Brentford
Middlesex
TW8 9DN
Director Name | Mr Philip Idris James Thomas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Secretary Name | Philip Idris James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | 991 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr Alan Greaney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage Parrots Lane Buckland Common Tring HP23 6NX |
Director Name | Mr Michael Kehoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street Rudgwick West Sussex RH12 3EB |
Secretary Name | Mr Michael Kehoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street Rudgwick West Sussex RH12 3EB |
Director Name | Jonathan James Larkins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 12 Squarey Street London SW17 0AB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Media Initiatives Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
20 January 2014 | Application to strike the company off the register (4 pages) |
20 January 2014 | Application to strike the company off the register (4 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
31 December 2013 | Satisfaction of charge 4 in full (4 pages) |
31 December 2013 | Satisfaction of charge 2 in full (4 pages) |
31 December 2013 | Satisfaction of charge 2 in full (4 pages) |
31 December 2013 | Satisfaction of charge 4 in full (4 pages) |
15 July 2013 | Termination of appointment of Alan Greaney as a director (2 pages) |
15 July 2013 | Termination of appointment of Alan Greaney as a director (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Change of name notice (3 pages) |
17 May 2012 | Company name changed concourse initiatives LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed concourse initiatives LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (3 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Middlesex House Cleveland Street London W1T 4JE on 14 May 2012 (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Termination of appointment of Michael Kehoe as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Kehoe as a director (2 pages) |
10 January 2012 | Appointment of Philip Idris James Thomas as a director (3 pages) |
10 January 2012 | Appointment of Mr Lawrence Richard Haines as a director (3 pages) |
10 January 2012 | Appointment of Philip Idris James Thomas as a secretary (3 pages) |
10 January 2012 | Termination of appointment of Michael Kehoe as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Kehoe as a director (2 pages) |
10 January 2012 | Appointment of Philip Idris James Thomas as a secretary (3 pages) |
10 January 2012 | Appointment of Philip Idris James Thomas as a director (3 pages) |
10 January 2012 | Appointment of Mr Lawrence Richard Haines as a director (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
2 March 2009 | Return made up to 30/12/08; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: elsley court 20-22 great titchfield street london W1W 8BF (1 page) |
19 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
19 March 2007 | Return made up to 30/12/06; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
13 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 September 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 January 2005 | Return made up to 30/12/04; full list of members
|
24 January 2005 | Return made up to 30/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 41-42 eastcastle street london W1W 8DU (1 page) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (12 pages) |
1 May 2003 | Full accounts made up to 31 December 2001 (12 pages) |
9 January 2003 | Return made up to 30/12/02; full list of members
|
9 January 2003 | Return made up to 30/12/02; full list of members
|
27 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: no 1 riding house street london W1A 3AS (1 page) |
22 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
10 April 2001 | Full accounts made up to 31 December 1999 (12 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members
|
22 January 2001 | Return made up to 30/12/00; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 41/42 eastcastle street london W1N 7PE (1 page) |
7 November 2000 | Full accounts made up to 31 December 1998 (12 pages) |
7 November 2000 | Full accounts made up to 31 December 1998 (12 pages) |
1 March 2000 | Return made up to 30/12/99; full list of members (7 pages) |
1 March 2000 | Return made up to 30/12/99; full list of members (7 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page) |
29 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
29 January 1999 | Registered office changed on 29/01/99 from: 47 dean street london W1V 5HL (1 page) |
29 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
20 July 1998 | Ad 26/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 1998 | Ad 26/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 83 leonard street london EC2A 4QS (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
30 December 1997 | Incorporation (16 pages) |
30 December 1997 | Incorporation (16 pages) |