London
EC3V 0HR
Director Name | Mr Joseph Henry Ceryanec |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 October 2020) |
Role | Chief Financial Officer, Meredith Corporation |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Jeremy Nigel Sheldon |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 March 1995) |
Role | Solicitor |
Correspondence Address | Pasturewood House Abinger Lane, Abinger Common Dorking Surrey RH5 6JH |
Secretary Name | Edward James MacDonald Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 28 Aboyne Road London SW17 0AE |
Director Name | Richard John Pyper |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 24 Bourne Close Broxbourne Hertfordshire EN10 7NE |
Director Name | Mr Peter John Cosgrove |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kelsey Way Beckenham Kent BR3 3LP |
Secretary Name | Richard John Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 26 October 1995) |
Role | Secretary |
Correspondence Address | 24 Bourne Close Broxbourne Hertfordshire EN10 7NE |
Director Name | Brian Andrew Linden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1996) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Director Name | Patrick John Morrissey |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Woodlands Avenue New Malden Surrey KT3 3UH |
Director Name | Stuart Anderson McAlpine |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1998) |
Role | Investment Manager |
Correspondence Address | 14 Grange Road Barnes London SW13 9RE |
Director Name | Michael Matthew |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Rodwell Manor West Lambrook South Petherton Somerset TA13 5HA |
Director Name | William Robert Aley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 January 2005) |
Role | Finance Director |
Correspondence Address | Grove Cottage Woodham Walter Maldon Essex CM9 6RX |
Secretary Name | Mr John Francis Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chantry Hurst Woodcote Green Epsom Surrey KT18 7BW |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2002) |
Role | Chief Executive |
Correspondence Address | 5 Blyths Wharf Narrow Street London E14 8DQ |
Director Name | Richard Gordon Atkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Chief Financial Officer |
Correspondence Address | 100 Grace Church Street Rye New York 10580 United States |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 King Edwards Grove Teddington Middlesex TW11 9LZ |
Secretary Name | Robert McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 3 Woods Lane Chatham New Jersey 07928 United States |
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Secretary Name | John Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 331 East 83rd Street New York New York 10028 United States |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Ms Sylvia Kathleen Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 January 2005(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401 Alaska Building 61 Grange Road London SE1 3BB |
Director Name | Mr Howard Norman Rosen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 858 Wickam Way Ridgewood New Jersey 07450 Foreign |
Director Name | Howard Averill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2008(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Church Tavern Road South Salem New York 10590 United States |
Secretary Name | Lauren Ezrol Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 225 Liberty Street New York City New York 10281 |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Director Name | Mrs Denise Margaret Mair |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehouse Farm Cottages School Lane Higham Kent ME3 7JH |
Director Name | Mr Jeffrey John Bairstow |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Marcus Alvin Rich |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(19 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Charles Lloyd Meredith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Stephen John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2016(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | timeeurope.com |
---|---|
Telephone | 01546 261488 |
Telephone region | Lochgilphead |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500k at £0.00001 | Ipc Magazines Uk LTD 62.27% Ordinary |
---|---|
3m at £0.000001 | Ipc Magazines Uk LTD 37.67% Redeemable Preference |
- | OTHER 0.06% - |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 1999 | Delivered on: 2 September 1999 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) 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. Fully Satisfied |
---|---|
22 December 1998 | Delivered on: 6 January 1999 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Deed of amendment amending a deed of accession between the chargor, ipc magazines (UK) limited and the security agent supplemental to the debenture dated 19TH january 1998 as supplemented and amended on 22ND april 1998 and 12TH october 1998 Secured details: All present and future monies and liabilities of the company and/or all or any other companies named therein (each an "obligor") to the chargees under under each or any of the senior finance documents, the mezzanine finance documents and/or the dsenior facility documents (each as defined). 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. Fully Satisfied |
12 October 1998 | Delivered on: 15 October 1998 Satisfied on: 18 October 2001 Persons entitled: Barclays Bank PLC Classification: Deed of accession supplemental to the debenture and the debenture Secured details: All obligations and liabilities of each obligor (as defined) to the lenders (as defined) or any of them under each or any of the senior finance documents and/or mezzanine finance documents. 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. Fully Satisfied |
31 March 1995 | Delivered on: 8 April 1995 Satisfied on: 16 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
18 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 August 2018 | Change of details for a person with significant control (2 pages) |
20 August 2018 | Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 August 2018 (1 page) |
23 March 2018 | Termination of appointment of Marcus Alvin Rich as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Stephen John May as a director on 13 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Lauren Ezrol Klein as a secretary on 31 January 2018 (1 page) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
28 February 2018 | Appointment of Mr John Stanley Zieser as a director on 15 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Joseph Henry Ceryanec as a director on 15 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Susana D'emic as a director on 31 January 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
