London
SE5 8QQ
Director Name | Olivier Jean Charles Herve Lefranc |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 December 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 July 2011) |
Role | Financial Director |
Correspondence Address | 45 Rue Pereire St Germain En Laye 78100 France |
Director Name | Mr Robert James Bowtell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2008(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 41 Nearwater Lane Darien Conneticut Ct 06820 |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 July 2011) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Adam Lionel Jonathan Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 105 Noel Road Islington London N1 8HD |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Secretary Name | Christopher John Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 15 August 2000) |
Role | Company Director |
Correspondence Address | 31 Wontner Road London SW17 7QT |
Secretary Name | Mary Louise Wedderburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Beryl Road London W6 8JS |
Secretary Name | Karen Mary Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 14 Lewes Road North Finchley London N12 9NL |
Secretary Name | Valerie Berodias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 December 2006) |
Role | Company Director |
Correspondence Address | 105 Noel Road London N1 8HD |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
1 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 May 2009 | Director's Change of Particulars / robert bowtell / 05/05/2009 / HouseName/Number was: 39, now: 41; Street was: cedar gate drive, now: nearwater lane; Region was: ct 06820, now: conneticut; Post Code was: , now: ct 06820; Country was: usa, now: united states (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
26 January 2009 | Appointment terminated secretary paul wright (1 page) |
26 January 2009 | Appointment Terminated Secretary paul wright (1 page) |
26 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
26 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment Terminated Director jameson smith (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
15 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
30 April 2008 | Company name changed newsindex LIMITED\certificate issued on 30/04/08 (2 pages) |
30 April 2008 | Company name changed newsindex LIMITED\certificate issued on 30/04/08 (2 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 65 new cavendish street london W1G 7LS (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 151 farringdon road london EC1R 3AF (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 151 farringdon road london EC1R 3AF (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
28 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
19 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
19 February 2001 | Full accounts made up to 30 September 1999 (12 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Return made up to 16/07/00; full list of members
|
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 151 farringdon road london EC1R 3AF (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 151 farringdon road london EC1R 3AF (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 55 farringdon road london EC1 3JB (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 55 farringdon road london EC1 3JB (1 page) |
29 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 16/07/99; full list of members (6 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
31 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 16/07/97; full list of members
|
24 July 1997 | Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 139 tooley street london SE1 2HZ (1 page) |
4 December 1996 | Ad 30/10/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
4 December 1996 | Ad 30/10/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
4 December 1996 | £ nc 1000/100000 30/10/96 (1 page) |
4 December 1996 | £ nc 1000/100000 30/10/96 (1 page) |
26 November 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
26 November 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
16 August 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (14 pages) |