Nevada 89448
TW2 6NZ
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 November 2014) |
Role | PR Consultant |
Country of Residence | Palo Alto, Usa |
Correspondence Address | The Triangle 5 - 17 Hammersmith Grove London W6 0LG |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 18 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Triangle 5 - 17 Hammersmith Grove London W6 0LG |
Secretary Name | Anthony John Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 2 Beechwood Avenue Burbage Leicestershire LE10 2HD |
Secretary Name | Kimberly Kemp Schlagel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2005) |
Role | Town Planner |
Correspondence Address | 3 Post Lane Twickenham Middlesex TW2 6NZ |
Secretary Name | Kimberly Kemp Iliffe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2008) |
Role | Town Planner |
Correspondence Address | 3 Post Lane Twickenham Middlesex TW2 6NZ |
Director Name | Mr Mark Andrew Allen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2010) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 40 Priors Road Windsor Berkshire SL4 4PD |
Secretary Name | Wesley Andrew Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mortain Close Caldecotte Milton Keynes Buckinghamshire MK7 8LS |
Director Name | Mr Christopher Anthony Phillips |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Pooley Drive London SW14 8LU |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Type 3 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2009(11 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 October 2009) |
Correspondence Address | Unit 2 Pooley Drive London SW14 8LU |
Website | www.type3digital.com |
---|
Registered Address | The Triangle 5 - 17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Beyond Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
18 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
26 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
26 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 July 2012 (9 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (14 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
8 April 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
2 February 2011 | Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page) |
1 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
1 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
24 August 2010 | Appointment of Mr Timothy John Bruce Dyson as a director (2 pages) |
24 August 2010 | Appointment of Mr David Mark Dewhurst as a director (2 pages) |
24 August 2010 | Appointment of Mr David Mark Dewhurst as a director (2 pages) |
24 August 2010 | Appointment of Mr Timothy John Bruce Dyson as a director (2 pages) |
23 August 2010 | Termination of appointment of Chris Phillips as a director (1 page) |
23 August 2010 | Termination of appointment of Wesley Ewing as a secretary (1 page) |
23 August 2010 | Termination of appointment of Mark Allen as a director (1 page) |
23 August 2010 | Termination of appointment of Mark Allen as a director (1 page) |
23 August 2010 | Termination of appointment of Chris Phillips as a director (1 page) |
23 August 2010 | Termination of appointment of Wesley Ewing as a secretary (1 page) |
16 August 2010 | Appointment of Mr Chris Phillips as a director (2 pages) |
16 August 2010 | Termination of appointment of Type 3 Ltd as a director (1 page) |
16 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Termination of appointment of Type 3 Ltd as a director (1 page) |
16 August 2010 | Appointment of Mr Chris Phillips as a director (2 pages) |
16 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Director's details changed for Mark Allen on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Matthew Peter Iliffe on 16 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Allen on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Matthew Peter Iliffe on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 15 June 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Appointment of Type 3 Ltd as a director (1 page) |
27 November 2009 | Appointment of Type 3 Ltd as a director (1 page) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 August 2008 | Secretary appointed wesley andrew ewing (1 page) |
6 August 2008 | Appointment terminated secretary kimberly iliffe (1 page) |
6 August 2008 | Appointment terminated secretary kimberly iliffe (1 page) |
6 August 2008 | Secretary appointed wesley andrew ewing (1 page) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 October 2007 | Return made up to 15/06/07; no change of members
|
10 October 2007 | Return made up to 15/06/07; no change of members
|
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 3 post lane twickenham middlesex TW9 1HE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 3 post lane twickenham middlesex TW9 1HE (1 page) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 October 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members
|
17 July 2006 | Return made up to 15/06/06; full list of members
|
22 December 2005 | Registered office changed on 22/12/05 from: 3 post lane twickenham middlesex TW2 6NZ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 3 post lane twickenham middlesex TW2 6NZ (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Return made up to 15/06/05; full list of members
|
28 July 2005 | Return made up to 15/06/05; full list of members
|
28 July 2005 | New secretary appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
15 August 2000 | Return made up to 15/06/00; full list of members
|
15 August 2000 | Return made up to 15/06/00; full list of members
|
25 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: city house 16 city road winchester hampshire SO23 8SD (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: city house 16 city road winchester hampshire SO23 8SD (1 page) |
27 July 1998 | Ad 17/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1998 | Ad 17/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (12 pages) |
15 June 1998 | Incorporation (12 pages) |