Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 April 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Jonathan Michael Horne |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnfield Farm Merepond Lane Privett Alton Hampshire GU34 3PF |
Director Name | Mr Simon Francis Rogers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm House Newton Tony Salisbury Wiltshire SP4 0HF |
Secretary Name | Mr Jonathan Michael Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farnfield Farm Merepond Lane Privett Alton Hampshire GU34 3PF |
Director Name | David Nigel Clark |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hill Road Oakley Basingstoke Hampshire RG23 7HS |
Director Name | Neil Russell Stiles |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Piermont House 32-34 High Street Tunbridge Wells Kent TN1 1XF |
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Robert Andrew Brighouse |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 74 Burghley Road London NW5 1UN |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe Cottage Park Lane Ashtead Surrey KT21 1EJ |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | emedia.co.uk |
---|---|
Telephone | 020 37015708 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
504.9k at £0.01 | Reed Business Information LTD 51.00% Ordinary A |
---|---|
58.8k at £0.01 | Reed Business Information LTD 5.94% Ordinary C |
426.3k at £0.01 | Reed Business Information LTD 43.06% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Mark Vickers Kelsey as a director on 30 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Dominic Joseph Feltham as a director on 30 December 2014 (1 page) |
13 February 2015 | Appointment of Mr Ian Michael Glencross as a director on 30 December 2014 (2 pages) |
13 August 2014 | Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Dominic Joseph Feltham on 7 August 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
24 March 2014 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 June 2011 | Appointment of Dominic Feltham as a director (2 pages) |
8 April 2011 | Termination of appointment of Robert Brighouse as a director (1 page) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Termination of appointment of a director (1 page) |
6 April 2010 | Registered office address changed from Woodland Court Shortwood Copse Lane Kempshott Basingstoke Hampshire RG23 7LZ on 6 April 2010 (1 page) |
6 April 2010 | Termination of appointment of a director (1 page) |
6 April 2010 | Registered office address changed from Woodland Court Shortwood Copse Lane Kempshott Basingstoke Hampshire RG23 7LZ on 6 April 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (6 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 November 2008 | Return made up to 01/10/08; full list of members (6 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Return made up to 31/03/08; full list of members (8 pages) |
17 March 2008 | Director appointed robert andrew brighouse (2 pages) |
17 March 2008 | Appointment terminated director neil stiles (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (8 pages) |
24 March 2007 | Resolutions
|
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
1 February 2006 | Memorandum and Articles of Association (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members
|
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 December 2003 | Resolutions
|
21 November 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 April 2003 | Ad 07/04/03--------- £ si [email protected]=500 £ ic 8500/9000 (2 pages) |
5 December 2002 | Return made up to 01/10/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 July 2001 | Particulars of contract relating to shares (4 pages) |
7 July 2001 | Ad 28/02/01--------- £ si 8300@1=8300 £ ic 200/8500 (2 pages) |
12 June 2001 | S-div 28/02/01 (1 page) |
12 June 2001 | £ nc 100000/102500 28/02/01 (1 page) |
12 June 2001 | Resolutions
|
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Return made up to 01/10/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
21 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
21 October 1999 | Ad 01/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 October 1999 | Director resigned (1 page) |
1 October 1999 | Incorporation (17 pages) |