London
W12 7TQ
Secretary Name | Anthony Corriette |
---|---|
Status | Closed |
Appointed | 01 July 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | Mc2a6 201 Wood Lane London W12 7TQ |
Director Name | Mr Julian Richard Batson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2002) |
Role | Publisher |
Correspondence Address | 8 Claremont Gardens Hallatrow Bristol Avon BS18 5EY |
Secretary Name | Mr Michael David Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rectory Orchard Church Hill Burton Chippenham Wiltshire SN14 7LS |
Director Name | Mr Simon David Gibbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lost Cottage Church Road Penn High Wycombe Buckinghamshire HP10 8EG |
Director Name | Mr Michael David Bowen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(5 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Curls Lane Maidenhead Berkshire SL6 2QF |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Richard Beeston |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Media Centre 201 Wood Lane London W12 7TQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2 at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2013 | Termination of appointment of Richard Beeston as a director on 31 January 2013 (1 page) |
15 February 2013 | Termination of appointment of Richard Beeston as a director (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 July 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
10 July 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
9 July 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
9 July 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
7 July 2010 | Termination of appointment of Michael Bowen as a director (1 page) |
7 July 2010 | Appointment of Mr Richard Beeston as a director (2 pages) |
7 July 2010 | Termination of appointment of Michael Bowen as a director (1 page) |
7 July 2010 | Appointment of Mr Richard Beeston as a director (2 pages) |
25 March 2010 | Director's details changed for Michael David Bowen on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael David Bowen on 25 March 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 June 2009 | Secretary appointed jane earl (1 page) |
5 June 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment Terminated Secretary james stevenson (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
2 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
19 December 2005 | Accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 06/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 06/07/04; full list of members
|
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 06/07/03; full list of members
|
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
13 January 2003 | Accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 06/07/02; full list of members (7 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Return made up to 06/07/02; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: windsor bridge road bath BA2 3AX (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: windsor bridge road bath BA2 3AX (1 page) |
6 November 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
6 November 2001 | Accounts made up to 31 January 2001 (5 pages) |
14 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 August 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
12 October 2000 | Accounts made up to 31 January 2000 (5 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
24 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (9 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members
|
5 August 1999 | Return made up to 06/07/99; full list of members (8 pages) |
27 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
27 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
5 August 1998 | Return made up to 06/07/98; full list of members
|
5 August 1998 | Return made up to 06/07/98; full list of members (8 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
2 September 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
2 September 1997 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
1 September 1997 | Memorandum and Articles of Association (8 pages) |
1 September 1997 | Memorandum and Articles of Association (8 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 August 1997 | Company name changed frostaction LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Company name changed frostaction LIMITED\certificate issued on 27/08/97 (2 pages) |
30 July 1997 | Incorporation (9 pages) |
30 July 1997 | Incorporation (9 pages) |