London
EC1Y 4YX
Director Name | Patrick Gilbert Joseph Abadie |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Avenue Leo Errera 1180 Uccle Belgium |
Secretary Name | Eric Daniel Robert Paul |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Bd Des Minimes Toulouse 31200 |
Director Name | Alain Abadie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2000) |
Role | Marketing Director |
Correspondence Address | 225 Rue Neptune Launaguet 31140 France |
Secretary Name | Marie Line Malaterre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 297 Chemin Narquieres 31620 Bouloc France |
Director Name | Pierre Paperon |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 3 Rue Villaret De Joyeuse 75017 Paris Foreign |
Director Name | Philippe Plaisance |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2006(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2008) |
Role | General Manager |
Correspondence Address | 71 Boulevard Lannes 75116 Paris France |
Director Name | Jean-Paul Christian Andre Ansel |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Odra Stationsstraat 68 Haaltert 9450 |
Director Name | Takuo Tanimoto |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 42 Rue De Metz Toulouse 31000 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2009) |
Correspondence Address | The Broadgate Tower 3rd Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | CML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2011) |
Correspondence Address | 2 Piries Place Horsham West Sussex RH12 1EH |
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2013) |
Correspondence Address | Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2014) |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Index Multimedia Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £69,388 |
Gross Profit | -£36,931 |
Net Worth | £350,457 |
Cash | £39,071 |
Current Liabilities | £365,278 |
Latest Accounts | 31 July 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (1 page) |
20 May 2014 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (1 page) |
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
25 April 2013 | Full accounts made up to 31 July 2012 (14 pages) |
22 February 2013 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages) |
22 February 2013 | Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page) |
22 February 2013 | Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page) |
22 February 2013 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
23 May 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
23 May 2012 | Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
16 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Reeves Company Secretarial Limited as a secretary (2 pages) |
11 April 2012 | Appointment of Reeves Company Secretarial Limited as a secretary (2 pages) |
16 March 2012 | Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 16 March 2012 (2 pages) |
16 March 2012 | Registered office address changed from 2 Piries Place Horsham West Sussex RH12 1EH England on 16 March 2012 (2 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
1 March 2012 | Termination of appointment of Cml Secretaries Limited as a secretary (1 page) |
1 March 2012 | Termination of appointment of Cml Secretaries Limited as a secretary (1 page) |
9 November 2011 | Termination of appointment of Takuo Tanimoto as a director (1 page) |
9 November 2011 | Appointment of Kiichiro Imamura as a director (2 pages) |
9 November 2011 | Appointment of Kiichiro Imamura as a director (2 pages) |
9 November 2011 | Termination of appointment of Takuo Tanimoto as a director (1 page) |
23 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
23 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page) |
4 February 2010 | Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Takuo Tanimoto on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page) |
4 February 2010 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
8 June 2009 | Director appointed takuo tanimoto (1 page) |
8 June 2009 | Appointment terminated director jean-paul christian ansel (1 page) |
8 June 2009 | Director appointed takuo tanimoto (1 page) |
8 June 2009 | Appointment terminated director jean-paul christian ansel (1 page) |
21 May 2009 | Secretary appointed cml secretaries LIMITED (1 page) |
21 May 2009 | Secretary appointed cml secretaries LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from, the broadgate tower 3RD floor, 20 primrose street, london, EC2A 2RS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from, the broadgate tower 3RD floor, 20 primrose street, london, EC2A 2RS (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, minerva house, 5 montague close, london, SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
10 February 2009 | 28/01/09 no member list (3 pages) |
10 February 2009 | 28/01/09 no member list (3 pages) |
1 December 2008 | Director appointed jean-paul christian andre ansel (1 page) |
1 December 2008 | Appointment terminated director philippe plaisance (1 page) |
1 December 2008 | Appointment terminated director philippe plaisance (1 page) |
1 December 2008 | Director appointed jean-paul christian andre ansel (1 page) |
3 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
3 October 2008 | Full accounts made up to 30 June 2008 (15 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
6 February 2008 | New secretary appointed (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 24 bevis marks, london, EC3A 7NR (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 24 bevis marks, london, EC3A 7NR (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
2 March 2007 | Return made up to 28/01/07; full list of members (5 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
28 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
22 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
22 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 May 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
31 May 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
21 March 2005 | Return made up to 28/01/05; full list of members
|
21 March 2005 | Return made up to 28/01/05; full list of members
|
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (5 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Registered office changed on 23/10/02 from: 10 perrins lane, london, NW3 1QY (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 10 perrins lane, london, NW3 1QY (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 28/01/02; full list of members (5 pages) |
22 October 2002 | Return made up to 28/01/02; full list of members (5 pages) |
11 October 2002 | Auditor's resignation (1 page) |
11 October 2002 | Auditor's resignation (1 page) |
22 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 July 2000 | Full accounts made up to 31 December 1998 (15 pages) |
17 July 2000 | Full accounts made up to 31 December 1998 (15 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
7 July 1999 | Ad 31/12/98--------- £ si 998@1 (2 pages) |
7 July 1999 | Ad 31/12/98--------- £ si 998@1 (2 pages) |
4 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 April 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
16 April 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
28 January 1997 | Incorporation (17 pages) |
28 January 1997 | Incorporation (17 pages) |