Douglas
Isle Of Man
IM1 2AH
Director Name | Mr Alan Murray Green |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tivoli Road Brighton East Sussex BN1 5BH |
Secretary Name | Anne Mary Brew Green |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Letting Agent |
Correspondence Address | 40 Tivoli Road Brighton East Sussex BN1 5BH |
Director Name | Mr Malcolm Waring Stacey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2007) |
Role | Journalist |
Country of Residence | Wales |
Correspondence Address | 9 Crackwell Street Tenby Pembrokeshire SA70 7HA Wales |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2010) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Mr Russell Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Mr Russell Darvill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2013) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Secretary Name | Mr Neil Holmes |
---|---|
Status | Resigned |
Appointed | 18 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 March 2014) |
Role | Company Director |
Correspondence Address | Viking House Nelson Street Douglas Isle Of Man IM1 2AH |
Director Name | Mr Richard Leonardo Gill |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2015) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 101 Finsbury Pavement 4th Floor London EC2A 1RS |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 November 2010 | Delivered on: 11 November 2010 Satisfied on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 October 2007 | Delivered on: 31 October 2007 Satisfied on: 19 November 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 2005 | Delivered on: 8 January 2005 Satisfied on: 19 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Unit 2 I O Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 13 September 2017 (2 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 March 2015 | Termination of appointment of Richard Leonardo Gill as a director on 23 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Richard Leonardo Gill as a director on 23 March 2015 (1 page) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Richard Leonardo Gill on 5 January 2015 (2 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 August 2013 (14 pages) |
16 April 2014 | Appointment of Mr Richard Leonardo Gill as a director (2 pages) |
16 April 2014 | Appointment of Mr Richard Leonardo Gill as a director (2 pages) |
4 March 2014 | Termination of appointment of Neil Holmes as a secretary (1 page) |
4 March 2014 | Termination of appointment of Neil Holmes as a secretary (1 page) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 10 Centre Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from Unit 2 Io Centre, Salbrook Industrial Estate Salbrook Road, Salfords Redhill RH1 5GJ England on 29 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 October 2013 (1 page) |
30 September 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
30 September 2013 | Appointment of Mr Denham Hervey Newall Eke as a director (2 pages) |
30 September 2013 | Termination of appointment of Russell Darvill as a secretary (1 page) |
30 September 2013 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Russell Darvill as a director (1 page) |
30 September 2013 | Appointment of Mr Neil Holmes as a secretary (2 pages) |
30 September 2013 | Appointment of Mr Denham Hervey Newall Eke as a director (2 pages) |
30 September 2013 | Termination of appointment of Russell Darvill as a director (1 page) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (14 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (14 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (15 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
4 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Section 519 (1 page) |
29 November 2010 | Section 519 (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor Henry Thomas House 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of David Oakley as a director (1 page) |
13 April 2010 | Termination of appointment of David Oakley as a director (1 page) |
12 February 2010 | Full accounts made up to 31 August 2009 (18 pages) |
12 February 2010 | Full accounts made up to 31 August 2009 (18 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (13 pages) |
10 February 2009 | Return made up to 30/12/08; full list of members (13 pages) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
18 July 2008 | Director appointed mr russell james darvill (1 page) |
18 July 2008 | Director appointed mr russell james darvill (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
2 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
12 May 2008 | Return made up to 30/12/07; full list of members (7 pages) |
12 May 2008 | Return made up to 30/12/07; full list of members (7 pages) |
31 January 2008 | Return made up to 31/12/06; full list of members (8 pages) |
31 January 2008 | Return made up to 31/12/06; full list of members (8 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: the sussex innovation centre science park square falmer brighton east sussex BN1 9SB (1 page) |
2 December 2007 | Registered office changed on 02/12/07 from: the sussex innovation centre science park square falmer brighton east sussex BN1 9SB (1 page) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
9 August 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 August 2006 | Return made up to 31/12/05; full list of members (17 pages) |
10 August 2006 | Return made up to 31/12/05; full list of members (17 pages) |
7 October 2005 | Return made up to 31/12/04; full list of members (17 pages) |
7 October 2005 | Return made up to 31/12/04; full list of members (17 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | Return made up to 30/12/03; full list of members (12 pages) |
26 March 2004 | Return made up to 30/12/03; full list of members (12 pages) |
22 August 2003 | Return made up to 30/12/02; full list of members (14 pages) |
22 August 2003 | Return made up to 30/12/02; full list of members (14 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 40 tivoli road brighton east sussex BN1 5BH (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 40 tivoli road brighton east sussex BN1 5BH (1 page) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 May 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 May 2001 | Ad 20/02/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
9 May 2001 | Ad 20/02/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
7 January 2000 | Director resigned (1 page) |
30 December 1999 | Incorporation (17 pages) |
30 December 1999 | Incorporation (17 pages) |