London
SE1 3XF
Director Name | Timothy Paul Adams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arlington Gardens Chiswick London W4 4EZ |
Director Name | Mr Gregory James Foster Broadbent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | William Hamilton Lees Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 43 Malden Hill Gardens New Malden Surrey KT3 4HS |
Secretary Name | Mr Gregory James Foster Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brodrick Road London SW17 7DX |
Director Name | Hugh George Thomas Birley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2008) |
Role | Public Relations |
Correspondence Address | 29 Old Devonshire Road London SW12 9RD |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Ms Margot Vanessa Raggett |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 15 Bemish Road Putney London SW15 1DG |
Director Name | Mr Jason Gallucci |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2014) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bolsover Street London W1W 6AB |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | www.lexisagency.com/ |
---|---|
Telephone | 020 79086488 |
Telephone region | London |
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | Lexis Communications Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2015 | Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Oliver Benjamin Drake on 30 January 2015 (2 pages) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Accounts made up to 31 July 2013 (3 pages) |
12 May 2014 | Accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 8 Bolsover Street London W1W 6AB on 31 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director on 14 March 2014 (1 page) |
21 March 2014 | Termination of appointment of Jason Gallucci as a director on 14 March 2014 (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts made up to 31 July 2012 (3 pages) |
16 April 2013 | Accounts made up to 31 July 2012 (3 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
27 April 2012 | Accounts made up to 31 July 2011 (3 pages) |
16 February 2012 | Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page) |
16 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Jason Gallucci as a director on 1 February 2012 (2 pages) |
16 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Gregory James Foster Broadbent as a director on 1 February 2012 (1 page) |
16 February 2012 | Appointment of Mr Oliver Benjamin Drake as a director on 1 February 2012 (2 pages) |
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
22 August 2011 | Termination of appointment of Margot Raggett as a director (1 page) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts made up to 31 July 2010 (5 pages) |
3 March 2011 | Accounts made up to 31 July 2010 (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Gregory James Foster Broadbent on 1 October 2009 (2 pages) |
21 April 2010 | Accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Accounts made up to 31 July 2009 (3 pages) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
21 September 2009 | Director appointed margot vanessa raggett (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
7 September 2009 | Appointment terminated director hugh birley (1 page) |
26 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 May 2009 | Accounts made up to 31 July 2008 (1 page) |
27 May 2009 | Accounts made up to 31 July 2008 (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Location of register of members (1 page) |
1 February 2008 | Accounts made up to 31 July 2007 (1 page) |
1 February 2008 | Accounts made up to 31 July 2007 (1 page) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
17 May 2007 | Accounts made up to 31 July 2006 (1 page) |
17 May 2007 | Accounts made up to 31 July 2006 (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Memorandum and Articles of Association (14 pages) |
27 February 2007 | Memorandum and Articles of Association (14 pages) |
16 February 2007 | Company name changed bluepool interactive LIMITED\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed bluepool interactive LIMITED\certificate issued on 16/02/07 (2 pages) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
1 September 2006 | Accounts made up to 31 December 2005 (1 page) |
1 September 2006 | Accounts made up to 31 December 2005 (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
5 July 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
13 September 2005 | Accounts made up to 31 December 2004 (1 page) |
13 September 2005 | Accounts made up to 31 December 2004 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
8 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
8 October 2004 | Return made up to 13/07/04; full list of members (7 pages) |
9 July 2004 | Accounts made up to 31 December 2003 (1 page) |
9 July 2004 | Accounts made up to 31 December 2003 (1 page) |
13 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
12 July 2003 | Accounts made up to 31 December 2002 (1 page) |
12 July 2003 | Accounts made up to 31 December 2002 (1 page) |
17 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
1 May 2002 | Memorandum and Articles of Association (14 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Memorandum and Articles of Association (14 pages) |
1 May 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | Director resigned (1 page) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
19 April 2002 | Particulars of mortgage/charge (8 pages) |
6 March 2002 | Accounts made up to 31 December 2001 (2 pages) |
6 March 2002 | Accounts made up to 31 December 2001 (2 pages) |
24 August 2001 | Return made up to 13/07/01; full list of members
|
24 August 2001 | Return made up to 13/07/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
30 August 2000 | Company name changed hillgate (170) LIMITED\certificate issued on 31/08/00 (2 pages) |
30 August 2000 | Company name changed hillgate (170) LIMITED\certificate issued on 31/08/00 (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
29 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
13 July 2000 | Incorporation (20 pages) |
13 July 2000 | Incorporation (20 pages) |