Company NameThis Is Classifieds Limited
Company StatusDissolved
Company Number03380062
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesAssociated Electronic Innovations Limited and Associated Newspapers Innovations Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePaul Adam Zwillenberg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 Bladon Lodge
Bolton Place
London
SW5 0LQ
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(8 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameSally Winfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address24 Rydon Mews
Wimbledon
London
SW19 4RP
Director NameSteven Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressThe Old Vicarage 1 St Marys Close
Newton Solney
Burton On Trent
Staffordshire
DE15 0SE
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Director NameRichard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address6 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameStephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsview
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed26 January 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed01 May 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nep.co.uk/details.asp
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2m at £1A&n Media Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2,000,002
(3 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2,000,002
(3 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (5 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 3 October 2010 (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
5 November 2010Termination of appointment of Neil Addison as a secretary (1 page)
5 November 2010Termination of appointment of Neil Addison as a secretary (1 page)
5 November 2010Termination of appointment of Neil Addison as a director (1 page)
5 November 2010Termination of appointment of Neil Addison as a director (1 page)
4 November 2010Appointment of Mr Matthew James Page as a director (2 pages)
4 November 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 November 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 November 2010Appointment of Mr Matthew James Page as a director (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 July 2009Accounts made up to 30 September 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 June 2009Return made up to 28/05/09; full list of members (3 pages)
15 June 2009Return made up to 28/05/09; full list of members (3 pages)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment Terminated Director andrew hart (1 page)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
8 July 2008Return made up to 28/05/08; full list of members (3 pages)
8 July 2008Return made up to 28/05/08; full list of members (3 pages)
30 June 2008Appointment terminated director and secretary richard shamsi (1 page)
30 June 2008Appointment Terminated Director and Secretary richard shamsi (1 page)
16 June 2008Director and secretary appointed nicholas peter hubble (3 pages)
16 June 2008Director and secretary appointed nicholas peter hubble (3 pages)
20 September 2007Accounts made up to 30 September 2006 (7 pages)
20 September 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
20 September 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2007Return made up to 28/05/07; no change of members (8 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Resolutions
  • RES13 ‐ Resignation 25/07/07
(1 page)
24 August 2007Resolutions
  • RES13 ‐ Resignation 25/07/07
(1 page)
27 July 2006Return made up to 28/05/06; full list of members (6 pages)
27 July 2006Return made up to 28/05/06; full list of members (6 pages)
25 July 2006Accounts made up to 30 September 2005 (7 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Accounts for a dormant company made up to 30 September 2004 (10 pages)
4 January 2006Accounts made up to 30 September 2004 (10 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 28/05/05; full list of members (7 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Return made up to 28/05/05; full list of members (7 pages)
5 April 2005Amended full accounts made up to 28 September 2003 (14 pages)
5 April 2005Amended full accounts made up to 28 September 2003 (14 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
7 October 2004Return made up to 28/05/04; full list of members (7 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Return made up to 28/05/04; full list of members (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
4 August 2004Accounts made up to 28 September 2003 (7 pages)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004New secretary appointed;new director appointed (3 pages)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
1 August 2003Accounts for a dormant company made up to 29 September 2002 (7 pages)
1 August 2003Accounts made up to 29 September 2002 (7 pages)
2 July 2003Director resigned (2 pages)
2 July 2003Director resigned (2 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
19 June 2003Return made up to 28/05/03; full list of members (8 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (3 pages)
21 May 2003New director appointed (3 pages)
8 October 2002Ad 17/09/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (1 page)
8 October 2002Ad 17/09/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (6 pages)
2 October 2002New secretary appointed;new director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002New director appointed (3 pages)
2 October 2002New director appointed (3 pages)
2 October 2002Director resigned (1 page)
31 July 2002Company name changed associated newspapers innovation s LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed associated newspapers innovation s LIMITED\certificate issued on 31/07/02 (2 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
10 June 2002Return made up to 28/05/02; full list of members (5 pages)
10 June 2002Return made up to 28/05/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
16 July 2001Accounts made up to 1 October 2000 (3 pages)
31 May 2001Return made up to 28/05/01; full list of members (5 pages)
31 May 2001Return made up to 28/05/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
26 July 2000Accounts made up to 3 October 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
26 July 2000Accounts for a dormant company made up to 3 October 1999 (3 pages)
21 July 2000Return made up to 28/05/00; full list of members (5 pages)
21 July 2000Return made up to 28/05/00; full list of members (5 pages)
11 June 1999Return made up to 28/05/99; full list of members (7 pages)
11 June 1999Return made up to 28/05/99; full list of members (7 pages)
31 March 1999Accounts for a dormant company made up to 27 September 1998 (3 pages)
31 March 1999Accounts made up to 27 September 1998 (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
18 August 1997Company name changed associated electronic innovation s LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed associated electronic innovation s LIMITED\certificate issued on 19/08/97 (2 pages)
13 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
13 July 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (18 pages)
28 May 1997Incorporation (18 pages)