London
SW6 3TG
Director Name | Mr Donald James Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 January 2012(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 19 June 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Sefton Park Stoke Poges Buckinghamshire SL2 4HB |
Director Name | Sarah Jane Prideaux |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 15 Badgers Walk Shiplake Oxfordshire RG9 3JQ |
Secretary Name | Miss Jane Margaret Helen Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Susan Elizabeth Barrand |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2004) |
Role | Accountant |
Correspondence Address | 16 Trefoil Close Wokingham Berkshire RG40 5YQ |
Director Name | Roxanne Kim Fraser Bovell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 14 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | 57 Stanhope Road Reading Berkshire RG2 7HW |
Director Name | Michael Sweadner Hasley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | 752 Longridge Road Oakland Ca 94610 United States |
Director Name | Rick Martig |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15392 Via Palomino Monte Sereno Califonia United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Termination of appointment of Rick Martig as a director on 1 September 2011 (1 page) |
16 February 2012 | Termination of appointment of Rick Martig as a director (1 page) |
19 January 2012 | Appointment of Dr Donald James Hughes as a director on 4 January 2012 (3 pages) |
19 January 2012 | Appointment of Dr Donald James Hughes as a director (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Rick Martig on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Rick Martig on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Rick Martig on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Andrew Mckeown Collins as a secretary (2 pages) |
15 October 2009 | Appointment of Andrew Mckeown Collins as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Jane Henry as a secretary (1 page) |
12 October 2009 | Termination of appointment of Jane Henry as a secretary (1 page) |
28 March 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 March 2009 | Accounts made up to 31 January 2009 (4 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
7 November 2008 | Accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
18 September 2008 | Director appointed rick martig (2 pages) |
18 September 2008 | Director appointed rick martig (2 pages) |
17 September 2008 | Appointment Terminated Director michael hasley (1 page) |
17 September 2008 | Appointment terminated director michael hasley (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
21 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
15 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
20 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
20 December 2006 | Return made up to 08/12/06; full list of members (6 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
26 September 2006 | Accounts made up to 31 January 2006 (4 pages) |
21 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 08/12/05; full list of members (6 pages) |
2 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
2 November 2005 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
16 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 08/12/03; full list of members (6 pages) |
9 May 2003 | Accounts made up to 31 December 2002 (4 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Return made up to 08/12/02; full list of members
|
11 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
11 April 2002 | Accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members
|
17 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | Memorandum and Articles of Association (9 pages) |
19 February 2001 | Memorandum and Articles of Association (9 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
9 February 2001 | Company name changed mediamight LIMITED\certificate issued on 09/02/01 (2 pages) |
9 February 2001 | Company name changed mediamight LIMITED\certificate issued on 09/02/01 (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 December 2000 | Incorporation (13 pages) |
8 December 2000 | Incorporation (13 pages) |