London
NW3 2TL
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street London NW1 3BF |
Director Name | Mrs Joanna Rachel Higton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vine House Church Hill, Castor Peterborough Cambridgeshire PE5 7AU |
Director Name | Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Mr Matthew Robert Carter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2004) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Carminia Road Tooting London SW17 8AH |
Director Name | Mr Francis Hilary Jago |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 58 Thurleigh Road London SW12 8UD |
Director Name | Mr Jonathan Arthur Compton Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 April 2007) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 3 Bowerdean Street Fulham London SW6 3TN |
Secretary Name | Mr Christopher John Campkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Christopher John Campkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 April 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Elthorne Park Road London W7 2JD |
Director Name | Mr Dean Marvin Fitzpatrick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Secretary Name | Mr Dean Marvin Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cranbourne Road London N10 2BT |
Director Name | Mr Geoffrey Robert Stevens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 3 Millhouses Court Sheffield South Yorkshire S11 9HZ |
Director Name | Mr Alexander David Silcox |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Ms Elizabeth Kay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2015) |
Role | Group Account Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street London NW1 3BF |
Secretary Name | Mr Alex David Silcox |
---|---|
Status | Resigned |
Appointed | 31 January 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(16 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 136-142 Bramley Road London W10 6SR |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2005) |
Correspondence Address | 5 Old Bailey London EC4M 7JX |
Registered Address | 10 Triton Street London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Brown Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Elizabeth Kay as a director on 27 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kashmir Singh Sohi as a director on 27 July 2015 (1 page) |
24 August 2015 | Appointment of Ms Tracy De Groose as a director on 27 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 27 July 2015 (2 pages) |
18 June 2015 | Satisfaction of charge 3 in full (4 pages) |
18 June 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 May 2015 | Registered office address changed from 136-142 Bramley Road London W10 6SR to 10 Triton Street London NW1 3BF on 20 May 2015 (1 page) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Kashmir Singh Sohi as a director on 5 September 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a director (1 page) |
5 March 2014 | Termination of appointment of Alex Silcox as a secretary (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 January 2014 | Termination of appointment of Geoffrey Stevens as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
11 March 2013 | Appointment of Ms Elizabeth Kay as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dean Fitzpatrick as a secretary (1 page) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
14 February 2013 | Appointment of Mr Alex David Silcox as a director (2 pages) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
4 February 2013 | Termination of appointment of Dean Fitzpatrick as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
3 September 2008 | Director appointed mr. Geoffrey robert stevens (2 pages) |
15 May 2008 | Appointment terminated director francis jago (1 page) |
15 May 2008 | Appointment terminated director francis jago (1 page) |
22 April 2008 | Director and secretary's change of particulars / dean patrick / 22/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / dean patrick / 22/04/2008 (1 page) |
26 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Location of register of members (1 page) |
24 May 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
24 May 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
16 May 2007 | Particulars of mortgage/charge (11 pages) |
16 May 2007 | Particulars of mortgage/charge (11 pages) |
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
27 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
27 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page) |
20 April 2007 | New secretary appointed;new director appointed (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: imperial house imperial road london SW6 2AG (1 page) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New secretary appointed;new director appointed (3 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
26 September 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
24 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: imperial house imperial road london SW6 2AG (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: imperial house imperial road london SW6 2AG (1 page) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Location of debenture register (1 page) |
24 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
24 August 2006 | Location of debenture register (1 page) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
13 September 2005 | Location of register of members (1 page) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (14 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
10 June 2004 | Secretary's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page) |
14 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
31 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | New secretary appointed (1 page) |
12 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
9 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (8 pages) |
9 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
9 July 2001 | Full accounts made up to 30 November 2000 (14 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
15 June 2000 | Full accounts made up to 30 November 1999 (13 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
24 August 1999 | Secretary's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
8 March 1999 | Ad 26/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
16 December 1998 | Company name changed fingal LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed fingal LIMITED\certificate issued on 17/12/98 (2 pages) |
14 August 1998 | Incorporation (34 pages) |
14 August 1998 | Incorporation (34 pages) |