London
SW10 9SN
Director Name | Mr Michael William Frost |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 May 2004) |
Role | Journalist |
Correspondence Address | Flat 3 14 Lewes Crescent Brighton London BN2 1FH |
Director Name | Mr Christopher Colin Wilkins |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(2 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 May 2004) |
Role | Journalist |
Correspondence Address | Swifts Cottage School Lane Ingrave Brentwood Essex CM13 3RB |
Secretary Name | Stephen James Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 47 Parkview Court Fulham High Street London SW6 3LL |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Ms Claire Louise Wormsley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Coolhurst Road London N8 8ET |
Secretary Name | Mr Michael William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 1999) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abingdon Mansions Abingdon Road London W8 6AD |
Director Name | Jane Hughes |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(8 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 1997) |
Role | Conference Dir |
Correspondence Address | 4 Florence Road London W5 3TX |
Director Name | Mark Robert Bramald Kemp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 May 2001) |
Role | Group Managing Director |
Correspondence Address | 30 Belgrade Road Hampton Middlesex TW12 2AZ |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 05/02/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 2000 | Director's particulars changed (1 page) |
2 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 05/02/99; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 104/112 marylebone lane london W1M 5FU (1 page) |
2 March 1998 | Return made up to 05/02/98; full list of members
|
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary's particulars changed (1 page) |
2 May 1997 | Return made up to 05/02/97; full list of members (8 pages) |
19 March 1997 | New director appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
17 April 1996 | Location of register of members (1 page) |
17 April 1996 | Accounting reference date notified as 31/12 (1 page) |
17 April 1996 | Ad 07/02/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
5 February 1996 | Incorporation (24 pages) |