Chiswick
London
W4 4QP
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2002) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Manish Malhotra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (closed 15 October 2002) |
Role | Company Director |
Correspondence Address | 93b Messina Avenue West Hampstead London NW6 4LG |
Secretary Name | Janet Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingsbury Whielden Lane, Winchmore Hill Amersham Buckinghamshire HP7 0NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dmgmedia.co.uk/ |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2002 | Application for striking-off (1 page) |
22 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (9 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
7 June 2000 | Ad 01/03/00--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
7 June 2000 | New director appointed (3 pages) |
22 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
31 January 2000 | Incorporation (17 pages) |
31 January 2000 | Secretary resigned (1 page) |