Wandsworth
London
SW18 1RR
Director Name | Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 January 2008(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | L-Iskola L-Qadmia Hamri Street Ghajnsielem Gozo Gsm 1423 |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | John Kaye Cooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 April 2008) |
Role | Television Producer |
Correspondence Address | 6 Clarkes Way Welton Daventry Northamptonshire NN11 5JJ |
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 2 The Priory House East Farleigh Maidstone Kent ME15 0EX |
Secretary Name | Graham John Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Robert Charles Voice |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Woodhatch 46 Baddesley Road Chandlers Ford Eastleigh Hampshire SO53 5NH |
Director Name | Richard Digance |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Rivermead House The Meads Romsey Hampshire SO51 8HY |
Secretary Name | Mr Anthony Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Secretary Name | Colin James Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Frances Catherine Horrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Secretary Name | Frances Catherine Horrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 January 2016 | Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 st. Pauls Road Richmond Surrey TW9 2HH on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 st. Pauls Road Richmond Surrey TW9 2HH on 22 January 2016 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
20 March 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 October 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (8 pages) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
27 January 2004 | Group of companies' accounts made up to 30 September 2003 (20 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
4 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
23 December 2002 | Company name changed the talent group LIMITED\certificate issued on 23/12/02 (2 pages) |
23 December 2002 | Company name changed the talent group LIMITED\certificate issued on 23/12/02 (2 pages) |
4 December 2002 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
4 December 2002 | Group of companies' accounts made up to 30 September 2002 (20 pages) |
25 October 2002 | Ad 16/09/02--------- £ si 2564@1=2564 £ ic 100000/102564 (2 pages) |
25 October 2002 | Ad 16/09/02--------- £ si 2564@1=2564 £ ic 100000/102564 (2 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: farifax house fulwood place grays inn london WC1V 6UB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: farifax house fulwood place grays inn london WC1V 6UB (1 page) |
18 December 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 December 2001 | Full accounts made up to 30 September 2000 (12 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
14 January 2000 | Full accounts made up to 30 September 1998 (7 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
14 January 2000 | Full accounts made up to 30 September 1998 (7 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 50249@1=50249 £ ic 40751/91000 (2 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 50249@1=50249 £ ic 40751/91000 (2 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 9000@1=9000 £ ic 91000/100000 (2 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 9000@1=9000 £ ic 91000/100000 (2 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 39751@1=39751 £ ic 1000/40751 (2 pages) |
23 March 1999 | £ nc 100000/500000 23/02/99 (2 pages) |
23 March 1999 | Ad 23/02/99--------- £ si 39751@1=39751 £ ic 1000/40751 (2 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | £ nc 100000/500000 23/02/99 (2 pages) |
15 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
15 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
8 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
24 September 1997 | Nc inc already adjusted 10/09/97 (1 page) |
24 September 1997 | Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1997 | Nc inc already adjusted 10/09/97 (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Resolutions
|
24 September 1997 | Ad 10/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
28 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
28 January 1997 | Return made up to 02/01/97; full list of members (8 pages) |
25 May 1996 | Accounting reference date shortened from 06/02 to 30/09 (1 page) |
25 May 1996 | Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1996 | Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1996 | Accounting reference date shortened from 06/02 to 30/09 (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
27 March 1996 | New secretary appointed (3 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Accounting reference date shortened from 31/01 to 06/02 (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (3 pages) |
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
27 March 1996 | Accounting reference date shortened from 31/01 to 06/02 (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
23 February 1996 | Memorandum and Articles of Association (5 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Memorandum and Articles of Association (5 pages) |
23 February 1996 | Resolutions
|
14 February 1996 | Company name changed drydock LIMITED\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed drydock LIMITED\certificate issued on 15/02/96 (2 pages) |
2 January 1996 | Incorporation (28 pages) |
2 January 1996 | Incorporation (28 pages) |