London
N1 1TA
Secretary Name | Andrew Vasu Rajan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1996(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 82 Oakhill Road London SW15 2QP |
Director Name | Lord Waheed Alli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 41-42 Harlequin Court 20 Tavistock Street London WC2E 7NZ |
Director Name | Mr Colin Stewart Bell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillgate Place London SW12 9ES |
Director Name | Richard Keith Robert Coles |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 February 2001) |
Role | Musician |
Correspondence Address | 37 Grafton Underwood Kettering Northamptonshire NN14 3AA |
Director Name | Katharine Alison Leppard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 February 2001) |
Role | Radio And Music Industry Const |
Correspondence Address | 210 Broomwood Road Battersea London SW11 6JY |
Director Name | Gerald William McGuinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | 4 St Johns Road Harpenden Hertfordshire AL5 1DJ |
Director Name | Matthew Francis Parris |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 February 2001) |
Role | Writer ,Journalist And Broadca |
Correspondence Address | Flat 2 24 Narrow Street London E14 8DQ |
Director Name | Edward George Sherrin |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 February 2001) |
Role | Writer Producer Director Broad |
Correspondence Address | 4 Cornwall Mansions Ashburnham Road London SW10 0PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Planet Building Thames Key 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1999 | Application for striking-off (4 pages) |
17 August 1999 | Return made up to 21/05/99; no change of members (6 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
21 June 1998 | Return made up to 21/05/98; no change of members (6 pages) |
17 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 June 1997 | Return made up to 21/05/97; full list of members (8 pages) |
29 June 1997 | Ad 12/02/97--------- £ si 41250@1 (2 pages) |
11 June 1997 | £ nc 100000/150000 12/02/97 (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
4 August 1996 | Memorandum and Articles of Association (11 pages) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
4 August 1996 | Resolutions
|
12 July 1996 | Ad 27/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 July 1996 | Memorandum and Articles of Association (11 pages) |
5 July 1996 | £ nc 1000/100000 27/06/96 (1 page) |
5 July 1996 | Conve 27/06/96 (1 page) |
2 July 1996 | Company name changed beamtour LIMITED\certificate issued on 02/07/96 (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 120 east road london N1 6AA (1 page) |
21 May 1996 | Incorporation (15 pages) |