | oceanmedia.co.uk |
---|
Registered Address | C/O Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4.3k at £1 | Ocean Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £510,000 |
Gross Profit | £67,000 |
Net Worth | -£449,000 |
Current Liabilities | £534,000 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 15 October 2023 (overdue) |
1 November 2007 | Delivered on: 17 November 2007 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 30 December 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 December 2020 (7 pages) |
3 December 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
19 November 2020 | Director's details changed for Mr Ulric Kenny on 10 January 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 1 October 2020 with updates (3 pages) |
18 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
22 November 2018 | Cessation of Sws Forestry Limited as a person with significant control on 15 November 2016 (1 page) |
22 November 2018 | Notification of a person with significant control statement (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 January 2018 | Notification of Sws Forestry Limited as a person with significant control on 15 November 2016 (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 January 2018 | Confirmation statement made on 1 October 2017 with updates (2 pages) |
2 January 2018 | Notification of Sws Forestry Limited as a person with significant control on 15 November 2016 (4 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 January 2018 | Administrative restoration application (3 pages) |
2 January 2018 | Confirmation statement made on 1 October 2017 with updates (2 pages) |
2 January 2018 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 January 2018 | Administrative restoration application (3 pages) |
2 January 2018 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Termination of appointment of David John Watt as a director on 18 July 2016 (1 page) |
22 September 2016 | Termination of appointment of David John Watt as a director on 18 July 2016 (1 page) |
21 September 2016 | Termination of appointment of David Watt as a secretary on 18 July 2016 (1 page) |
21 September 2016 | Termination of appointment of David Watt as a secretary on 18 July 2016 (1 page) |
20 September 2016 | Termination of appointment of David John Moran as a director on 18 July 2016 (1 page) |
20 September 2016 | Termination of appointment of David John Moran as a director on 18 July 2016 (1 page) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Full accounts made up to 28 December 2014 (17 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (17 pages) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
5 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 October 2014 | Full accounts made up to 29 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (19 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 June 2013 | Full accounts made up to 30 December 2012 (20 pages) |
17 June 2013 | Full accounts made up to 30 December 2012 (20 pages) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 21/12/12 (1 page) |
21 December 2012 | Solvency statement dated 21/12/12 (1 page) |
21 December 2012 | Statement by directors (3 pages) |
21 December 2012 | Statement by directors (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (21 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (21 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (21 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (22 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (22 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (22 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 27 December 2009 (23 pages) |
8 December 2010 | Full accounts made up to 27 December 2009 (23 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (4 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Trevor Stanley Barratt on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Margaret Satchel on 2 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (20 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (20 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Director resigned (1 page) |
22 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Resolutions
|
8 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
8 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Memorandum and Articles of Association (13 pages) |
18 August 2006 | Memorandum and Articles of Association (13 pages) |
9 August 2006 | Company name changed inside communications media limi ted\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed inside communications media limi ted\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
19 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
19 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
19 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
26 May 2005 | Full accounts made up to 2 January 2005 (16 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (16 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (16 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (27 pages) |
1 July 2003 | Full accounts made up to 29 December 2002 (27 pages) |
23 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
23 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
7 November 2000 | Return made up to 10/10/00; full list of members
|
2 November 2000 | Full accounts made up to 2 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (15 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (15 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus birmingham B4 6AX (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus birmingham B4 6AX (1 page) |
2 November 1999 | Full accounts made up to 3 January 1999 (15 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (15 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (15 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
16 June 1999 | Auditor's resignation (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
10 December 1998 | Return made up to 10/10/98; no change of members (6 pages) |
10 December 1998 | Return made up to 10/10/98; no change of members (6 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 1998 | Full accounts made up to 28 December 1997 (18 pages) |
25 September 1998 | Full accounts made up to 28 December 1997 (18 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | New director appointed (4 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (4 pages) |
11 February 1998 | New director appointed (4 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 29 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 29 December 1996 (18 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members (6 pages) |
21 April 1997 | Ad 20/03/97--------- £ si 1301@1 (2 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
21 April 1997 | Particulars of contract relating to shares (3 pages) |
21 April 1997 | Ad 20/03/97--------- £ si 1301@1 (2 pages) |
10 April 1997 | Ad 20/03/97--------- £ si 1301@1=1301 £ ic 3000/4301 (2 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Ad 20/03/97--------- £ si 1301@1=1301 £ ic 3000/4301 (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed masterpoint LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Company name changed masterpoint LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
23 December 1996 | Particulars of contract relating to shares (3 pages) |
23 December 1996 | Particulars of contract relating to shares (3 pages) |
23 December 1996 | Ad 21/11/96--------- £ si 1000@1 (2 pages) |
23 December 1996 | Ad 21/11/96--------- £ si 1000@1 (2 pages) |
16 December 1996 | Auditor's resignation (3 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Auditor's resignation (3 pages) |
16 December 1996 | New secretary appointed;new director appointed (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Ad 21/11/96--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
10 December 1996 | Ad 21/11/96--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages) |
10 December 1996 | Resolutions
|
4 December 1996 | Secretary resigned;director resigned (1 page) |
4 December 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Return made up to 13/10/96; full list of members
|
19 November 1996 | Return made up to 13/10/96; full list of members
|
9 October 1996 | Full accounts made up to 31 October 1995 (16 pages) |
9 October 1996 | Full accounts made up to 31 October 1995 (16 pages) |
29 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
29 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
25 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
25 March 1996 | Declaration of assistance for shares acquisition (10 pages) |
24 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 November 1995 | Director resigned;new director appointed (4 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL (1 page) |
24 November 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 1ST floor bradford house st stephens avenue bristol BS1 1YL (1 page) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 October 1992 | Incorporation (13 pages) |
28 October 1992 | Incorporation (13 pages) |