Ongar
Essex
CM5 9AZ
Director Name | Mr Russell Darvill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Resolve Partners Llp One America Square London EC3N 2LB |
Director Name | Mr Andrew Charles Danby Bloch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 March 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Timothy James McNally |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2002) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Merrick Square London SE1 4JB |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 05 April 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Mrs Anne Jacqueline Cawkwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 59 Drayton Gardens London SW10 9RU |
Secretary Name | Stephanie Isabelle Marie Therese Boutrot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2006) |
Role | Manager |
Correspondence Address | Flat 3 Nye Bevan House St Thomas Way London SW6 7TB |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 July 2007) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2008) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Mr Robert Tyson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 1 46 Hilldrop Crescent London N7 0JD |
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, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Philip Reginald Devaney Jeffery Morrish |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2011) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durham Road Harrow Middlesex HA1 4DQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.rossyln-research.com |
---|
Registered Address | C/O Resolve Partners Llp One America Square London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1.8k at £0.1 | Rivington Street Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £789,311 |
Gross Profit | £549,984 |
Net Worth | £493,731 |
Cash | £162,926 |
Current Liabilities | £321,103 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved following liquidation (1 page) |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
27 November 2014 | Administrator's progress report to 13 November 2014 (14 pages) |
24 November 2014 | Notice of move from Administration to Dissolution on 14 November 2014 (14 pages) |
24 November 2014 | Notice of move from Administration to Dissolution on 14 November 2014 (14 pages) |
17 July 2014 | Administrator's progress report to 9 June 2014 (11 pages) |
17 July 2014 | Administrator's progress report to 9 June 2014 (11 pages) |
17 July 2014 | Administrator's progress report to 9 June 2014 (11 pages) |
10 February 2014 | Result of meeting of creditors (2 pages) |
10 February 2014 | Result of meeting of creditors (2 pages) |
17 January 2014 | Change of name notice (3 pages) |
17 January 2014 | Statement of administrator's proposal (21 pages) |
17 January 2014 | Change of name notice (3 pages) |
17 January 2014 | Company name changed T1PS.com LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Statement of administrator's proposal (21 pages) |
17 January 2014 | Company name changed T1PS.com LIMITED\certificate issued on 17/01/14
|
7 January 2014 | Statement of affairs with form 2.14B (6 pages) |
7 January 2014 | Statement of affairs with form 2.14B (6 pages) |
18 December 2013 | Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 December 2013 (3 pages) |
18 December 2013 | Registered office address changed from 3rd Floor 3 London Wall Buildings London EC2M 5SY United Kingdom on 18 December 2013 (3 pages) |
16 December 2013 | Appointment of an administrator (1 page) |
16 December 2013 | Appointment of an administrator (1 page) |
26 September 2013 | Registration of charge 039514270006, created on 25 September 2013 (44 pages) |
26 September 2013 | Registration of charge 039514270006, created on 25 September 2013 (44 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 3 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
13 September 2013 | Satisfaction of charge 5 in full (4 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
22 March 2012 | Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 18 November 2011 (1 page) |
22 March 2012 | Termination of appointment of Philip Reginald Devaney Jeffery Morrish as a director on 18 November 2011 (1 page) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Termination of appointment of Robert Tyson as a director (1 page) |
17 March 2011 | Appointment of Mr Philip Morrish as a director (2 pages) |
17 March 2011 | Appointment of Mr Philip Morrish as a director (2 pages) |
17 March 2011 | Termination of appointment of Robert Tyson as a director (1 page) |
4 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (19 pages) |
13 January 2011 | Appointment of Mr Russell James Darvill as a director (2 pages) |
13 January 2011 | Appointment of Mr Russell James Darvill as a director (2 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: 5 (10 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 September 2010 | Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 3rd Floor Henry Thomas House 4-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Robert Tyson on 19 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas John Zacchaeus Winnifrith on 19 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Tyson on 19 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Thomas John Zacchaeus Winnifrith on 19 March 2010 (2 pages) |
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) |
17 February 2010 | Termination of appointment of David Oakley as a director (1 page) |
17 February 2010 | Termination of appointment of David Oakley as a director (1 page) |
12 February 2010 | Full accounts made up to 31 August 2009 (20 pages) |
12 February 2010 | Full accounts made up to 31 August 2009 (20 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) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 March 2009 | (6 pages) |
5 March 2009 | (6 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) |
8 July 2008 | Return made up to 20/03/08; full list of members (6 pages) |
8 July 2008 | Return made up to 20/03/08; full list of members (6 pages) |
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 | Appointment terminated secretary paul lavender (1 page) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
2 June 2008 | (7 pages) |
2 June 2008 | (7 pages) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (19 pages) |
29 June 2007 | Total exemption full accounts made up to 31 August 2006 (19 pages) |
13 June 2007 | Return made up to 20/03/07; full list of members (9 pages) |
13 June 2007 | Return made up to 20/03/07; full list of members (9 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 2ND floor 5-11 worship street london EC2A 2BH (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 2ND floor 5-11 worship street london EC2A 2BH (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington street london EC2A 3DQ (1 page) |
19 October 2006 | New secretary appointed (3 pages) |
19 October 2006 | New secretary appointed (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 20/03/06; full list of members
|
22 June 2006 | Return made up to 20/03/06; full list of members
|
6 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
6 June 2006 | Full accounts made up to 31 August 2005 (20 pages) |
10 May 2005 | Return made up to 20/03/05; full list of members
|
10 May 2005 | Return made up to 20/03/05; full list of members
|
26 March 2005 | Particulars of mortgage/charge (9 pages) |
26 March 2005 | Particulars of mortgage/charge (9 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 49 rivington street london EC2A 3QB (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 49 rivington street london EC2A 3QB (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 9 chapel place rivington street london EC2A 3DQ (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 9 chapel place rivington street london EC2A 3DQ (1 page) |
14 February 2005 | Full accounts made up to 31 August 2004 (17 pages) |
14 February 2005 | Full accounts made up to 31 August 2004 (17 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 49 rivington street london EC2A 3QB (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 49 rivington street london EC2A 3QB (1 page) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
4 December 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
15 April 2004 | Full accounts made up to 31 August 2003 (16 pages) |
5 April 2004 | Return made up to 20/03/04; full list of members
|
5 April 2004 | Return made up to 20/03/04; full list of members
|
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
26 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
24 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
24 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 78 wimpole street london W1G 9RX (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 78 wimpole street london W1G 9RX (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 20/03/02; full list of members
|
22 April 2002 | Return made up to 20/03/02; full list of members
|
18 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | Return made up to 20/03/01; full list of members
|
14 February 2001 | Memorandum and Articles of Association (11 pages) |
14 February 2001 | Memorandum and Articles of Association (11 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Registered office changed on 09/02/01 from: 3RD floor 2-5 stedham place london WC1A 1HU (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Registered office changed on 09/02/01 from: 3RD floor 2-5 stedham place london WC1A 1HU (1 page) |
8 February 2001 | Ad 07/01/01--------- £ si [email protected]=77 £ ic 180/257 (2 pages) |
8 February 2001 | Ad 07/01/01--------- £ si [email protected]=77 £ ic 180/257 (2 pages) |
22 January 2001 | S-div 18/01/01 (1 page) |
22 January 2001 | S-div 18/01/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
2 May 2000 | Ad 17/04/00--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
2 May 2000 | Ad 17/04/00--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Company name changed budget flights LIMITED\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed budget flights LIMITED\certificate issued on 07/04/00 (2 pages) |
20 March 2000 | Incorporation (14 pages) |
20 March 2000 | Incorporation (14 pages) |