Brightwalton
Berkshire
RG20 7BY
Secretary Name | Julietta Elizabeth Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 June 2016) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Wellhouse Pudding Lane Brightwalton Berkshire RG20 7BY |
Director Name | Daniel Benjamin Marks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(8 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 June 2016) |
Role | Public Relations Director |
Correspondence Address | 7 Patience Road London SW11 2PY |
Director Name | Dominic James Stoddart Longcroft |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2001) |
Role | Marketing |
Correspondence Address | Doctorhaus Lavenen B Gstaad 3782 Switzerland |
Secretary Name | Dominic James Stoddart Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2001) |
Role | Marketing |
Correspondence Address | Doctorhaus Lavenen B Gstaad 3782 Switzerland |
Director Name | Tom Konig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 October 2015) |
Role | Public Relations |
Correspondence Address | 19 Chepstow Crescent London W11 3EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thecommunicationsstore.co.uk |
---|
Registered Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2001 | Delivered on: 10 July 2001 Persons entitled: Devonbrae Limited Classification: Rent deposit deed Secured details: £36,718.75 due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the deposit account. Outstanding |
---|---|
26 November 1998 | Delivered on: 2 December 1998 Persons entitled: The Royal Bank of Scotland PLC 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 |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Solvency Statement dated 27/11/15 (1 page) |
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Solvency Statement dated 27/11/15 (1 page) |
14 December 2015 | Statement by Directors (1 page) |
14 December 2015 | Statement of capital on 14 December 2015
|
14 December 2015 | Solvency Statement dated 27/11/15 (1 page) |
14 December 2015 | Solvency Statement dated 27/11/15 (1 page) |
1 December 2015 | Termination of appointment of Tom Konig as a director on 30 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Tom Konig as a director on 30 October 2015 (1 page) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
6 May 2014 | Director's details changed for Tom Konig on 11 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Tom Konig on 11 October 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 May 2013 | Secretary's details changed for Julietta Elizabeth Dexter on 15 October 2011 (2 pages) |
31 May 2013 | Secretary's details changed for Julietta Elizabeth Dexter on 15 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Julietta Elizabeth Dexter on 15 October 2011 (2 pages) |
31 May 2013 | Director's details changed for Julietta Elizabeth Dexter on 15 October 2011 (2 pages) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5NT on 20 December 2010 (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
21 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 August 2005 | Return made up to 11/07/05; full list of members
|
3 August 2005 | Return made up to 11/07/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 July 2004 | Return made up to 11/07/04; full list of members
|
19 July 2004 | Return made up to 11/07/04; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
4 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 11/07/03; full list of members (7 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
30 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 October 2001 | Return made up to 11/07/01; full list of members
|
4 October 2001 | Return made up to 11/07/01; full list of members
|
4 October 2001 | New secretary appointed (3 pages) |
4 October 2001 | New secretary appointed (3 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
10 July 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Return made up to 11/07/00; full list of members
|
16 August 2000 | Return made up to 11/07/00; full list of members
|
6 December 1999 | Return made up to 11/07/99; full list of members (7 pages) |
6 December 1999 | Return made up to 11/07/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: melrose house 4-6 savile row london W1X 1AF (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: melrose house 4-6 savile row london W1X 1AF (1 page) |
11 December 1998 | Resolutions
|
11 December 1998 | £ nc 1000/200000 01/10/98 (1 page) |
11 December 1998 | Ad 01/10/98--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
11 December 1998 | Ad 01/10/98--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
11 December 1998 | £ nc 1000/200000 01/10/98 (1 page) |
11 December 1998 | Resolutions
|
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 11/07/98; no change of members
|
9 September 1998 | Return made up to 11/07/98; no change of members
|
3 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
3 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
3 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
21 July 1997 | Resolutions
|
15 August 1996 | Ad 03/08/95--------- £ si 2@2 (2 pages) |
15 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
15 August 1996 | Ad 03/08/95--------- £ si 2@2 (2 pages) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
8 August 1995 | Memorandum and Articles of Association (12 pages) |
8 August 1995 | Memorandum and Articles of Association (12 pages) |
2 August 1995 | Company name changed reviewshop LIMITED\certificate issued on 03/08/95 (4 pages) |
2 August 1995 | Company name changed reviewshop LIMITED\certificate issued on 03/08/95 (4 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |