London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Graeme Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | The Stumps Glan Yr Afon Road Penmaenmawr North Wales LL34 6UD Wales |
Secretary Name | Mark Anthony Culpitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 15 Parkland Avenue Kidderminster Worcestershire DY11 6BX |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brandnewmedia.com.au |
---|
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Banc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 November 2012 (1 page) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
9 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
9 November 2009 | Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Bruce Malcolm Winfield on 9 November 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
14 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
8 December 2005 | Return made up to 19/10/05; full list of members (2 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
4 November 2004 | Return made up to 19/10/04; full list of members
|
24 August 2004 | Full accounts made up to 1 November 2003 (14 pages) |
24 August 2004 | Full accounts made up to 1 November 2003 (14 pages) |
13 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Return made up to 19/10/03; full list of members (7 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned;director resigned (1 page) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 September 2003 | Company name changed the x company (uk) LIMITED\certificate issued on 02/09/03 (2 pages) |
7 January 2003 | Return made up to 19/10/02; full list of members (7 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
29 October 2002 | Company name changed direct m LIMITED\certificate issued on 29/10/02 (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Return made up to 19/10/01; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
10 October 2000 | Company name changed zed design communications limite d\certificate issued on 11/10/00 (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Company name changed the appointed agency LIMITED\certificate issued on 23/12/99 (2 pages) |
21 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (17 pages) |