London
W12 9PP
Secretary Name | John Melvyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 125 Hadlow Road Tonbridge Kent TN9 1QE |
Secretary Name | Trevor John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 23 Aldwick Avenue Bognor Regis West Sussex PO21 3AQ |
Director Name | Gunnar Rugheimer |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2003) |
Role | Consultant |
Correspondence Address | 28 Roehampton Court Queens Ride London SW13 0HU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 September 2010 | Annual return made up to 14 March 2008 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 September 2010 | Annual return made up to 14 March 2009 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 March 2008 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 14 March 2006 with a full list of shareholders (10 pages) |
6 September 2010 | Annual return made up to 14 March 2006 with a full list of shareholders (10 pages) |
3 September 2010 | Administrative restoration application (3 pages) |
3 September 2010 | Administrative restoration application (3 pages) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 14/03/07; full list of members (6 pages) |
3 November 2008 | Return made up to 14/03/07; full list of members (6 pages) |
8 February 2008 | Amended accounts made up to 31 March 2004 (7 pages) |
8 February 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
8 February 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
8 February 2008 | Amended accounts made up to 31 March 2004 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
15 September 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
2 September 2003 | Company name changed mediastat (uk) LIMITED\certificate issued on 02/09/03 (2 pages) |
2 September 2003 | Company name changed mediastat (uk) LIMITED\certificate issued on 02/09/03 (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 14 endell street, london, WC2H 9BB (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 14/03/03; full list of members (7 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 14 endell street, london, WC2H 9BB (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 14/03/02; full list of members
|
4 July 2002 | Return made up to 14/03/02; full list of members (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
3 April 2001 | Nc inc already adjusted 27/03/01 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
3 April 2001 | Memorandum and Articles of Association (18 pages) |
3 April 2001 | Memorandum and Articles of Association (18 pages) |
3 April 2001 | Nc inc already adjusted 27/03/01 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
28 March 2001 | New secretary appointed (1 page) |
28 March 2001 | New director appointed (1 page) |
27 March 2001 | Company name changed business moments LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed business moments LIMITED\certificate issued on 27/03/01 (2 pages) |
14 March 2001 | Incorporation (16 pages) |