Brentford
Middlesex
TW8 9DN
Secretary Name | Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 29 November 2016) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Ms Helena Mary Kavanagh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2016(21 years, 10 months after company formation) |
Appointment Duration | 10 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Thibaut Huon De Kermadec |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 November 2016(22 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (closed 29 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Alan Greaney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage Parrots Lane Buckland Common Tring HP23 6NX |
Director Name | Mr Michael Kehoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street Rudgwick West Sussex RH12 3EB |
Secretary Name | Mr Michael Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street Rudgwick West Sussex RH12 3EB |
Director Name | Mr Robert Gay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lye Cottage Warwick Lane St John Woking GU21 7RP |
Director Name | Mr Lawrence Richard Haines |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | jcdecaux.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83267777 |
Telephone region | London |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Media Initiatives Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£403,458 |
Current Liabilities | £403,458 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2007 | Delivered on: 26 September 2007 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
13 November 2001 | Delivered on: 21 November 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Outstanding |
4 July 1997 | Delivered on: 10 July 1997 Satisfied on: 25 February 2000 Persons entitled: Landtower Limited Classification: Rent deposit deed Secured details: The deposit balance due or to become due from the company to the chargee being the amount from time to time standing to the credit of the deposit account. Particulars: All sums that may be due or become due under the lease being a sub-lease of even date. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Satisfaction of charge 2 in full (4 pages) |
19 August 2016 | Satisfaction of charge 3 in full (4 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 February 2016 | Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Auditor's resignation (1 page) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 June 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 August 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
15 July 2013 | Termination of appointment of Alan Greaney as a director (2 pages) |
6 June 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Company name changed media initiatives LTD.\certificate issued on 17/05/12
|
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 2 April 2012 (1 page) |
12 December 2011 | Appointment of Philip Idris James Thomas as a secretary (3 pages) |
1 December 2011 | Appointment of Mr Lawrence Richard Haines as a director (3 pages) |
1 December 2011 | Appointment of Philip Idris James Thomas as a director (3 pages) |
1 December 2011 | Termination of appointment of Michael Kehoe as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Michael Kehoe as a director (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Termination of appointment of Robert Gay as a director (1 page) |
26 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Location of register of members (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 April 2008 | Director's change of particulars / alan greaney / 15/12/2007 (1 page) |
23 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 April 2005 | Return made up to 11/04/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page) |
1 May 2003 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page) |
23 August 2002 | Return made up to 11/04/02; full list of members (7 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page) |
7 November 2000 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 2000 | Return made up to 11/04/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page) |
29 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
23 July 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 May 1998 | Return made up to 11/04/98; full list of members (6 pages) |
10 July 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 47 dean street london W1V 5HL (1 page) |
22 April 1997 | Return made up to 11/04/97; no change of members
|
28 February 1997 | Full accounts made up to 30 April 1996 (8 pages) |
9 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
23 April 1995 | Return made up to 11/04/95; full list of members
|
9 November 1994 | Company name changed alaneye LIMITED\certificate issued on 10/11/94 (2 pages) |
22 September 1994 | Registered office changed on 22/09/94 from: 90-91 fleet street london EC4Y 1DH (1 page) |
23 May 1994 | Accounting reference date notified as 30/04 (1 page) |
23 May 1994 | New secretary appointed;new director appointed (2 pages) |
21 April 1994 | Director resigned (2 pages) |
11 April 1994 | Incorporation (15 pages) |