Tileyard Road
London
N7 9AH
Director Name | Ms Jacqueline Deborah Ashby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 12 April 2016) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | 35 Tileyard Studios Tileyard Road London N7 9AH |
Secretary Name | Ms Jacqueline Deborah Ashby |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 August 1998(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Kevin Michael Lewin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(7 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 12 April 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Alan Costis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 12 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Mr Owen Beiny |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 12 April 2016) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Martin Jeremy Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Jonathan Ashby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2002) |
Role | Journalist |
Correspondence Address | 63 Cat Hill East Barnet Hertfordshire EN4 8HP |
Director Name | Mr Frank Gilbert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1994) |
Role | Information Technology Consult |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE |
Director Name | Malcolm Steele |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1994) |
Role | Management Controller |
Correspondence Address | 13 Burleigh Gardens London N14 5AH |
Director Name | Malcolm Steele |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 1994) |
Role | Management Controller |
Correspondence Address | 13 Burleigh Gardens London N14 5AH |
Secretary Name | Malcolm Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1998) |
Role | Management Controller |
Correspondence Address | 13 Burleigh Gardens London N14 5AH |
Director Name | Mr Frank Gilbert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2000) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashurst Road Cockfosters Barnet Hertfordshire EN4 9LE |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £1 | Wenn Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (4 pages) |
18 January 2016 | Application to strike the company off the register (4 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 February 2015 | Director's details changed for Acqueline Deborah Ashby on 22 February 2014 (2 pages) |
17 February 2015 | Director's details changed for Acqueline Deborah Ashby on 22 February 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
22 January 2014 | Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH England on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH England on 22 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Company name changed world entertainment news network LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Company name changed world entertainment news network LIMITED\certificate issued on 14/03/12
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Acqueline Deborah Ashby on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Acqueline Deborah Ashby on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Lloyd Raymond Beiny on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 35 Kings Exchange Tileyard Road Kings Cross London N7 9AH on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 35 Kings Exchange Tileyard Road Kings Cross London N7 9AH on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for Mr Lloyd Raymond Beiny on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Kevin Michael Lewin on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kevin Michael Lewin on 22 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Secretary's details changed for Jackie Deborah Ashby on 22 March 2010 (1 page) |
30 March 2010 | Director's details changed for Lloyd Raymond Beiny on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alan Costis on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Jackie Deborah Ashby on 22 March 2010 (1 page) |
30 March 2010 | Director's details changed for Owen Beiny on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jackie Deborah Ashby on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lloyd Raymond Beiny on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Owen Beiny on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alan Costis on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Jackie Deborah Ashby on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kevin Michael Lewin on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
17 March 2009 | Director's change of particulars / lloyd beiny / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / owen beiny / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / owen beiny / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / kevin lewin / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / kevin lewin / 09/03/2009 (1 page) |
17 March 2009 | Director's change of particulars / lloyd beiny / 09/03/2009 (1 page) |
26 February 2009 | Director's change of particulars / lloyd beiny / 18/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / lloyd beiny / 18/02/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/02/08; full list of members (4 pages) |
25 February 2008 | Director's change of particulars / owen beiny / 20/02/2008 (1 page) |
25 February 2008 | Director's change of particulars / owen beiny / 20/02/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members
|
9 March 2007 | Return made up to 22/02/07; full list of members
|
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 September 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
28 September 2006 | Amended accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
6 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
21 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
16 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
26 March 2004 | Full accounts made up to 31 May 2003 (11 pages) |
19 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Return made up to 22/02/02; full list of members (7 pages) |
17 April 2002 | New director appointed (2 pages) |
11 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london. NW8 7NJ (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 47 st johns wood high street london. NW8 7NJ (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
29 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
20 March 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 August 1999 | New director appointed (1 page) |
16 August 1999 | New director appointed (1 page) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 August 1998 | New secretary appointed (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
21 August 1998 | New secretary appointed (1 page) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 January 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
15 November 1995 | New director appointed (4 pages) |
3 March 1995 | Return made up to 22/02/95; full list of members (5 pages) |
3 March 1995 | Return made up to 22/02/95; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
2 March 1994 | Return made up to 22/02/94; full list of members (5 pages) |
2 March 1994 | Return made up to 22/02/94; full list of members (5 pages) |
21 May 1993 | Ad 02/03/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 May 1993 | Ad 02/03/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 February 1993 | Incorporation (16 pages) |
22 February 1993 | Incorporation (16 pages) |