2 Derry Street
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr William Currie McLellan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47b Stoke Newington Church Street London N16 0NX |
Director Name | Rachel Tucker |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Dental Technician |
Correspondence Address | 30 Francis Street Reading Berkshire RG1 2QB |
Director Name | Ms Katherine Jane Tucker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Perth Road London E10 7PB |
Director Name | Ms Margaret Anne McLellan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Alexandra Place Bedford MK40 1HT |
Secretary Name | Ms Margaret Anne McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Alexandra Place Bedford MK40 1HT |
Director Name | Mr Eamonn Stephen Vincent |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Redston Road London N8 7HG |
Secretary Name | Mr William Currie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 47b Stoke Newington Church Street London N16 0NX |
Director Name | Mr Andrew Michael Shepherd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 May 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Belvoir Terrace Cambridge CB2 2AA |
Director Name | Mr David William Nairn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 May 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene The Meadows Churt Surrey GU10 2JR |
Director Name | Coulter Moray Ian |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 55 Whitmore Gardens London NW10 5HE |
Director Name | Mr Graham Robert Potts |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Nora Rothrock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2007) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Ferncroft Avenue London NW3 7PH |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Geoffrey Curry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Richard David Titus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 143 77 Beak Street London W1F 9DB |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £0.1 | Dmg Media Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | Application to strike the company off the register (4 pages) |
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 January 2014 | Accounts made up to 30 September 2013 (6 pages) |
27 November 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director on 7 August 2013 (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director on 7 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Graham Robert Potts as a director on 7 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Keith Richard Potts as a director on 28 June 2013 (2 pages) |
18 March 2013 | Statement of company's objects (2 pages) |
18 March 2013 | Resolutions
|
15 March 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Termination of appointment of Damian Thomas Mccallion as a secretary on 18 October 2012 (1 page) |
9 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary on 18 October 2012 (1 page) |
31 August 2012 | Termination of appointment of Geoffrey Curry as a director on 10 February 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
5 July 2011 | Director's details changed for Mr Geoffrey Curry on 20 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Graham Robert Potts on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Full accounts made up to 30 September 2010 (15 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
12 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (17 pages) |
17 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
8 October 2009 | Appointment of Richard David Titus as a director (2 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
5 May 2009 | Return made up to 03/02/09; full list of members (6 pages) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
10 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
10 July 2008 | Director appointed leif mahon-daly (3 pages) |
11 April 2008 | Director appointed geoff curry (2 pages) |
26 February 2008 | Return made up to 03/02/08; full list of members (6 pages) |
10 October 2007 | Director resigned (1 page) |
4 August 2007 | Return made up to 03/02/07; full list of members (6 pages) |
2 June 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
16 March 2007 | (9 pages) |
8 December 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New secretary appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
16 May 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
3 February 2006 | Return made up to 03/02/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 May 2005 | Return made up to 03/02/05; full list of members (11 pages) |
11 March 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (11 pages) |
17 June 2003 | Return made up to 03/02/03; full list of members (11 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 February 2002 | Return made up to 03/02/02; full list of members
|
31 October 2001 | Ad 31/10/00--------- £ si [email protected] (3 pages) |
26 September 2001 | Ad 31/10/00--------- £ si [email protected] (3 pages) |
26 September 2001 | Ad 31/10/00--------- £ si [email protected] (2 pages) |
27 June 2001 | Ad 31/10/00--------- £ si [email protected] (2 pages) |
14 April 2001 | (6 pages) |
5 April 2001 | Return made up to 03/02/01; full list of members (9 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | £ nc 100/1000 31/10/00 (2 pages) |
15 March 2001 | S-div 31/10/00 (1 page) |
15 March 2001 | New director appointed (2 pages) |
31 August 2000 | Company name changed internet content LIMITED\certificate issued on 01/09/00 (2 pages) |
18 July 2000 | (6 pages) |
5 May 2000 | Return made up to 03/02/00; full list of members (8 pages) |
5 August 1999 | (6 pages) |
6 July 1999 | Ad 31/01/99--------- £ si 2@1 (2 pages) |
6 July 1999 | Ad 31/01/99--------- £ si 2@1 (2 pages) |
1 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 February 1999 | Ad 25/01/99--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
18 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Ad 31/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1998 | Ad 31/07/98--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
18 August 1998 | New director appointed (2 pages) |
1 July 1998 | (5 pages) |
26 June 1998 | Director's particulars changed (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Return made up to 03/02/98; full list of members (6 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 03/02/97; full list of members (6 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 1B berry place sebastian street london EC1V 0JD (1 page) |
18 July 1996 | Company name changed cutting edge multimedia LIMITED\certificate issued on 19/07/96 (2 pages) |
26 April 1996 | Full accounts made up to 29 February 1996 (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Accounts made up to 28 February 1995 (1 page) |
6 April 1995 | Return made up to 03/02/95; full list of members
|
30 August 1994 | Resolutions
|
3 February 1994 | Incorporation (13 pages) |