London
NW1 2FD
Director Name | Mr Howard Robert Kruger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 17 March 2016) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Miss Susan Patricia May Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 17 March 2016) |
Role | Secretary |
Correspondence Address | 51 High Street Arundel West Sussex BN18 9AJ |
Director Name | Howard Robert Kruger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Dean House 20 Hill Brow Hove East Sussex BN3 6QF |
Secretary Name | Barbara Ann Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Hill Brow Hove East Sussex BN3 6DD |
Director Name | Warren Heal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2002) |
Role | Manager |
Correspondence Address | 55 Redhill Drive Brighton East Sussex BN1 5FL |
Director Name | Howard Robert Kruger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 1 Ghyll Gardens Covert Road Northchurch Berkhamsted Hertfordshire HP4 3YU |
Director Name | Gillian Shelagh Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2006) |
Role | Executive |
Correspondence Address | 34 Birkbeck Road Mill Hill London NW7 4AA |
Director Name | Mr Paul Stephen Savident |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2010) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mr Peter Andrew Teale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mrs Barbara Ann Fry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.elmstreetmedia.com |
---|
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1000 at £1 | Elm Street Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£366,803 |
Cash | £21,793 |
Current Liabilities | £38,477 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (12 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ on 7 January 2014 (2 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Statement of affairs with form 4.19 (7 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Statement of affairs with form 4.19 (7 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page) |
2 July 2012 | Register inspection address has been changed from Silverglade Beechwood Avenue Kingswood Surrey KT20 6LX United Kingdom (1 page) |
4 April 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
4 April 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
14 December 2011 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Register inspection address has been changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom (1 page) |
14 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
31 August 2010 | Termination of appointment of Peter Teale as a director (1 page) |
31 August 2010 | Termination of appointment of Peter Teale as a director (1 page) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
3 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
3 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Director's details changed for Mr Howard Kruger on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Barry Zackheim on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Paul Savident on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Paul Savident on 2 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Mr Paul Savident on 2 October 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Mr David Barry Zackheim on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Howard Kruger on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Howard Kruger on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Andrew Teale on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr David Barry Zackheim on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Andrew Teale on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Peter Andrew Teale on 2 October 2009 (2 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 May 2009 | Gbp nc 100/1000\15/04/09 (2 pages) |
27 May 2009 | Gbp nc 100/1000\15/04/09 (2 pages) |
19 May 2009 | Director appointed mr peter andrew teale (1 page) |
19 May 2009 | Director appointed mr paul stephen savident (1 page) |
19 May 2009 | Director appointed mr peter andrew teale (1 page) |
19 May 2009 | Director appointed mr paul stephen savident (1 page) |
14 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
14 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
26 March 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Capitals not rolled up (2 pages) |
20 March 2009 | Appointment terminated secretary barbara fry (1 page) |
20 March 2009 | Appointment terminated secretary barbara fry (1 page) |
20 March 2009 | Secretary appointed miss susan patricia may willis (1 page) |
20 March 2009 | Secretary appointed miss susan patricia may willis (1 page) |
23 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 March 2008 | Return made up to 26/11/07; full list of members (3 pages) |
20 March 2008 | Return made up to 26/11/07; full list of members (3 pages) |
12 March 2008 | Director appointed mr howard robert kruger (1 page) |
12 March 2008 | Director appointed mr howard robert kruger (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
17 January 2007 | Return made up to 26/11/06; full list of members (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 November 2006 | Company name changed B.G.T.S. LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed B.G.T.S. LIMITED\certificate issued on 01/11/06 (2 pages) |
5 July 2006 | Memorandum and Articles of Association (10 pages) |
5 July 2006 | Memorandum and Articles of Association (10 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
26 June 2006 | Company name changed baby go to sleep LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed baby go to sleep LIMITED\certificate issued on 26/06/06 (2 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 February 2005 | Return made up to 26/11/04; full list of members (6 pages) |
24 February 2005 | Return made up to 26/11/04; full list of members (6 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
18 January 2004 | Return made up to 26/11/03; full list of members (6 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
13 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
11 April 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
31 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
31 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
26 November 1999 | Incorporation (16 pages) |
26 November 1999 | Incorporation (16 pages) |