Company NameConcourse Initiatives Limited
Company StatusDissolved
Company Number02917586
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NamesAlaneye Limited and Media Initiatives Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2011(17 years, 7 months after company formation)
Appointment Duration5 years (closed 29 November 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Secretary NamePhilip Idris James Thomas
NationalityBritish
StatusClosed
Appointed11 November 2011(17 years, 7 months after company formation)
Appointment Duration5 years (closed 29 November 2016)
RoleCompany Director
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMs Helena Mary Kavanagh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2016(21 years, 10 months after company formation)
Appointment Duration10 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Thibaut Huon De Kermadec
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed02 November 2016(22 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (closed 29 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr Alan Greaney
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln Cottage Parrots Lane
Buckland Common
Tring
HP23 6NX
Director NameMr Michael Kehoe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Secretary NameMr Michael Kehoe
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Church Street
Rudgwick
West Sussex
RH12 3EB
Director NameMr Robert Gay
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(4 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLye Cottage Warwick Lane
St John
Woking
GU21 7RP
Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address991 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitejcdecaux.co.uk
Email address[email protected]
Telephone020 83267777
Telephone regionLondon

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Media Initiatives Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£403,458
Current Liabilities£403,458

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 September 2007Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Appointment of Mr Thibaut Huon De Kermadec as a director on 2 November 2016 (2 pages)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
19 August 2016Satisfaction of charge 2 in full (4 pages)
19 August 2016Satisfaction of charge 3 in full (4 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
5 February 2016Appointment of Ms Helena Mary Kavanagh as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Lawrence Richard Haines as a director on 2 February 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Auditor's resignation (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
30 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
20 June 2014Full accounts made up to 30 June 2013 (15 pages)
13 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
15 July 2013Termination of appointment of Alan Greaney as a director (2 pages)
6 June 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
17 May 2012Change of name notice (2 pages)
17 May 2012Company name changed media initiatives LTD.\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 2 April 2012 (1 page)
12 December 2011Appointment of Philip Idris James Thomas as a secretary (3 pages)
1 December 2011Appointment of Mr Lawrence Richard Haines as a director (3 pages)
1 December 2011Appointment of Philip Idris James Thomas as a director (3 pages)
1 December 2011Termination of appointment of Michael Kehoe as a secretary (2 pages)
1 December 2011Termination of appointment of Michael Kehoe as a director (2 pages)
3 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Termination of appointment of Robert Gay as a director (1 page)
26 June 2009Return made up to 11/04/09; full list of members (4 pages)
26 June 2009Location of debenture register (1 page)
26 June 2009Location of register of members (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 April 2008Director's change of particulars / alan greaney / 15/12/2007 (1 page)
23 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page)
19 April 2007Return made up to 11/04/07; full list of members (2 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 11/04/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 May 2004Return made up to 11/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2003Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page)
1 May 2003Full accounts made up to 31 December 2001 (10 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2000 (13 pages)
29 August 2002Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page)
23 August 2002Return made up to 11/04/02; full list of members (7 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 May 2001Return made up to 11/04/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 December 1999 (12 pages)
13 November 2000Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page)
7 November 2000Full accounts made up to 31 December 1998 (13 pages)
12 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Full accounts made up to 30 April 1998 (13 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Return made up to 11/04/99; no change of members (4 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page)
29 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
23 July 1998Full accounts made up to 30 April 1997 (8 pages)
27 May 1998Return made up to 11/04/98; full list of members (6 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
29 April 1997Registered office changed on 29/04/97 from: 47 dean street london W1V 5HL (1 page)
22 April 1997Return made up to 11/04/97; no change of members
  • 363(287) ‐ Registered office changed on 22/04/97
(4 pages)
28 February 1997Full accounts made up to 30 April 1996 (8 pages)
9 May 1996Return made up to 11/04/96; full list of members (6 pages)
18 February 1996Full accounts made up to 30 April 1995 (8 pages)
23 April 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1994Company name changed alaneye LIMITED\certificate issued on 10/11/94 (2 pages)
22 September 1994Registered office changed on 22/09/94 from: 90-91 fleet street london EC4Y 1DH (1 page)
23 May 1994Accounting reference date notified as 30/04 (1 page)
23 May 1994New secretary appointed;new director appointed (2 pages)
21 April 1994Director resigned (2 pages)
11 April 1994Incorporation (15 pages)