22 Totteridge Common
London
N20 8NH
Director Name | Ian John Ringrose |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Advertising Executive |
Correspondence Address | 41 Gloucester Road Barnet Hertfordshire EN5 1RZ |
Secretary Name | Mr David John Bretel |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1996(2 years, 12 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Oakwood Grove Alderbury Salisbury Wiltshire SP5 3BN |
Director Name | Mr David John Bretel |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bourne House Bourne Close Porton Salisbury Wiltshire SP4 0LL |
Director Name | Bruce William Wallace |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Marketing Director |
Correspondence Address | La Vrangue Farm Rue De La Vrangue Forest Guernsey Channel Islands GY8 0HS |
Director Name | Mr Keith Wheeler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 29 Mill End Lane Alrewas Burton On Trent Staffs DE13 7BY |
Director Name | Nigel Dennis Puxley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Musical Rights Manager |
Correspondence Address | Keston 13 Cunningham Avenue St Albans Hertfordshire AL1 1JJ |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1997) |
Role | Advertising Consultant |
Correspondence Address | Triggles House Hole Street Ashington Pulborough West Sussex RH20 3DE |
Secretary Name | Nigel Dennis Puxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | Keston 13 Cunningham Avenue St Albans Hertfordshire AL1 1JJ |
Director Name | Jon Erich Melsa |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 1997) |
Role | Advertising Executive |
Correspondence Address | Winterborne Heathlands Tadworth Street Tadworth Surrey KT20 5RA |
Director Name | Mr David John Bretel |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | Company Director |
Correspondence Address | 41 Oakwood Grove Alderbury Salisbury Wiltshire SP5 3BN |
Director Name | Mr Keith Wheeler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Mill End Lane Alrewas Burton On Trent Staffs DE13 7BY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
21 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
10 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Receiver ceasing to act (1 page) |
7 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 October 1998 | Statement of affairs (6 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (2 pages) |
6 August 1998 | Administrative Receiver's report (17 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 61-63 portobello road london W11 3DB (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Appointment of receiver/manager (1 page) |
18 June 1998 | New director appointed (2 pages) |
12 June 1998 | Resolutions
|
19 May 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director resigned (1 page) |
22 December 1997 | Accounts made up to 31 March 1997 (14 pages) |
14 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 35 garway road london W2 4QF (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 06/08/96; full list of members (9 pages) |
14 May 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Ad 17/06/96--------- £ si 28000@1=28000 £ ic 20000/48000 (2 pages) |
3 July 1996 | £ nc 20000/50000 17/06/96 (1 page) |
3 July 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | £ nc 10000/20000 18/12/95 (1 page) |
11 February 1996 | Ad 18/12/95--------- £ si 12000@1=12000 £ ic 8000/20000 (2 pages) |
12 October 1995 | Return made up to 06/08/95; full list of members (6 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Nc inc already adjusted 30/12/94 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | Ad 30/12/94--------- £ si 7998@1=7998 £ ic 2/8000 (4 pages) |