Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director Name | Mr David Roland Clark |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Stephen Robert Clark |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | 5 Maple Avenue Cheadle Hulme Cheadle Cheshire SK8 5DT |
Secretary Name | Stephen Robert Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 5 Maple Avenue Cheadle Hulme Cheadle Cheshire SK8 5DT |
Secretary Name | Mr David Roland Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Moseley Road Cheadle Hulme Cheadle Cheshire SK8 5HJ |
Director Name | Stefan Richard Schultz |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Park Road Cheadle Cheshire SK8 1HQ |
Secretary Name | Shoaib Shariff Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2008) |
Role | Advertising |
Correspondence Address | 5 Harewood Avenue Sale Cheshire M33 5BX |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2009) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 3 Kingly Court Kingly Street London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at 0.1 | Vision Media Group (International) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,880 |
Gross Profit | -£92,287 |
Net Worth | -£463,622 |
Current Liabilities | £497,504 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 3 vaughan avenue tonbridge kent TN10 4EB (1 page) |
30 September 2009 | Appointment terminated secretary lorraine young (1 page) |
30 September 2009 | Appointment Terminated Secretary lorraine young (1 page) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 January 2009 | Appointment Terminated Secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from mill house mill lane cheadle cheshire SK8 2NT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from mill house mill lane cheadle cheshire SK8 2NT (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Return made up to 06/05/08; no change of members (4 pages) |
1 August 2008 | Return made up to 06/05/08; no change of members (4 pages) |
29 July 2008 | Appointment Terminated Secretary shoaib chaudhry (1 page) |
29 July 2008 | Appointment terminated secretary shoaib chaudhry (1 page) |
3 April 2008 | Appointment terminated director david clark (1 page) |
3 April 2008 | Appointment Terminated Director david clark (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New secretary appointed (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
6 November 2007 | Particulars of mortgage/charge (11 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 08/04/07; full list of members
|
2 May 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
11 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
15 December 2005 | Particulars of mortgage/charge (6 pages) |
15 December 2005 | Particulars of mortgage/charge (6 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 08/04/04; full list of members
|
23 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 February 2004 | S-div 12/02/04 (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | S-div 12/02/04 (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 08/04/02; full list of members
|
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
8 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (3 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 2001 | Ad 20/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: mill house mill lane cheadle cheshire SK8 2NT (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: mill house mill lane cheadle cheshire SK8 2NT (1 page) |
6 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 08/04/00; full list of members (6 pages) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 November 1999 | Company name changed clark and clark developments lim ited\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed clark and clark developments lim ited\certificate issued on 26/11/99 (2 pages) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: st james's court brown street manchester M2 2JF (1 page) |
18 June 1999 | Company name changed hallco 299 LIMITED\certificate issued on 18/06/99 (2 pages) |
18 June 1999 | Company name changed hallco 299 LIMITED\certificate issued on 18/06/99 (2 pages) |
8 April 1999 | Incorporation (16 pages) |