London
W1U 7EU
Director Name | Jonathan Scott Headley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 June 2004(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 14 August 2014) |
Role | Vp Corporate Finance |
Country of Residence | United States |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 14 August 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Andrew Thomas Widger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Director Name | Mr John Alan Pound |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 February 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tanglewood Close Shirley Croydon Surrey CR0 5HX |
Director Name | Michael Martin O'Connor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 1995) |
Role | Solicitor |
Correspondence Address | 46 Vaughan Road Harrow Middlesex HA1 4EE |
Secretary Name | Mr Terence Michael Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | 15 Chestnut Avenue Billericay Essex CM12 9JF |
Director Name | Nicholas Henry Dudley Ryder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 8 Campana Road London SW6 4AU |
Director Name | Mr Michael Richard Dugdale Evans |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Gwendoline Mary Batchelor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 March 2003) |
Role | Finance Director |
Correspondence Address | 26 Crescent Wood Road London SE26 6RU |
Director Name | Brian William Morrison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Goodacres Tokers Green Lane Kidmore End Reading Berkshire RG4 9EB |
Secretary Name | Daniel Leith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 406 Elm Tree Court Elm Tree Road London NW8 9JT |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Restharrow Road Weavering Maidstone Kent ME14 5UH |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Mr Jonathan Paul Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gowan Lea 15 Woodford Road London E18 2ER |
Director Name | Mr William Nairn Lowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Briar Gap Loseberry Road Claygate Surrey KT10 9DQ |
Director Name | Brenda Hunsinger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2004) |
Role | Corporate Finance |
Correspondence Address | 500 South Buena Vista Street Burbank California 91521 United States |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 September 2009) |
Role | Business Executive |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2003) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | American Broadcasting Companies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,143,000 |
Net Worth | £17,985,000 |
Cash | £92,000 |
Current Liabilities | £992,000 |
Latest Accounts | 1 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2014 | Liquidators statement of receipts and payments to 23 April 2014 (4 pages) |
14 May 2014 | Liquidators' statement of receipts and payments to 23 April 2014 (4 pages) |
14 May 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 July 2013 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE on 8 July 2013 (2 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Declaration of solvency (3 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
29 May 2012 | Full accounts made up to 1 October 2011 (15 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (15 pages) |
27 September 2011 | Appointment of Andrew Thomas Widger as a director (3 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
11 July 2011 | Register(s) moved to registered inspection location (2 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (14 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (14 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (14 pages) |
2 July 2010 | Full accounts made up to 3 October 2009 (14 pages) |
1 July 2010 | Director's details changed for Jonathan Scott Headley on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Jonathan Scott Headley on 1 October 2009 (2 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
31 July 2009 | Full accounts made up to 27 September 2008 (14 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
1 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
1 February 2008 | Full accounts made up to 29 September 2007 (14 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
16 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 October 2005 | Full accounts made up to 30 September 2004 (13 pages) |
19 August 2005 | Full accounts made up to 18 December 2003 (9 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
13 October 2004 | Delivery ext'd 3 mth 18/12/03 (1 page) |
21 September 2004 | Accounting reference date shortened from 18/12/04 to 30/09/04 (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 27/06/04; full list of members
|
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
27 May 2004 | Accounting reference date shortened from 31/12/03 to 18/12/03 (1 page) |
17 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 March 2004 | Resolutions
|
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (1 page) |
22 December 2003 | Company name changed ants LIMITED\certificate issued on 22/12/03 (2 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New director appointed (4 pages) |
4 July 2003 | New director appointed (4 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (3 pages) |
20 November 2002 | Resolutions
|
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page) |
3 April 2002 | Secretary's particulars changed (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
25 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Company name changed cater allen global markets limit ed\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
16 July 1999 | Auditor's resignation (1 page) |
4 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 20 birchin lane london EC3V 9DJ (1 page) |
23 December 1998 | New secretary appointed (2 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (12 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 June 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (6 pages) |
16 April 1998 | New director appointed (4 pages) |
12 February 1998 | Director's particulars changed (1 page) |
8 January 1998 | Auditor's resignation (2 pages) |
8 January 1998 | Auditor's resignation (2 pages) |
7 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 September 1997 | Full accounts made up to 30 April 1997 (6 pages) |
25 July 1997 | Return made up to 27/06/97; no change of members
|
10 December 1996 | Full accounts made up to 30 April 1996 (7 pages) |
16 July 1996 | Return made up to 27/06/96; full list of members
|
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
3 May 1995 | Resolutions
|
1 May 1995 | Director resigned (4 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Accounting reference date notified as 30/04 (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: 35 basinghall street london EC2V 5DB (1 page) |
28 April 1995 | Memorandum and Articles of Association (22 pages) |
27 April 1995 | Company name changed trushelfco (no. 2061) LIMITED\certificate issued on 27/04/95 (6 pages) |
1 February 1995 | Incorporation (18 pages) |