Aston
Stevenage
Hertfordshire
SG2 7EN
Director Name | Mr Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 April 2014) |
Role | Editor In Chief |
Country of Residence | England |
Correspondence Address | 2 Quarterbrass Farm Road Horsham West Sussex RH12 5EY |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 April 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Graham John Lovelace |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Langton Road West Molesey Surrey KT8 2HX |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 10 Finsen Road Camberwell London SE5 9AX |
Director Name | Mr Nicholas John Teunon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House 11 Groveside, Bookham Leatherhead Surrey KT23 4LD |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Secretary Name | Friars Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 2 Bath Place Rivington Street London EC2A 3JJ |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2004) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
4.5k at £0.05 | Press Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Final Gazette dissolved following liquidation (1 page) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 January 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 2 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
7 June 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Appointment of a voluntary liquidator (1 page) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Declaration of solvency (3 pages) |
15 May 2013 | Resolutions
|
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2009 | Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page) |
8 September 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
23 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 November 2008 | Resolutions
|
3 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Memorandum and Articles of Association (4 pages) |
3 November 2008 | Resolutions
|
30 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 September 2008 | Director appointed david ian campbell (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed anthony gerard watson (1 page) |
4 September 2008 | Director appointed david ian campbell (1 page) |
9 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
27 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 April 2006 | Return made up to 09/03/06; full list of members
|
12 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
1 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members
|
4 January 2005 | Accounts made up to 31 March 2004 (15 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Location of register of directors' interests (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Location of register of directors' interests (1 page) |
11 February 2004 | Location of register of members (1 page) |
11 February 2004 | Location of register of members (1 page) |
9 February 2004 | Ad 09/01/04--------- £ si [email protected]=24 £ ic 200/224 (2 pages) |
9 February 2004 | Ad 09/01/04--------- £ si [email protected]=24 £ ic 200/224 (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 82 st john street london EC1M 4JN (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 82 st john street london EC1M 4JN (1 page) |
16 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | S-div 01/03/02 (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
13 January 2004 | S-div 01/03/02 (2 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
6 March 2003 | Return made up to 09/03/03; full list of members (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 October 2002 | Secretary resigned (2 pages) |
21 October 2002 | New secretary appointed (3 pages) |
21 October 2002 | Secretary resigned (2 pages) |
21 October 2002 | New secretary appointed (3 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 2 bath place london EC2A 3JJ (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 2 bath place london EC2A 3JJ (1 page) |
27 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
8 March 2002 | Particulars of mortgage/charge (7 pages) |
8 March 2002 | Particulars of mortgage/charge (7 pages) |
24 October 2001 | Ad 08/10/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
24 October 2001 | Ad 08/10/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 09/03/01; full list of members (5 pages) |
4 June 2001 | Return made up to 09/03/01; full list of members (5 pages) |
14 December 2000 | Ad 14/11/00--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
14 December 2000 | Ad 14/11/00--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |