Hutton
Brentwood
Essex
CM13 2LJ
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2017(18 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Closed |
Appointed | 22 March 2017(18 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 22 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Mark Pitman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Racehorse Trainer |
Correspondence Address | Weathercock House Upper Lambourn Hungerford Berkshire RG17 8QT |
Secretary Name | Natasha Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Racing Secretary |
Correspondence Address | Weathercock House Upper Lambourn Hungerford Berkshire RG17 8QT |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prews Farm Cottages Tannery Lane Send Surrey GU23 7EQ |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 1 day (resigned 01 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Prews Farm Cottages Tannery Lane Send Surrey GU23 7EQ |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | markpitmanracing.com |
---|
Registered Address | 1 Gunpowder Square Fleet Street London EC4A 3EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Mediaforce (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,815 |
Gross Profit | -£57,119 |
Net Worth | -£32,673 |
Cash | £10,065 |
Current Liabilities | £573,235 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2008 | Delivered on: 31 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2020 | Change of details for Mediaforce Holdings as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
13 January 2020 | Satisfaction of charge 1 in full (1 page) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (1 page) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 November 2013 | Accounts made up to 31 March 2013 (14 pages) |
22 November 2013 | Accounts made up to 31 March 2013 (14 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (13 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Accounts made up to 31 March 2011 (13 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Accounts made up to 31 March 2010 (13 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts made up to 31 March 2009 (13 pages) |
14 November 2009 | Accounts made up to 31 March 2009 (13 pages) |
16 September 2009 | Company name changed carl llewellyn racing LIMITED\certificate issued on 16/09/09 (2 pages) |
16 September 2009 | Company name changed carl llewellyn racing LIMITED\certificate issued on 16/09/09 (2 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (12 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
22 June 2006 | Company name changed mark pitman racing LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed mark pitman racing LIMITED\certificate issued on 22/06/06 (2 pages) |
25 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
25 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
24 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
18 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 June 2001 | Ad 30/06/00--------- £ si 998@1 (2 pages) |
13 June 2001 | Ad 30/06/00--------- £ si 998@1 (2 pages) |
6 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
6 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
6 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 June 1999 | Company name changed alfatry LIMITED\certificate issued on 23/06/99 (2 pages) |
22 June 1999 | Company name changed alfatry LIMITED\certificate issued on 23/06/99 (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (3 pages) |
6 April 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 120 east road london N1 6AA (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 120 east road london N1 6AA (1 page) |
9 March 1999 | Incorporation (15 pages) |
9 March 1999 | Incorporation (15 pages) |