15warren Park Road
Hertford
Hertfordshire
SG14 3JD
Director Name | Mr Peter Andrew Wootton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 32 Alfred Place London WC1E 7DP |
Director Name | Thomas James Gleeson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr John Dominic Weare Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2001) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 120 Elgin Crescent London W11 2JL |
Secretary Name | Thomas James Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Wood Sunbury On Thames Middlesex TW16 6SG |
Director Name | Mr Andrew Mark Hirsch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 64 Parliament Hill London NW3 2TL |
Director Name | James Kingsley Holmes Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2004) |
Role | Chief Executive Officer And Ed |
Correspondence Address | 33 Arlington Avenue London N1 7BE |
Director Name | Jason Anthony Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2004) |
Role | Finance Director |
Correspondence Address | 17f Holyoake Court Bryan Road London SE16 5HJ |
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 13 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 13 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Mr Brett Wilson Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Woodside Avenue Hersham Surrey KT12 5LG |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Status | Resigned |
Appointed | 18 July 2016(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 31 - 32 Alfred Place London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
592 at £1 | Euphoria Holdings LTD 99.66% Preference |
---|---|
2 at £1 | Euphoria Holdings LTD 0.34% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 1997 | Delivered on: 8 July 1997 Satisfied on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Withdraw the company strike off application (1 page) |
3 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 October 2018 | Resolutions
|
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 21 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr James Alexander Tye as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr James Alexander Tye as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Satisfaction of charge 1 in full (4 pages) |
18 July 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 30 cleveland street london W1T 4JD (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 30 cleveland street london W1T 4JD (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 12/02/04; full list of members (9 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Return made up to 12/02/04; full list of members (9 pages) |
19 October 2003 | New secretary appointed;new director appointed (4 pages) |
19 October 2003 | New director appointed (4 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 9 dallington street london EC1V 0BQ (1 page) |
19 October 2003 | New director appointed (4 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: 9 dallington street london EC1V 0BQ (1 page) |
19 October 2003 | New secretary appointed;new director appointed (4 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 March 2002 | Return made up to 12/02/02; full list of members
|
5 March 2002 | Return made up to 12/02/02; full list of members
|
27 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 37 farringdon road london EC1M 3JB (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 37 farringdon road london EC1M 3JB (1 page) |
9 August 2001 | Company name changed john brown publishing LIMITED\certificate issued on 09/08/01 (2 pages) |
9 August 2001 | Company name changed john brown publishing LIMITED\certificate issued on 09/08/01 (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: the new boathouse 136-142 bramley road london W10 6SR (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
2 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 12/02/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 January 2001 | Ad 28/02/00--------- £ si 104@1=104 £ ic 490/594 (2 pages) |
28 January 2001 | Ad 28/02/00--------- £ si 104@1=104 £ ic 490/594 (2 pages) |
23 February 2000 | Return made up to 12/02/00; full list of members
|
23 February 2000 | Return made up to 12/02/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
25 August 1999 | Ad 26/02/99--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
25 August 1999 | Ad 26/02/99--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
8 February 1999 | Return made up to 12/02/99; no change of members
|
8 February 1999 | Return made up to 12/02/99; no change of members
|
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 February 1998 | Return made up to 12/02/98; full list of members
|
25 February 1998 | Return made up to 12/02/98; full list of members
|
16 December 1997 | Memorandum and Articles of Association (16 pages) |
16 December 1997 | Memorandum and Articles of Association (16 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 November 1997 | New director appointed (3 pages) |
28 November 1997 | New director appointed (3 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: the boathouse crabtree lane fulham london SW6 6LU (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 12 gough square london EC4A 3DE (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 12 gough square london EC4A 3DE (1 page) |
15 May 1997 | £ nc 100000/199900 09/04/97 (1 page) |
15 May 1997 | £ nc 100000/199900 09/04/97 (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
6 May 1997 | Company name changed templeco 344 LIMITED\certificate issued on 07/05/97 (3 pages) |
6 May 1997 | Company name changed templeco 344 LIMITED\certificate issued on 07/05/97 (3 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
12 February 1997 | Incorporation (22 pages) |
12 February 1997 | Incorporation (22 pages) |