Kew Riverside
Richmond
Surrey
TW9 4BQ
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Secretary Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 21 November 1994(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 August 1995) |
Role | Secretary |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 09 August 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2000) |
Role | Consultant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Ms Nicola Brookes |
---|---|
Status | Resigned |
Appointed | 04 July 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 2000) |
Role | Secretary |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Mr Derek Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2002) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 50 Marshalswick Lane St. Albans Hertfordshire AL1 4XG |
Secretary Name | Mr Martin John Singfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windermere Court Lonsdale Road London SW13 9AR |
Director Name | Paul John Darbyshire |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2005) |
Role | Managment Operations |
Correspondence Address | 21 St Martins Road London SW9 0SP |
Director Name | Mr Martin John Singfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Windermere Court Lonsdale Road London SW13 9AR |
Secretary Name | Christopher Julien Denmead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(9 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 98 Ninian Road Hemel Hempstead Hertfordshire HP2 6NB |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 04 July 1996) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 June 2010) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | Pieces Of Eight Taggs Island Hampton Middlesex TW12 2HA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
755.9k at 1 | Barnes Trust Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £447,023 |
Cash | £207 |
Current Liabilities | £34,990 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
21 June 2010 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
12 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 November 2006 | Full accounts made up to 30 April 2005 (13 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
13 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (12 pages) |
1 November 2005 | Full accounts made up to 30 April 2004 (12 pages) |
30 September 2005 | Return made up to 08/02/05; full list of members (5 pages) |
30 September 2005 | Return made up to 08/02/05; full list of members (5 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page) |
30 September 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
3 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
3 November 2003 | Return made up to 19/10/03; full list of members (5 pages) |
23 October 2003 | Location of register of members (1 page) |
23 October 2003 | Location of register of members (1 page) |
22 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (5 pages) |
24 July 2003 | Return made up to 08/02/03; full list of members (5 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page) |
1 April 2003 | Full accounts made up to 30 April 2002 (10 pages) |
1 April 2003 | Full accounts made up to 30 April 2002 (10 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
22 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
22 November 2002 | Director's particulars changed (1 page) |
25 October 2002 | Full accounts made up to 30 April 2001 (10 pages) |
25 October 2002 | Full accounts made up to 30 April 2001 (10 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members (5 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
7 August 2001 | Auditor's resignation (2 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
19 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Secretary's particulars changed (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
6 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 November 1999 | Full accounts made up to 30 April 1998 (10 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
12 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 19/10/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
15 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
15 December 1997 | Return made up to 19/10/97; full list of members (6 pages) |
13 March 1997 | Particulars of mortgage/charge (12 pages) |
13 March 1997 | Particulars of mortgage/charge (12 pages) |
11 March 1997 | Ad 28/02/97--------- £ si 575879@1=575879 £ ic 180000/755879 (2 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | £ nc 500000/1000000 27/02/97 (1 page) |
11 March 1997 | Resolutions
|
11 March 1997 | Ad 28/02/97--------- £ si 575879@1=575879 £ ic 180000/755879 (2 pages) |
11 March 1997 | £ nc 500000/1000000 27/02/97 (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
14 December 1995 | Return made up to 19/10/95; full list of members (7 pages) |
14 December 1995 | Location of register of members (non legible) (1 page) |
14 December 1995 | Location of register of members (non legible) (1 page) |
14 December 1995 | Return made up to 19/10/95; full list of members (14 pages) |
14 November 1995 | Accounts made up to 30 April 1995 (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
13 October 1995 | Ad 29/09/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
13 October 1995 | Ad 29/09/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
12 October 1995 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Secretary resigned;new secretary appointed (6 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Nc inc already adjusted 09/08/95 (1 page) |
8 September 1995 | Nc inc already adjusted 09/08/95 (1 page) |
8 September 1995 | Resolutions
|
8 September 1995 | Accounting reference date shortened from 30/11 to 30/04 (1 page) |
8 September 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 October 1994 | Incorporation (15 pages) |