Company NameFirst Information Group Plc
Company StatusDissolved
Company Number02839085
CategoryPublic Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Phillip Croydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBallanayre Farm
Coast Road
German
Isle Of Man
IM5 2AQ
Director NameEugene Miskelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 months after company formation)
Appointment Duration30 years, 6 months
RoleConsultant And In House Lawyer
Correspondence Address13 Mablethorpe Road
London
SW6 6AQ
Director NameGerald Adrian Geoffrey Gilhead
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(6 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleConsultant
Correspondence Address41 Roedean Crescent
Brighton
Sussex
BN2 5RG
Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Secretary NameAndrew Simon Lee
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address17 Archer Close
Kingston Upon Thames
Surrey
KT2 5NE
Director NameAndrew Simon Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Presenter
Correspondence Address17 Archer Close
Kingston Upon Thames
Surrey
KT2 5NE
Director NameJames William Victor Edmonds
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1983
Appointment Duration14 years, 2 months (resigned 23 December 1997)
RoleSolicitor
Correspondence AddressMarina Puente Romano
S/N L-2-1 Ed Lila
Marbella 29600
Malaga
Spain
Director NameNicholas Revely Watkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressPennireve 5 Akehurst Street
Roehampton
London
SW15 5DR
Secretary NameMedwyn Jones
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Queens Road
London
SW14 8PJ
Secretary NameDavid Hoben
NationalityBritish
StatusResigned
Appointed27 October 1993(3 months after company formation)
Appointment Duration1 year (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameNigel Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address14 Nightingale Shott
Egham
Surrey
TW20 9SX
Director NameJonathan Guy Baldachin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1996)
RoleComputer Consultant
Correspondence Address42 Beechdale Road
Brixton Hill
London
SW2 2BE
Director NameJohn Albert Booker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1998)
RoleBusiness Advisor
Correspondence AddressIvy House 43 Church Street
Buckden
Huntingdon
Cambridgeshire
PE18 9TP
Director NameRoger Plant
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address23 Highbury Place
London
N5 1QP
Director NameMr Michael Rodd
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1997)
RoleTelevision Presenter/Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Church Street
Cobham
Surrey
KT11 3EG
Director NameMalcolm Neil McGlennity
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 1996)
RoleMultimedia Studio Director
Correspondence Address21 Kirdford Road
Arundel
West Sussex
BN18 9EE

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,562,000
Gross Profit£989,000
Net Worth-£4,050,000
Cash£4,000
Current Liabilities£4,733,000

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 April 2007Dissolved (1 page)
26 January 2007Completion of winding up (1 page)
17 January 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005Notice of discharge of Administration Order (3 pages)
15 December 2004Order of court to wind up (2 pages)
16 September 2004Administrator's abstract of receipts and payments (3 pages)
22 March 2004Administrator's abstract of receipts and payments (3 pages)
1 September 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Administrator's abstract of receipts and payments (3 pages)
12 September 2002Administrator's abstract of receipts and payments (3 pages)
1 August 2002O/C-replacement of administrator (10 pages)
6 March 2002Administrator's abstract of receipts and payments (3 pages)
25 September 2001Administrator's abstract of receipts and payments (4 pages)
25 September 2001Administrator's abstract of receipts and payments (3 pages)
22 September 2000Administrator's abstract of receipts and payments (3 pages)
7 April 2000Administrator's abstract of receipts and payments (3 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
8 December 1999Administrator's abstract of receipts and payments (2 pages)
3 March 1999Administrator's abstract of receipts and payments (4 pages)
4 August 1998Administrator's abstract of receipts and payments (3 pages)
15 April 1998Notice of result of meeting of creditors (4 pages)
15 April 1998Statement of administrator's proposal (2 pages)
14 April 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 January 1998Administration Order (4 pages)
26 January 1998Notice of Administration Order (1 page)
26 January 1998Registered office changed on 26/01/98 from: 9TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
19 January 1998Director resigned (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Memorandum and Articles of Association (8 pages)
22 July 1997£ nc 2000000/2100000 07/07/97 (9 pages)
22 July 1997Ad 07/07/97--------- £ si [email protected]= 97 £ si [email protected]=290360 £ ic 1513773/1804231 (3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
19 July 1997Particulars of mortgage/charge (5 pages)
5 July 1997Full group accounts made up to 31 October 1996 (38 pages)
28 May 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
24 April 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
8 January 1997Particulars of mortgage/charge (7 pages)
7 October 1996Return made up to 23/07/96; full list of members (24 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
1 June 1996Director's particulars changed (1 page)
24 May 1996Reduce share premium acct (3 pages)
24 May 1996Certificate of reduction of share premium (1 page)
16 April 1996Ad 25/03/96--------- £ si [email protected]=2338 £ ic 1511435/1513773 (2 pages)
4 April 1996S-div conve 25/03/96 (1 page)
4 April 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
31 March 1996Ad 25/03/96--------- £ si [email protected]=181818 £ ic 1236285/1418103 (10 pages)
31 March 1996Ad 25/03/96--------- £ si [email protected]=93332 £ ic 1418103/1511435 (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Prospectus (55 pages)
21 March 1996Full group accounts made up to 31 October 1995 (30 pages)
13 March 1996Ad 27/02/96--------- £ si 20738@1=20738 £ ic 1215547/1236285 (2 pages)
15 February 1996Ad 31/01/96--------- £ si 20738@1=20738 £ ic 1194809/1215547 (2 pages)
14 February 1996Accounting reference date shortened from 30/04 to 31/10 (1 page)
8 February 1996Ad 22/12/95--------- £ si 20738@1=20738 £ ic 1174071/1194809 (2 pages)
8 February 1996Ad 30/11/95--------- £ si 20738@1=20738 £ ic 1153333/1174071 (2 pages)
22 January 1996Particulars of mortgage/charge (4 pages)
14 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 December 1995Conve 29/11/95 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
28 November 1995Full group accounts made up to 30 April 1995 (23 pages)
13 October 1995Particulars of mortgage/charge (8 pages)
8 September 1995Return made up to 23/07/95; full list of members (24 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 July 1995Conve 07/07/95 (1 page)
18 July 1995Particulars of mortgage/charge (8 pages)