London
N1 7JQ
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Closed |
Appointed | 10 October 2014(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 April 2016(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Ahmed Zahedieh |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Richard Timothy Phalp |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 1996) |
Role | Financial Controller |
Correspondence Address | 30 Beech Way Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LY |
Director Name | Mr Christopher Charles Pollard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Mr Gregor John Rankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 May 1994) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Stanley House 9 Queens Road Richmond Surrey TW10 6JW |
Director Name | Mr Brian David Gilbert |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 15 Prince Albert Road Regents Park London NW1 7SR |
Director Name | Mr Neil Edwin Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 30 August 2007 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors (as defined) to the finance parties under each finance document (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H paulton house (8 shepherdess walk and 2 nile street) london N1-NGL444508..f/h wilmington house church hill wilmington dartford kent-K383319..l/h 6-14 (even) underwood street london N1-NGL175211. 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 |
---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 April 2015 | Company name changed retail entertainment data publishing LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed retail entertainment data publishing LIMITED\certificate issued on 09/04/15
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
11 August 2014 | Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
3 December 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
19 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
6 October 2010 | Full accounts made up to 30 June 2010 (9 pages) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
5 October 2010 | Termination of appointment of Rory Conwell as a director (1 page) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Edwin Smith on 24 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Neil Edwin Smith on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Edward Cockton on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
7 August 2008 | Director appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
10 July 2008 | Appointment terminated director ahmed zahedieh (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
11 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
16 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
16 June 2005 | Return made up to 23/12/04; full list of members (7 pages) |
16 June 2005 | Return made up to 23/12/04; full list of members (7 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
6 April 2004 | Full accounts made up to 30 June 2003 (7 pages) |
4 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
4 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
15 January 2003 | Director resigned (2 pages) |
15 January 2003 | Director resigned (2 pages) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 February 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
22 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (9 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (9 pages) |
19 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
19 February 2001 | Return made up to 23/12/00; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
4 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
13 March 2000 | Return made up to 23/12/99; full list of members (7 pages) |
13 March 2000 | Return made up to 23/12/99; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
20 July 1999 | Auditor's resignation (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Memorandum and Articles of Association (9 pages) |
6 July 1999 | Memorandum and Articles of Association (9 pages) |
6 July 1999 | Resolutions
|
24 June 1999 | Particulars of mortgage/charge (19 pages) |
24 June 1999 | Particulars of mortgage/charge (19 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
13 May 1999 | Auditor's resignation (2 pages) |
21 February 1999 | Return made up to 23/12/98; no change of members (7 pages) |
21 February 1999 | Return made up to 23/12/98; no change of members (7 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
25 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members
|
22 January 1998 | Return made up to 23/12/97; no change of members
|
1 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (13 pages) |
22 January 1997 | Return made up to 23/12/96; full list of members (7 pages) |
22 January 1997 | Return made up to 23/12/96; full list of members (7 pages) |
15 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
15 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
18 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
18 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
7 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1995 | Memorandum and Articles of Association (10 pages) |
25 January 1995 | Memorandum and Articles of Association (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
21 February 1994 | Memorandum and Articles of Association (8 pages) |
21 February 1994 | Memorandum and Articles of Association (8 pages) |
23 December 1993 | Incorporation (18 pages) |
23 December 1993 | Incorporation (18 pages) |