London
E98 1XY
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 July 2008(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Robert R Ennis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2003) |
Role | Media Executive |
Correspondence Address | 154 Broadview Road Woodstock New York 12498 |
Director Name | Martin Pompadur |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 January 2009) |
Role | Exec Vp News Corporation |
Correspondence Address | 10 Highland Farm Road Greenwich Ct 06831 |
Director Name | Ewan Andrew Mirylees |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2000(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2009) |
Role | Media Executive |
Correspondence Address | 1365 Mill Hill Terrace Southport Ct 06490 United States |
Director Name | Russell Hoare |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 July 2011) |
Role | Accountant |
Correspondence Address | 86 Crest View Drive Petts Wood Kent BR5 1BX |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,408,000 |
Latest Accounts | 27 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
3 August 2011 | Termination of appointment of Russell Hoare as a director (1 page) |
3 August 2011 | Termination of appointment of Russell Hoare as a director (1 page) |
13 January 2011 | Full accounts made up to 27 June 2010 (11 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (11 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
22 March 2010 | Full accounts made up to 28 June 2009 (11 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (11 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (11 pages) |
28 January 2009 | Appointment Terminated Director ewan mirylees (1 page) |
28 January 2009 | Appointment terminated director martin pompadur (1 page) |
28 January 2009 | Appointment terminated director ewan mirylees (1 page) |
28 January 2009 | Appointment Terminated Director martin pompadur (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
21 July 2008 | Appointment terminated director stephen daintith (1 page) |
21 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
15 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
14 March 2008 | Director appointed michael charles gill (1 page) |
14 March 2008 | Director appointed michael charles gill (1 page) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (12 pages) |
4 December 2001 | Secretary resigned (1 page) |
26 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Ad 13/02/01--------- £ si 16451724@1=16451724 £ ic 15235762/31687486 (2 pages) |
4 July 2001 | £ nc 16451724/32903448 13/02/01 (1 page) |
4 July 2001 | £ nc 16451724/32903448 13/02/01 (1 page) |
4 July 2001 | Ad 13/02/01--------- £ si 16451724@1=16451724 £ ic 15235762/31687486 (2 pages) |
4 July 2001 | Resolutions
|
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
24 January 2001 | Ad 06/07/00--------- £ si 15235760@1 (2 pages) |
24 January 2001 | Ad 06/07/00--------- £ si 15235760@1 (2 pages) |
24 January 2001 | Particulars of contract relating to shares (4 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
18 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Nc inc already adjusted 06/07/00 (2 pages) |
24 July 2000 | Nc inc already adjusted 06/07/00 (2 pages) |
24 July 2000 | Memorandum and Articles of Association (12 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Memorandum and Articles of Association (12 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
7 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 March 2000 | Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 2000 | Company name changed news 1890 LIMITED\certificate issued on 08/02/00 (2 pages) |
8 February 2000 | Company name changed news 1890 LIMITED\certificate issued on 08/02/00 (2 pages) |
18 January 2000 | Company name changed alnery no. 1890 LIMITED\certificate issued on 19/01/00 (2 pages) |
18 January 2000 | Company name changed alnery no. 1890 LIMITED\certificate issued on 19/01/00 (2 pages) |
1 December 1999 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 1999 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (4 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | New secretary appointed;new director appointed (4 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 9 cheapside london EC2V 6AB (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: 9 cheapside london EC2V 6AB (1 page) |
23 July 1999 | Incorporation (17 pages) |