10 November 2016 | Appointment of Susana D'emic as a director on 7 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016 (1 page) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
2 February 2016 | Secretary's details changed for Lauren Ezrol Klein on 28 January 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jeffrey John Bairstow on 1 July 2015 (2 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Richard John Evans as a director on 11 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014 (1 page) |
18 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages) |
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
1 May 2014 | Termination of appointment of Denise Mair as a director (1 page) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
27 March 2014 | Appointment of Mr Marcus Alvin Rich as a director (2 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
8 January 2014 | Termination of appointment of Sally Williams as a secretary (1 page) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (3 pages) |
9 October 2013 | Appointment of Jeffrey John Bairstow as a director (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
11 September 2013 | Termination of appointment of Howard Averill as a director (1 page) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
23 May 2013 | Appointment of Mrs Denise Margaret Mair as a director (4 pages) |
16 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
16 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Statement by directors (2 pages) |
17 June 2011 | Statement by directors (2 pages) |
17 June 2011 | Statement of capital on 17 June 2011
|
17 June 2011 | Solvency statement dated 01/06/11 (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Solvency statement dated 01/06/11 (2 pages) |
17 June 2011 | Resolutions
|
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Richard John Evans on 31 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (18 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (18 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (20 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (20 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (20 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford sreet london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford sreet london SE1 9LS (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
29 March 2005 | £ nc 15000/4100000 31/03/95 (1 page) |
29 March 2005 | Nc inc already adjusted 31/03/95 (1 page) |
29 March 2005 | £ nc 15000/4100000 31/03/95 (1 page) |
29 March 2005 | Nc inc already adjusted 31/03/95 (1 page) |
29 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
6 April 2003 | New secretary appointed (1 page) |
6 April 2003 | New secretary appointed (1 page) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 March 2001 | Return made up to 01/03/01; no change of members (4 pages) |
15 March 2001 | Return made up to 01/03/01; no change of members (4 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: kings reach tower stamford street london SE1 9LS (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
27 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
2 September 1999 | Particulars of mortgage/charge (64 pages) |
2 September 1999 | Particulars of mortgage/charge (64 pages) |
10 August 1999 | Return made up to 03/03/99; full list of members (22 pages) |
10 August 1999 | Return made up to 03/03/99; full list of members (22 pages) |
28 June 1999 | Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page) |
28 June 1999 | Accounting reference date shortened from 01/04/99 to 31/12/98 (1 page) |
18 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
18 January 1999 | Declaration of assistance for shares acquisition (11 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1998 | Declaration of assistance for shares acquisition (11 pages) |
30 December 1998 | Resolutions
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: link house dingwall avenue croydon surrey CR9 2TA (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Particulars of mortgage/charge (27 pages) |
15 October 1998 | Particulars of mortgage/charge (27 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
24 August 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
12 August 1997 | Full group accounts made up to 31 March 1997 (26 pages) |
21 May 1997 | Ad 26/11/96--------- premium £ si [email protected] (2 pages) |
21 May 1997 | Ad 26/11/96--------- premium £ si [email protected] (2 pages) |
10 April 1997 | Return made up to 03/03/97; full list of members (7 pages) |
10 April 1997 | Return made up to 03/03/97; full list of members (7 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
29 August 1996 | Ad 26/06/96--------- £ si [email protected]=750 £ ic 3098200/3098950 (2 pages) |
29 August 1996 | Ad 26/06/96--------- £ si [email protected]=750 £ ic 3098200/3098950 (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
18 August 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
17 April 1996 | Ad 25/03/96--------- £ si [email protected]=2250 £ ic 3095950/3098200 (2 pages) |
17 April 1996 | Ad 25/03/96--------- £ si [email protected]=2250 £ ic 3095950/3098200 (2 pages) |
12 March 1996 | Return made up to 03/03/96; full list of members (9 pages) |
12 March 1996 | Return made up to 03/03/96; full list of members (9 pages) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 5TH floor broadwalk house 5 appold street london EC2A 2HA (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 5TH floor broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 November 1995 | Accounting reference date notified as 01/04 (1 page) |
15 November 1995 | Accounting reference date notified as 01/04 (1 page) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 April 1995 | New secretary appointed (4 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Secretary resigned;new director appointed (4 pages) |
24 April 1995 | New secretary appointed (4 pages) |
24 April 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Secretary resigned;new director appointed (4 pages) |
21 April 1995 | Company name changed melodyimage LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed melodyimage LIMITED\certificate issued on 24/04/95 (4 pages) |
19 April 1995 | S-div 31/03/95 (1 page) |
19 April 1995 | S-div 31/03/95 (1 page) |
19 April 1995 | Ad 31/03/95--------- £ si [email protected]=10948 £ ic 3031002/3041950 (2 pages) |
19 April 1995 | Ad 31/03/95--------- £ si [email protected]=10948 £ ic 3031002/3041950 (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Incorporation (9 pages) |
3 March 1995 | Incorporation (9 pages) |