292 Vauxhall Bridge Road
London
SW1V 1AE
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | P A Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr John Paul Stuart |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 January 2006) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 23 Makepeace Avenue London N6 6EL |
Director Name | Paul Graham Nicholson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 12 Hertford Avenue East Sheen London SW14 8EE |
Director Name | Jeremy Mark Fenn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1998) |
Role | Director/Company Secretary |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Secretary Name | Jeremy Mark Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1998) |
Role | Director/Company Secretary |
Correspondence Address | 64 Beechwood Road Sanderstead Surrey CR8 0AA |
Director Name | Chris Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 22a Launceston Place London W8 5RL |
Secretary Name | Paul Graham Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2004) |
Role | Publisher |
Correspondence Address | 12 Hertford Avenue East Sheen London SW14 8EE |
Secretary Name | Stephen Lindsay Nockolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Glycena Road London SW11 5TP |
Secretary Name | Crispin Campbell Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2006) |
Role | Publisher |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Director Name | Crispin Campbell Lowe |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 40 Aspen Lodge Kensington Green London W8 5UN |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 23 February 2006) |
Role | Accountant |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr Simon Stuart Boynton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2010) |
Role | Executive Director Pa Sport |
Country of Residence | England |
Correspondence Address | Lavander Lodge Harlequin Lane Crowborough East Sussex TN6 1HU |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 1996) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 1996) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | P A Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
8 October 2010 | Appointment of Mr Steven John Brown as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Simon Boynton as a director (1 page) |
28 June 2010 | Termination of appointment of Simon Boynton as a director (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 July 2009 | Secretary's Change of Particulars / mary cole / 12/06/2009 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 12/06/2009 (1 page) |
8 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
4 September 2008 | Director appointed simon boynton (1 page) |
4 September 2008 | Director appointed simon boynton (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 August 2008 | Appointment Terminated Director christopher buckley (1 page) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Return made up to 14/06/06; full list of members
|
7 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of directors' interests (1 page) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of directors' interests (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Registered office changed on 09/02/06 from: stag gates house 63-64 the avenue southampton hampshire SO17 1XS (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 14/06/05; full list of members (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Return made up to 14/06/04; full list of members
|
2 August 2004 | Return made up to 14/06/04; full list of members (8 pages) |
28 May 2004 | Company name changed perspective media LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed perspective media LIMITED\certificate issued on 28/05/04 (2 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 November 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: wunchester house 259-269 old marylebone road london NW1 5RA (1 page) |
14 November 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: wunchester house 259-269 old marylebone road london NW1 5RA (1 page) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members
|
18 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 November 2001 | Ad 12/11/01--------- £ si 29@1=29 £ ic 100/129 (2 pages) |
28 November 2001 | Ad 12/11/01--------- £ si 29@1=29 £ ic 100/129 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | £ nc 100/129 12/11/01 (2 pages) |
28 November 2001 | £ nc 100/129 12/11/01 (2 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 17-21 wyfold road fulham london SW6 6SE (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 17-21 wyfold road fulham london SW6 6SE (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: suite 122 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: suite 122 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
26 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 July 1999 | Return made up to 14/06/99; full list of members
|
19 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
16 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned;director resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
15 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
15 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 106 gloucester place london W1H 3DB (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 106 gloucester place london W1H 3DB (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 14/06/97; full list of members
|
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Return made up to 14/06/97; full list of members (7 pages) |
26 September 1997 | Location of register of members (1 page) |
26 September 1997 | Location of register of members (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
11 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Company name changed practice code LIMITED\certificate issued on 28/08/96 (2 pages) |
27 August 1996 | Company name changed practice code LIMITED\certificate issued on 28/08/96 (2 pages) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Director resigned (2 pages) |
1 July 1996 | New director appointed (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 24 north street huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 24 north street huntingdon court north street ashby de la zouch leicestershire LE65 1HS (1 page) |
1 July 1996 | Secretary resigned (2 pages) |
14 June 1996 | Incorporation (12 pages) |