London
W6 0LG
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(19 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 10 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Simon Nicholas John Davies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Mill Street Maidstone Kent ME15 6XU |
Secretary Name | Mr Simon Nicholas John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Director Name | Mr Clive Paul Armitage |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 January 2013) |
Role | Personal Relations Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Matthew James Hamilton Ravden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 November 2001) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Secretary Name | Matthew James Hamilton Ravden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1999) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Clay Pightles Stoke Row Road Kingwood Henley On Thames Oxfordshire RG9 5NU |
Secretary Name | Amanda Claire Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 April 2003) |
Role | Solicitor |
Correspondence Address | 16 Kenilworth Road London NW6 7HJ |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2006) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Secretary Name | Mr David Mark Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.next15.com/ |
---|---|
Telephone | 020 88460770 |
Telephone region | London |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1000 at £1 | Next Fifteen Communications Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 December 2014 | Appointment of Mr Paul Gordon Bath as a director on 15 December 2014 (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Resolutions
|
9 December 2014 | Solvency Statement dated 27/11/14 (1 page) |
9 December 2014 | Statement by Directors (1 page) |
9 December 2014 | Statement of capital on 9 December 2014
|
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
26 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 January 2014 | Appointment of Mr Timothy John Bruce Dyson as a director (2 pages) |
24 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
19 July 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts made up to 31 July 2011 (12 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts made up to 31 July 2010 (12 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts made up to 31 July 2009 (12 pages) |
2 October 2009 | Director's change of particulars / clive armitage / 30/07/2008 (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from the character building 41B beavor lane london W6 9BL (1 page) |
16 September 2009 | Appointment terminated secretary mark sanford (1 page) |
26 August 2009 | Return made up to 01/06/09; full list of members (10 pages) |
20 May 2009 | Accounts made up to 31 July 2008 (12 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
1 May 2008 | Accounts made up to 31 July 2007 (11 pages) |
11 February 2008 | Location of register of members (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (11 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
1 June 2006 | Accounts made up to 31 July 2005 (11 pages) |
7 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
8 June 2005 | Accounts made up to 31 July 2004 (11 pages) |
3 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Accounts made up to 31 July 2003 (10 pages) |
24 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 June 2003 | Accounts made up to 31 July 2002 (10 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Return made up to 26/07/02; full list of members
|
8 August 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
15 January 2002 | Accounts made up to 31 July 2001 (10 pages) |
10 January 2002 | Director resigned (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page) |
31 October 2001 | Secretary's particulars changed (1 page) |
8 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
11 June 2001 | Resolutions
|
14 December 2000 | Accounts made up to 31 July 2000 (9 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
7 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Accounts made up to 31 July 1999 (9 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 19 north street ashford kent TN24 8LF (1 page) |
10 November 1999 | Auditor's resignation (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
23 February 1999 | Accounts made up to 31 July 1998 (9 pages) |
31 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
5 February 1998 | Accounts made up to 31 July 1997 (9 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 2 st peters road hammersmith london W6 9BD (1 page) |
7 April 1997 | Accounts made up to 31 July 1996 (9 pages) |
13 August 1996 | Return made up to 26/07/96; full list of members
|
22 February 1996 | Ad 26/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Incorporation (22 pages) |