Kensington
London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2013(16 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | David Howard Gelling |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Glenholme King Edward Road Onchan Isle Of Man IM3 2JY |
Director Name | Paul Mellor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Brecken Bank Tromode Woods Braddan Isle Of Man Im4 |
Secretary Name | Paul Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Brecken Bank Tromode Woods Braddan Isle Of Man Im4 |
Director Name | Mr Kelly John Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Bradley Howard Placks |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 October 2008) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince's Avenue Woodford Green Essex Ig8 Oln |
Secretary Name | Mr Kelly John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gascoigne Gardens Woodford Green Essex IG8 9NT |
Secretary Name | Mr Stuart Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Onslow Gardens South Woodford London E18 1ND |
Director Name | Daniel McGuire |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Daniel John Martin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Business Development Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Stuart Passmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Damian Thomas McCallion |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Damian Thomas McCallion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|
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 |
100 at £1 | Dmg Media Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2016 | Application to strike the company off the register (3 pages) |
22 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Change of name notice (2 pages) |
3 April 2014 | Termination of appointment of Stuart Passmore as a director (1 page) |
3 April 2014 | Termination of appointment of Kelly Robinson as a director (1 page) |
3 April 2014 | Termination of appointment of Daniel Martin as a director (1 page) |
3 April 2014 | Termination of appointment of Stuart Passmore as a director (1 page) |
3 April 2014 | Company name changed broadbean holdings LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Company name changed broadbean holdings LIMITED\certificate issued on 03/04/14
|
3 April 2014 | Termination of appointment of Daniel Martin as a director (1 page) |
3 April 2014 | Termination of appointment of Kelly Robinson as a director (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
28 August 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Damian Mccallion as a director (1 page) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Damian Mccallion as a director (1 page) |
20 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 August 2013 | Termination of appointment of Keith Potts as a director (1 page) |
5 August 2013 | Termination of appointment of Keith Potts as a director (1 page) |
23 July 2013 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
23 July 2013 | Termination of appointment of Damian Mccallion as a secretary (2 pages) |
23 July 2013 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
24 September 2012 | Termination of appointment of Daniel Mcguire as a director (1 page) |
24 September 2012 | Termination of appointment of Daniel Mcguire as a director (1 page) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Director's details changed for Daniel John Martin on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Daniel Mcguire on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Dr Keith Richard Potts on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart Passmore on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Daniel John Martin on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Daniel Mcguire on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Kelly John Robinson on 20 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Damian Thomas Mccallion on 20 June 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
15 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
15 September 2009 | Return made up to 06/08/09; full list of members (8 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
13 September 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 December 2008 | Return made up to 06/08/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/08/08; full list of members (4 pages) |
1 November 2008 | Director appointed daniel mcguire (2 pages) |
1 November 2008 | Director appointed leif mahon-daly (3 pages) |
1 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 November 2008 | Director appointed leif mahon-daly (3 pages) |
1 November 2008 | Director appointed daniel john martin (2 pages) |
1 November 2008 | Director appointed keith richard potts (3 pages) |
1 November 2008 | Director appointed keith richard potts (3 pages) |
1 November 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 November 2008 | Appointment terminated secretary stuart passmore (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 5 floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
1 November 2008 | Director appointed stuart passmore (2 pages) |
1 November 2008 | Appointment terminated director bradley placks (1 page) |
1 November 2008 | Appointment terminated director bradley placks (1 page) |
1 November 2008 | Appointment terminated secretary stuart passmore (1 page) |
1 November 2008 | Director and secretary appointed damian mccallion (3 pages) |
1 November 2008 | Director appointed daniel john martin (2 pages) |
1 November 2008 | Director appointed stuart passmore (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 5 floor durkan house 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page) |
1 November 2008 | Director and secretary appointed damian mccallion (3 pages) |
1 November 2008 | Appointment terminated secretary kelly robinson (1 page) |
1 November 2008 | Appointment terminated secretary kelly robinson (1 page) |
1 November 2008 | Director appointed daniel mcguire (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 September 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 September 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
10 August 2006 | Company name changed mecs (holdings) LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed mecs (holdings) LIMITED\certificate issued on 10/08/06 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
14 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
14 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
27 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
13 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
18 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
4 May 2001 | Ad 07/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2001 | Ad 07/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
9 October 2000 | Company name changed mecs LIMITED\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | Company name changed mecs LIMITED\certificate issued on 10/10/00 (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
15 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
28 March 2000 | Accounting reference date shortened from 05/04/00 to 31/01/00 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
28 March 2000 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
28 March 2000 | Accounting reference date shortened from 05/04/00 to 31/01/00 (1 page) |
15 October 1999 | Return made up to 06/08/99; full list of members
|
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 06/08/99; full list of members
|
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
4 February 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 06/08/98; full list of members (6 pages) |
4 June 1998 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Incorporation (15 pages) |
6 August 1997 | Incorporation (15 pages) |