28-29 Haymarket
London
SW1Y 4RX
Director Name | Mr Julien Jacques Alexandre Elmaleh |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 2017(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
Director Name | Jeremy Leslie Keith Lacey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 27 Rampton Road Willingham Cambridge CB4 5JG |
Director Name | Mr David Philip Motum |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 60 College Road Dulwich London SE21 7LY |
Director Name | Mr Niall Aidan Sweeney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2006) |
Role | Journalist Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Pains Hill Oxted Surrey RH8 0RB |
Director Name | Kenneth John Warman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Nightingale Lane Bromley Kent BR1 2SG |
Secretary Name | Mr Niall Aidan Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Barn Pains Hill Oxted Surrey RH8 0RB |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Mr James Neil Campbell-Harris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.msm.co.uk |
---|
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 November 2006 | Delivered on: 7 December 2006 Satisfied on: 19 January 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Deed of accession to a composite debenture Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 October 2018 | Appointment of a voluntary liquidator (3 pages) |
9 October 2018 | Declaration of solvency (6 pages) |
9 October 2018 | Resolutions
|
7 August 2018 | Notification of Ramez Sousou as a person with significant control on 13 April 2017 (2 pages) |
7 August 2018 | Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages) |
7 August 2018 | Cessation of Infopro Digital Limited as a person with significant control on 13 April 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages) |
9 May 2017 | Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 July 2016 | Satisfaction of charge 2 in full (4 pages) |
27 July 2016 | Satisfaction of charge 2 in full (4 pages) |
27 July 2016 | Satisfaction of charge 034811900003 in full (4 pages) |
27 July 2016 | Satisfaction of charge 034811900003 in full (4 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 December 2014 | Registration of charge 034811900003, created on 17 December 2014 (69 pages) |
18 December 2014 | Registration of charge 034811900003, created on 17 December 2014 (69 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
11 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
11 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
6 August 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
5 February 2008 | Return made up to 15/12/07; full list of members (4 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2006 | Memorandum and Articles of Association (7 pages) |
15 December 2006 | Memorandum and Articles of Association (7 pages) |
14 December 2006 | New secretary appointed;new director appointed (3 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: thames house 18 park street london SE1 9ER (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed;new director appointed (3 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: thames house 18 park street london SE1 9ER (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | New director appointed (3 pages) |
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Secretary resigned;director resigned (1 page) |
14 December 2006 | New director appointed (3 pages) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2006 | Particulars of mortgage/charge (9 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 15/12/05; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
22 February 2005 | Return made up to 15/12/04; full list of members
|
22 February 2005 | Return made up to 15/12/04; full list of members
|
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 15/12/03; full list of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members
|
15 January 2001 | Return made up to 15/12/00; full list of members
|
25 January 2000 | Return made up to 15/12/99; full list of members
|
25 January 2000 | Return made up to 15/12/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 February 1999 | Return made up to 15/12/98; full list of members
|
6 February 1999 | Return made up to 15/12/98; full list of members
|
9 July 1998 | Company name changed broadimage LIMITED\certificate issued on 09/07/98 (2 pages) |
9 July 1998 | Company name changed broadimage LIMITED\certificate issued on 09/07/98 (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | £ nc 1000/100000 09/02/98 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
19 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | £ nc 1000/100000 09/02/98 (1 page) |
19 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 February 1998 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 December 1997 | Incorporation (15 pages) |
15 December 1997 | Incorporation (15 pages) |