28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Christophe Czajka |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Paul James Higgins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fields Park Road Newport Gwent NP9 5BA Wales |
Director Name | Mr Kevin John McKnight |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobbett Hill Cottage Cobbett Hill Road Normandy Surrey GU3 2AA |
Director Name | Sewak Bharat Singh Sagar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Ember Lane Esher Surrey KT10 8EH |
Director Name | Mr Andrew Peter Stuart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Lyndhurst Grove London SE15 5AH |
Secretary Name | Mr Gerald Charles Cochran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Little House 10 Lime Avenue Abington Northampton NN3 2HB |
Director Name | Luke Broadhurst |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2006) |
Role | Sales Director |
Correspondence Address | 15 Southgate Grove London N1 5BP |
Director Name | James Toward |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | New Media Director |
Correspondence Address | 156a Ferndale Road London SW4 7SA |
Secretary Name | Mr Daniel Hayden Tubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pagehurst Cottage Stepneyford Lane Benenden Kent TN17 4BW |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Christopher John Stibbs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 14 Broxbournebury Mews White Stubbs Lane Broxbourne Hertfordshire EN10 7JA |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 April 2017) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 July 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | matchinghat.com |
---|
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 |
11m at £0.000001 | Incisive Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 July 2006 | Delivered on: 15 July 2006 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2002 | Delivered on: 18 September 2002 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC(The Security Agent) Classification: Composite debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 3 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies all sums assured by them and all bonuses and benefits which may arise under them and the company's whole right,title and interest present and future in the policies.. See the mortgage charge document for full details. Fully Satisfied |
10 August 2001 | Delivered on: 16 August 2001 Satisfied on: 3 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 1997 | Delivered on: 25 January 1997 Satisfied on: 15 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish widows' fund and life assurance society,policy/no 5377554 in the name of sewak bharat sagar for £250,000 with all rights,benefits thereon. Fully Satisfied |
20 January 1997 | Delivered on: 25 January 1997 Satisfied on: 15 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish widows' fund and life assurance society policy/no 5377659 in the name of andrew peter stuart for £250,000 with all rights,benefits thereon. Fully Satisfied |
9 October 1996 | Delivered on: 11 October 1996 Satisfied on: 15 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Change of details for Incisive Media Limited as a person with significant control on 2 June 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Satisfaction of charge 032236800009 in full (4 pages) |
27 July 2016 | Satisfaction of charge 8 in full (4 pages) |
13 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 August 2015 | Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
18 December 2014 | Registration of charge 032236800009, created on 17 December 2014 (69 pages) |
18 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Mr Timothy Grainger Weller on 24 July 2012 (2 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Memorandum and Articles of Association (10 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 25 October 2010
|
28 October 2010 | Statement by directors (1 page) |
28 October 2010 | Solvency statement dated 25/10/10 (1 page) |
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital on 28 October 2010
|
27 October 2010 | Statement by directors (1 page) |
27 October 2010 | Statement of capital on 27 October 2010
|
27 October 2010 | Resolutions
|
27 October 2010 | Solvency statement dated 25/10/10 (1 page) |
26 October 2010 | Resolutions
|
26 October 2010 | Statement by directors (1 page) |
26 October 2010 | Solvency statement dated 25/10/10 (1 page) |
26 October 2010 | Statement of capital on 26 October 2010
|
25 October 2010 | Solvency statement dated 25/10/10 (1 page) |
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Resolutions
|
23 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: aldwych house 71-91 aldwych london WC2B 4HN (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 October 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (3 pages) |
11 August 2005 | Return made up to 11/07/05; full list of members
|
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 September 2004 | Return made up to 11/07/04; full list of members
|
10 November 2003 | Return made up to 11/07/03; full list of members (10 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Particulars of mortgage/charge (15 pages) |
3 September 2002 | Return made up to 30/06/02; full list of members (11 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 August 2002 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2001 | Full accounts made up to 31 October 2000 (20 pages) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Auditor's resignation (1 page) |
22 August 2001 | Ad 06/08/01--------- £ si [email protected]=1 £ ic 100000/100001 (2 pages) |
17 August 2001 | Declaration of assistance for shares acquisition (64 pages) |
16 August 2001 | Particulars of mortgage/charge (9 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members
|
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 143 charing cross road london WC2H 0EE (1 page) |
25 September 2000 | Return made up to 11/07/00; full list of members (9 pages) |
23 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 September 1999 | Return made up to 11/07/99; full list of members (7 pages) |
9 August 1999 | Amended accounts made up to 31 October 1998 (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 December 1998 | Auditor's resignation (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Ad 06/09/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
12 October 1998 | S-div 30/09/98 (1 page) |
29 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
6 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 August 1997 | Return made up to 11/07/97; full list of members
|
11 June 1997 | Registered office changed on 11/06/97 from: 62-68 rosebery avenue london EC1R 4RR (1 page) |
25 January 1997 | Particulars of mortgage/charge (4 pages) |
25 January 1997 | Particulars of mortgage/charge (4 pages) |
16 December 1996 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
16 December 1996 | Resolutions
|
4 December 1996 | £ nc 1000/250000 09/10/96 (1 page) |
4 December 1996 | Ad 09/10/96--------- £ si 5@1=5 £ ic 2/7 (3 pages) |
4 December 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
4 December 1996 | Ad 09/10/96--------- £ si 49995@1=49995 £ ic 7/50002 (2 pages) |
11 October 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | Secretary resigned (2 pages) |
16 August 1996 | New director appointed (3 pages) |
16 August 1996 | Director resigned (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
11 July 1996 | Incorporation (16 pages) |