Hammersmith
London
W6 9PE
Secretary Name | Mr Nigel Anthony Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Brett Robert Chapman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5054 Royal Vista Court Thousand Oaks California 91362 United States |
Director Name | Gregory Lee Probert |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1440 St Albans Road San Marino, California Ca 91108 United States |
Secretary Name | Ms Marsha Leigh Reed |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4301 El Prieto Road Altadena California 91001 United States |
Director Name | Christopher Brian Dyde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2001) |
Role | General Manager |
Correspondence Address | 3 Saint Georges Road Kingston Upon Thames Surrey KT2 6DL |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Bruce Ellis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2006) |
Role | Accountant |
Correspondence Address | 41 Albert Bridge Road London SW11 4PX |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2009) |
Role | Business Executive |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Registered Address | Peter Wiley 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Walt Disney International LTD 100.00% Ordinary |
---|
Latest Accounts | 1 October 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
29 May 2012 | Full accounts made up to 1 October 2011 (13 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (13 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (13 pages) |
23 February 2011 | Full accounts made up to 2 October 2010 (13 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (14 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
28 June 2010 | Full accounts made up to 3 October 2009 (13 pages) |
3 February 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
9 October 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
31 July 2009 | Full accounts made up to 27 September 2008 (12 pages) |
31 July 2009 | Full accounts made up to 27 September 2008 (12 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
25 July 2008 | Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page) |
25 July 2008 | Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 3 queen caroline street hammersmith london W6 9PE (1 page) |
7 May 2008 | Full accounts made up to 29 September 2007 (13 pages) |
7 May 2008 | Full accounts made up to 29 September 2007 (13 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
11 April 2007 | Accounts made up to 30 September 2006 (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
9 March 2007 | Company name changed disney mobile uk LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed disney mobile uk LIMITED\certificate issued on 09/03/07 (2 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (9 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (9 pages) |
3 August 2006 | Full accounts made up to 1 October 2005 (9 pages) |
30 March 2006 | Company name changed buena vista media tracking europ e LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed buena vista media tracking europ e LIMITED\certificate issued on 30/03/06 (2 pages) |
13 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: first floor 5 old bailey london EC4M 7BA (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: first floor 5 old bailey london EC4M 7BA (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 3 queen caroline street hammersmith london W6 9PE (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 3 queen caroline street hammersmith london W6 9PE (1 page) |
8 February 2005 | Return made up to 08/01/05; full list of members (2 pages) |
8 February 2005 | Return made up to 08/01/05; full list of members (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
8 October 2004 | Full accounts made up to 30 September 2003 (14 pages) |
8 October 2004 | Full accounts made up to 30 September 2003 (14 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
16 June 2004 | Return made up to 08/01/04; full list of members
|
16 June 2004 | Return made up to 08/01/04; full list of members (6 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 30 September 2001 (12 pages) |
2 July 2003 | Full accounts made up to 30 September 2001 (12 pages) |
5 June 2003 | Return made up to 08/01/03; full list of members
|
5 June 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Company name changed supercomm europe LIMITED\certificate issued on 17/12/02 (2 pages) |
17 December 2002 | Company name changed supercomm europe LIMITED\certificate issued on 17/12/02 (2 pages) |
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
30 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
3 April 2002 | Return made up to 08/01/02; full list of members (6 pages) |
3 April 2002 | Return made up to 08/01/02; full list of members
|
12 December 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 December 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
26 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
13 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
20 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
7 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 January 1999 (11 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
12 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
22 December 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
22 December 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 08/01/99; full list of members (6 pages) |
6 April 1999 | Return made up to 08/01/99; full list of members (6 pages) |
12 October 1998 | Company name changed supercomm (uk) LTD\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed supercomm (uk) LTD\certificate issued on 13/10/98 (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 41 devonshire street london W1N 1LN (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 41 devonshire street london W1N 1LN (1 page) |
8 January 1998 | Incorporation (21 pages) |
8 January 1998 | Incorporation (21 pages) |