Company NameBite Staff Incentives Limited
Company StatusDissolved
Company Number03084036
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2015)
RolePR Consultant
Country of ResidencePalo Alto, Usa
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 10 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2014(19 years, 4 months after company formation)
Appointment Duration11 months (closed 10 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Simon Nicholas John Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameJonathan Paul Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Correspondence Address12 Mill Street
Maidstone
Kent
ME15 6XU
Secretary NameMr Simon Nicholas John Davies
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameMr Clive Paul Armitage
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration17 years, 5 months (resigned 16 January 2013)
RolePersonal Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLadymede House Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMatthew James Hamilton Ravden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2001)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Secretary NameMatthew James Hamilton Ravden
NationalityBritish
StatusResigned
Appointed28 July 1995(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 1999)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressClay Pightles
Stoke Row Road Kingwood
Henley On Thames
Oxfordshire
RG9 5NU
Secretary NameAmanda Claire Fogg
NationalityBritish
StatusResigned
Appointed10 June 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 April 2003)
RoleSolicitor
Correspondence Address16 Kenilworth Road
London
NW6 7HJ
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(4 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2006)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Secretary NameMr David Mark Dewhurst
NationalityBritish
StatusResigned
Appointed17 April 2003(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.next15.com/
Telephone020 88460770
Telephone regionLondon

Location

Registered AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1000 at £1Next Fifteen Communications Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
16 December 2014Appointment of Mr Paul Gordon Bath as a director on 15 December 2014 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2014Solvency Statement dated 27/11/14 (1 page)
9 December 2014Statement by Directors (1 page)
9 December 2014Statement of capital on 9 December 2014
  • GBP 1
(4 pages)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
26 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 January 2014Appointment of Mr Timothy John Bruce Dyson as a director (2 pages)
24 January 2014Termination of appointment of David Dewhurst as a director (1 page)
19 July 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
28 January 2013Termination of appointment of Clive Armitage as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts made up to 31 July 2011 (12 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts made up to 31 July 2010 (12 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts made up to 31 July 2009 (12 pages)
2 October 2009Director's change of particulars / clive armitage / 30/07/2008 (1 page)
2 October 2009Registered office changed on 02/10/2009 from the character building 41B beavor lane london W6 9BL (1 page)
16 September 2009Appointment terminated secretary mark sanford (1 page)
26 August 2009Return made up to 01/06/09; full list of members (10 pages)
20 May 2009Accounts made up to 31 July 2008 (12 pages)
11 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 May 2008Accounts made up to 31 July 2007 (11 pages)
11 February 2008Location of register of members (1 page)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
7 June 2007Accounts made up to 31 July 2006 (11 pages)
13 March 2007Secretary's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
3 August 2006Return made up to 26/07/06; full list of members (2 pages)
5 July 2006Director resigned (1 page)
1 June 2006Accounts made up to 31 July 2005 (11 pages)
7 September 2005Return made up to 26/07/05; full list of members (7 pages)
8 June 2005Accounts made up to 31 July 2004 (11 pages)
3 September 2004Return made up to 26/07/04; full list of members (7 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
21 May 2004Accounts made up to 31 July 2003 (10 pages)
24 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 June 2003Accounts made up to 31 July 2002 (10 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
2 September 2002Director's particulars changed (1 page)
15 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
15 January 2002Accounts made up to 31 July 2001 (10 pages)
10 January 2002Director resigned (1 page)
13 December 2001Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 5 albion court albion place london W6 0QT (1 page)
31 October 2001Secretary's particulars changed (1 page)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2000Accounts made up to 31 July 2000 (9 pages)
14 August 2000Return made up to 26/07/00; full list of members (7 pages)
7 March 2000Auditor's resignation (1 page)
2 March 2000Accounts made up to 31 July 1999 (9 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 19 north street ashford kent TN24 8LF (1 page)
10 November 1999Auditor's resignation (1 page)
1 September 1999Director's particulars changed (1 page)
25 August 1999Director's particulars changed (1 page)
23 August 1999Return made up to 26/07/99; full list of members (6 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
23 February 1999Accounts made up to 31 July 1998 (9 pages)
31 December 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Return made up to 26/07/98; no change of members (4 pages)
5 February 1998Accounts made up to 31 July 1997 (9 pages)
8 April 1997Registered office changed on 08/04/97 from: 2 st peters road hammersmith london W6 9BD (1 page)
7 April 1997Accounts made up to 31 July 1996 (9 pages)
13 August 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Ad 26/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 July 1995Secretary resigned (2 pages)
26 July 1995Incorporation (22 pages)