London
W6 0RP
Director Name | Michael William Wimbleton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Transport Manager |
Correspondence Address | 121 Kings Court Hamlet Gardens London W6 0RP |
Director Name | Matthew Ernest Diss |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 26 years |
Role | Studio Manager |
Correspondence Address | 36 Palmerston Road Buckhurst Hill Essex IG9 5LW |
Director Name | Malcolm Arthur Ironton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Musician |
Correspondence Address | 28 Sussex Mansions London Sw7 |
Director Name | Stephen Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | TV Producer |
Correspondence Address | 37 Mount Ephraim Lane London SW16 1JE |
Director Name | Nicholas Francis Fleming |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 1998) |
Role | Radio & TV Promotion |
Correspondence Address | 10 Copperfield Avenue Owlsmoore Camberley Surrey GU47 0GZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 8 Blackstock Mews Blackstock Road Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £112,638 |
Gross Profit | £68,037 |
Net Worth | -£40,722 |
Current Liabilities | £59,200 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 February 2003 | Dissolved (1 page) |
---|---|
26 November 2002 | Completion of winding up (1 page) |
22 February 2001 | Order of court to wind up (2 pages) |
15 February 2001 | Court order notice of winding up (2 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1999 | Accounts made up to 30 June 1998 (9 pages) |
9 July 1998 | New director appointed (2 pages) |
6 July 1998 | Return made up to 11/04/98; full list of members
|
16 June 1998 | New director appointed (2 pages) |
12 February 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
12 February 1998 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Registered office changed on 25/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
11 April 1997 | Incorporation (17 pages) |