London
N8 8RE
Director Name | Carolyn Julia McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End House Water End Road, Potten End Berkhamsted Hertfordshire HP1 3BN |
Director Name | George Michaelides |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Advertising |
Correspondence Address | Flat 203 190 Saint John Street London EC1V 4JY |
Director Name | Mr Christopher John Nicholas Grad |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Silwood Road Sunninghill Ascot Berkshire SL5 0PY |
Secretary Name | Trevor Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Director Of Operations |
Correspondence Address | 16 Outram Road London N22 7AF |
Director Name | Caroline Anne Marland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Ford Hill Farm Temple Guiting Cheltenham Gloucestershire GL54 5XU Wales |
Secretary Name | Mr Dorian Jabri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Gifford Street London N1 0DF |
Director Name | George Michaelides |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2001) |
Role | Media Strategist |
Correspondence Address | Flat D 80 Edith Grove London SW10 0NH |
Director Name | Mr Dominic Anthony Regan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | Mr Alan Charles Rusbridger |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2003) |
Role | Newspaper Editor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Burghley Road London NW5 1UE |
Secretary Name | Rachael Anne Christophides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2003) |
Role | Business Manager |
Correspondence Address | 15 Cheshire Road London N22 8JJ |
Director Name | Victor Edmund Lee |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 21 Mount Pleasant Close Hatfield Hertfordshire AL9 5BZ |
Director Name | Prof Christina Jane Preston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Manor Way South Croydon Surrey CR2 7BQ |
Secretary Name | Ms Jan Tallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Capel Road London E7 0JS |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,536 |
Cash | £21 |
Current Liabilities | £201,056 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 October 2006 | Dissolved (1 page) |
---|---|
18 July 2006 | Notice of move from Administration to Dissolution (13 pages) |
20 March 2006 | Administrator's progress report (14 pages) |
15 September 2005 | Statement of administrator's proposal (3 pages) |
6 September 2005 | Statement of affairs (10 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 12-14 berry street london EC1V 0AQ (1 page) |
26 July 2005 | Appointment of an administrator (1 page) |
21 June 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
3 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 November 2004 | Annual return made up to 29/10/04 (2 pages) |
20 October 2004 | New director appointed (2 pages) |
9 January 2004 | Annual return made up to 29/10/03
|
11 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 July 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Auditor's resignation (1 page) |
30 December 2002 | Annual return made up to 29/10/02 (4 pages) |
14 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
27 November 2001 | Annual return made up to 29/10/01
|
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
10 December 2000 | Annual return made up to 29/10/00 (5 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 July 2000 | Resolutions
|
20 July 2000 | Registered office changed on 20/07/00 from: fitzalan house 70 high st, ewell epsom surrey KT17 1RQ (1 page) |
10 February 2000 | Resolutions
|
1 December 1999 | Annual return made up to 29/10/99 (5 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
31 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
16 February 1999 | Memorandum and Articles of Association (5 pages) |
16 February 1999 | Resolutions
|
29 October 1998 | Incorporation (26 pages) |