Whitley Bay
Tyne & Wear
NE26 2JR
Director Name | Mr Peter Charles Stonham |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 10b Grosvenor Crescent St Leonards On Sea TN38 0BX |
Secretary Name | Miss Anna McMahon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Secretary |
Correspondence Address | 74 Garland Road London SE18 2PN |
Director Name | Kerry Henderson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Conferences |
Correspondence Address | 23a Wellington Road Hatch End Middlesex HA5 4NN |
Secretary Name | Mr David Mark Fawlk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 22 Petten Grove Orpington Kent BR5 4PX |
Director Name | Mr Richard Charles Winfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Plas Y Gorwydd Llandewi Brefi Tregaron Dyfed SY25 6NY Wales |
Secretary Name | Mrs Jacqueline Ruth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ladderstile Ride Kingston Surrey KT2 7LP |
Secretary Name | Mr Rodney Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 13 Bournemouth Road Wimbledon London SW19 3AR |
Director Name | William Ainslie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2001) |
Role | Business Manager |
Correspondence Address | 23 Walmsley House Colson Way London SW16 1RH |
Director Name | Mark Anthony Moran |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 35b Gowlett Road Peckham London SE15 4HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Kennington Publishing Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2004) |
Correspondence Address | Quadrant House 250 Kennington Lane London SE11 5RD |
Website | www.landor.co.uk |
---|---|
Telephone | 020 70917950 |
Telephone region | London |
Registered Address | 359 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£706,555 |
Cash | £47,209 |
Current Liabilities | £450,967 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 11 June 2017 (overdue) |
---|
19 December 2015 | Restoration by order of the court (3 pages) |
---|---|
19 December 2015 | Restoration by order of the court (3 pages) |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2009 | Appointment Terminated Director mark moran (1 page) |
27 May 2009 | Appointment terminated director mark moran (1 page) |
27 May 2009 | Appointment Terminated Director mark moran (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2009 | Application for striking-off (3 pages) |
3 April 2009 | Application for striking-off (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Location of register of members (non legible) (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of register of members (non legible) (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of debenture register (non legible) (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from quadrant house 250 kennington lane london SE11 5RD (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of debenture register (non legible) (1 page) |
3 December 2008 | Secretary's change of particulars / anna mcmahon / 28/11/2008 (2 pages) |
3 December 2008 | Secretary's Change of Particulars / anna mcmahon / 28/11/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages) |
3 December 2008 | Secretary's Change of Particulars / anna mcmahon / 28/11/2008 / HouseName/Number was: , now: 74; Street was: 8 melling street, now: garland road; Area was: plumstead, now: ; Post Code was: SE18 2EG, now: SE18 2PN; Country was: , now: united kingdom (2 pages) |
26 June 2008 | Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages) |
26 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
26 June 2008 | Director's Change of Particulars / peter stonham / 08/02/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Country was: , now: uk (1 page) |
26 June 2008 | Secretary's Change of Particulars / anna mcmahon / 08/02/2008 / Title was: , now: miss; HouseName/Number was: , now: 8; Street was: 182 burrage road, now: melling street; Post Code was: SE18 7LA, now: SE18 2EG; Country was: , now: uk; Occupation was: administrator, now: company secretary (2 pages) |
26 June 2008 | Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages) |
26 June 2008 | Director's Change of Particulars / peter stonham / 08/02/2008 / HouseName/Number was: , now: 10B; Street was: 51 pulross road, now: grosvenor crescent; Area was: , now: st leonards on sea; Post Town was: london, now: hastings; Country was: , now: uk (1 page) |
26 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
26 June 2008 | Director's change of particulars / peter stonham / 08/02/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
27 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
9 August 2004 | Return made up to 28/05/04; full list of members (7 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 July 2003 | Return made up to 28/05/03; no change of members (7 pages) |
24 July 2003 | Return made up to 28/05/03; no change of members (7 pages) |
1 July 2002 | Return made up to 28/05/02; no change of members (7 pages) |
1 July 2002 | Return made up to 28/05/02; no change of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | Return made up to 28/05/01; full list of members (7 pages) |
12 September 2001 | Return made up to 28/05/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Return made up to 28/05/00; full list of members (7 pages) |
3 August 2000 | Return made up to 28/05/00; full list of members (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
6 July 1999 | Return made up to 28/05/99; no change of members
|
6 July 1999 | Return made up to 28/05/99; no change of members (7 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (9 pages) |
30 June 1998 | Return made up to 28/05/98; full list of members (9 pages) |
29 June 1998 | Full accounts made up to 31 May 1997 (14 pages) |
29 June 1998 | Full accounts made up to 31 May 1997 (14 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
18 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Return made up to 28/05/97; full list of members (9 pages) |
17 June 1997 | Return made up to 28/05/97; full list of members (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
9 July 1996 | Return made up to 28/05/96; no change of members (7 pages) |
9 July 1996 | Return made up to 28/05/96; no change of members (7 pages) |
2 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 July 1995 | New secretary appointed (2 pages) |
21 July 1995 | Secretary resigned (1 page) |
21 July 1995 | Secretary resigned (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 79 st johns street london EC1M 4DR (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 79 st johns street london EC1M 4DR (1 page) |
13 June 1995 | Return made up to 28/05/95; no change of members (7 pages) |
13 June 1995 | Return made up to 28/05/95; no change of members (10 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
19 July 1993 | Company name changed\certificate issued on 19/07/93 (2 pages) |
19 July 1993 | Company name changed\certificate issued on 19/07/93 (2 pages) |
28 May 1993 | Incorporation (17 pages) |
28 May 1993 | Incorporation (17 pages) |
28 May 1993 | Incorporation (17 pages) |