Company NameBarnes Trust Media Limited
Company StatusDissolved
Company Number03073645
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)
Previous NameBrowlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon Geoffrey Poland Bowen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 20 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Melliss Avenue
Kew Riverside
Richmond
Surrey
TW9 4BQ
Director NameMichael Terry Saggers
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleSecretary
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameMs Nicola Brookes
Date of BirthDecember 1951 (Born 72 years ago)
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 01 September 1998)
RoleConsultant
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMs Nicola Brookes
StatusResigned
Appointed04 July 1996(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2000)
RoleCompany Director
Correspondence AddressAmadeus 26a Holloway Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMr Derek Liddle
NationalityBritish
StatusResigned
Appointed16 March 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceGBR
Correspondence Address50 Marshalswick Lane
St. Albans
Hertfordshire
AL1 4XG
Secretary NameChristopher Julien Denmead
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address98 Ninian Road
Hemel Hempstead
Hertfordshire
HP2 6NB
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1995(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 04 July 1996)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 2005(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 June 2010)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered AddressPieces Of Eight
Taggs Island
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 18 March 2011 (1 page)
16 November 2010Partial exemption accounts made up to 30 April 2009 (3 pages)
16 November 2010Partial exemption accounts made up to 30 April 2009 (3 pages)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
21 June 2010Termination of appointment of Secretarial Services Limited as a secretary (1 page)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(5 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(5 pages)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Simon Geoffrey Poland Bowen on 1 October 2009 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 March 2009Return made up to 08/02/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (14 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
26 February 2009Total exemption full accounts made up to 30 April 2007 (14 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 pages)
6 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 March 2007Return made up to 08/02/07; full list of members (2 pages)
5 March 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Full accounts made up to 30 April 2006 (14 pages)
12 February 2007Full accounts made up to 30 April 2006 (14 pages)
3 November 2006Full accounts made up to 30 April 2005 (17 pages)
3 November 2006Full accounts made up to 30 April 2005 (17 pages)
13 June 2006Return made up to 08/02/06; full list of members (2 pages)
13 June 2006Return made up to 08/02/06; full list of members (2 pages)
1 November 2005Full accounts made up to 30 April 2004 (18 pages)
1 November 2005Full accounts made up to 30 April 2004 (18 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
29 September 2005Return made up to 08/02/05; full list of members (5 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Registered office changed on 29/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
29 September 2005Return made up to 08/02/05; full list of members (5 pages)
29 September 2005Registered office changed on 29/09/05 from: teddington studios broom road middlesex TW11 9NT (1 page)
29 September 2005Secretary resigned (1 page)
5 March 2004Return made up to 08/02/04; full list of members (5 pages)
5 March 2004Return made up to 08/02/04; full list of members (5 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
23 October 2003Return made up to 28/06/03; full list of members (5 pages)
23 October 2003Location of register of members (1 page)
23 October 2003Location of register of members (1 page)
23 October 2003Return made up to 28/06/03; full list of members (5 pages)
22 September 2003Full accounts made up to 30 April 2003 (14 pages)
22 September 2003Full accounts made up to 30 April 2003 (14 pages)
24 July 2003Return made up to 08/02/03; full list of members (5 pages)
24 July 2003Return made up to 08/02/03; full list of members (5 pages)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
5 July 2003Registered office changed on 05/07/03 from: 4 old park lane london W1Y 3LJ (1 page)
2 June 2003Full accounts made up to 30 April 2002 (15 pages)
2 June 2003Full accounts made up to 30 April 2002 (15 pages)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
25 October 2002Full accounts made up to 30 April 2001 (13 pages)
25 October 2002Full accounts made up to 30 April 2001 (13 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
3 July 2002Return made up to 28/06/02; full list of members (5 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001Auditor's resignation (1 page)
29 June 2001Return made up to 28/06/01; full list of members (5 pages)
29 June 2001Return made up to 28/06/01; full list of members (5 pages)
5 June 2001Full accounts made up to 30 April 2000 (13 pages)
5 June 2001Full accounts made up to 30 April 2000 (13 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 June 2000Secretary's particulars changed (1 page)
19 June 2000Secretary's particulars changed (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
27 March 2000Full accounts made up to 30 April 1999 (11 pages)
27 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 November 1999Full accounts made up to 30 April 1998 (12 pages)
2 November 1999Full accounts made up to 30 April 1998 (12 pages)
3 September 1999Return made up to 28/06/99; full list of members (6 pages)
3 September 1999Return made up to 28/06/99; full list of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
8 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/99
(1 page)
17 July 1998Return made up to 28/06/98; full list of members (6 pages)
17 July 1998Return made up to 28/06/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
17 July 1997Return made up to 28/06/97; full list of members (6 pages)
17 July 1997Return made up to 28/06/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Secretary resigned (2 pages)
14 July 1996Return made up to 28/06/96; full list of members (6 pages)
14 July 1996Return made up to 28/06/96; full list of members (6 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 December 1995Ad 06/11/95--------- £ si 738@1 (2 pages)
22 December 1995Ad 06/11/95--------- £ si 738@1 (2 pages)
22 December 1995Particulars of contract relating to shares (4 pages)
22 December 1995Particulars of contract relating to shares (4 pages)
22 November 1995Ad 06/11/95--------- £ si 738@1=738 £ ic 262/1000 (2 pages)
22 November 1995Ad 06/11/95--------- £ si 738@1=738 £ ic 262/1000 (2 pages)
13 October 1995Ad 02/10/95--------- £ si 33@1=33 £ ic 2/35 (2 pages)
13 October 1995Ad 29/09/95--------- £ si 227@1=227 £ ic 35/262 (2 pages)
2 October 1995Company name changed browlink LIMITED\certificate issued on 03/10/95 (2 pages)
2 October 1995Company name changed browlink LIMITED\certificate issued on 03/10/95 (2 pages)
8 September 1995Registered office changed on 08/09/95 from: hill house 1 little new street london EC4A 3TR (1 page)
8 September 1995New director appointed (6 pages)
8 September 1995Nc inc already adjusted 09/08/95 (1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 September 1995Nc inc already adjusted 09/08/95 (1 page)
8 September 1995Secretary resigned;new secretary appointed (6 pages)
8 September 1995Accounting reference date notified as 30/04 (1 page)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 September 1995Registered office changed on 08/09/95 from: hill house 1 little new street london EC4A 3TR (1 page)
8 September 1995Accounting reference date notified as 30/04 (1 page)
28 June 1995Incorporation (15 pages)