Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 03 September 2010(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Paul Adam Zwillenberg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 Bladon Lodge Bolton Place London SW5 0LQ |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Sally Winfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 24 Rydon Mews Wimbledon London SW19 4RP |
Director Name | Steven Anderson Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | The Old Vicarage 1 St Marys Close Newton Solney Burton On Trent Staffordshire DE15 0SE |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw20 |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Director Name | Richard Alan Karn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 6 Church Farm Close Etchingham East Sussex TN19 7AQ |
Director Name | John Mortimer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodsview Sandy Way Cobham Surrey KT11 2EY |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Secretary Name | Richard Shamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(12 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.nep.co.uk/details.asp |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2m at £1 | A&n Media Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
5 November 2010 | Termination of appointment of Neil Addison as a secretary (1 page) |
5 November 2010 | Termination of appointment of Neil Addison as a director (1 page) |
5 November 2010 | Termination of appointment of Neil Addison as a director (1 page) |
4 November 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
4 November 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 November 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 November 2010 | Appointment of Mr Matthew James Page as a director (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
7 October 2008 | Appointment Terminated Director andrew hart (1 page) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
8 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
30 June 2008 | Appointment terminated director and secretary richard shamsi (1 page) |
30 June 2008 | Appointment Terminated Director and Secretary richard shamsi (1 page) |
16 June 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
16 June 2008 | Director and secretary appointed nicholas peter hubble (3 pages) |
20 September 2007 | Accounts made up to 30 September 2006 (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
20 September 2007 | Return made up to 28/05/07; no change of members
|
20 September 2007 | Return made up to 28/05/07; no change of members (8 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
27 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
27 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
25 July 2006 | Accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Accounts for a dormant company made up to 30 September 2004 (10 pages) |
4 January 2006 | Accounts made up to 30 September 2004 (10 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
5 April 2005 | Amended full accounts made up to 28 September 2003 (14 pages) |
5 April 2005 | Amended full accounts made up to 28 September 2003 (14 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 28/05/04; full list of members (7 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
4 August 2004 | Accounts for a dormant company made up to 28 September 2003 (7 pages) |
4 August 2004 | Accounts made up to 28 September 2003 (7 pages) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
12 July 2004 | Secretary resigned;director resigned (1 page) |
1 August 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
1 August 2003 | Accounts made up to 29 September 2002 (7 pages) |
2 July 2003 | Director resigned (2 pages) |
2 July 2003 | Director resigned (2 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
19 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
8 October 2002 | Ad 17/09/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (1 page) |
8 October 2002 | Ad 17/09/02--------- £ si 2000000@1=2000000 £ ic 2/2000002 (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (6 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (6 pages) |
2 October 2002 | New secretary appointed;new director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
31 July 2002 | Company name changed associated newspapers innovation s LIMITED\certificate issued on 31/07/02 (2 pages) |
31 July 2002 | Company name changed associated newspapers innovation s LIMITED\certificate issued on 31/07/02 (2 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 28/05/02; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts made up to 1 October 2000 (3 pages) |
31 May 2001 | Return made up to 28/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 28/05/01; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
26 July 2000 | Accounts made up to 3 October 1999 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
21 July 2000 | Return made up to 28/05/00; full list of members (5 pages) |
21 July 2000 | Return made up to 28/05/00; full list of members (5 pages) |
11 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
11 June 1999 | Return made up to 28/05/99; full list of members (7 pages) |
31 March 1999 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
31 March 1999 | Accounts made up to 27 September 1998 (3 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
10 March 1998 | Resolutions
|
10 March 1998 | Resolutions
|
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
18 August 1997 | Company name changed associated electronic innovation s LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Company name changed associated electronic innovation s LIMITED\certificate issued on 19/08/97 (2 pages) |
13 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
13 July 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
28 May 1997 | Incorporation (18 pages) |
28 May 1997 | Incorporation (18 pages) |