Chislehurst
Kent
BR7 5LR
Director Name | Nicholas Paul Rome |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Linksview Great North Road Finchley London N2 0PD |
Secretary Name | Mrs Maxine Moore Jordan |
---|---|
Status | Closed |
Appointed | 24 December 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 29-30 Cornhill London EC3V 3NF |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Alexander Douglas Charles Walters |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2003) |
Role | PR Consultant |
Correspondence Address | 125 Elm Park Mansions Park Walk London SW10 0AX |
Secretary Name | Mrs Maxine Moore Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2003) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yester Drive Chislehurst Kent BR7 5LR |
Secretary Name | Linda Christine Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 21 Sandpiper Drive Erith Kent DA8 2NH |
Director Name | Dominic John Barretto |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 2008) |
Role | Financial Communications Execu |
Correspondence Address | 2 Clifton Gardens Little Venice London W9 1DT |
Director Name | Andrew Charles Danby Block |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2007) |
Role | Publisher |
Correspondence Address | 17 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Mr Paul Anthony Lavender |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2008) |
Role | Accountant |
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(6 years, 1 month 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 |
Secretary Name | Mr Russell Darvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 December 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Mayflower Way Ongar Essex CM5 9AZ |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Alex Giacchetti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stane Grove London SW9 9AL |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
142 at £1 | Rivington Street Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £756,318 |
Gross Profit | £723,721 |
Net Worth | £752,016 |
Cash | £62,949 |
Current Liabilities | £187,014 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved following liquidation (1 page) |
15 December 2015 | Liquidators statement of receipts and payments to 4 December 2015 (15 pages) |
15 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 4 December 2015 (15 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
11 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (12 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (12 pages) |
30 April 2014 | Registered office address changed from 30 Percy Street London W1T 2DB England on 30 April 2014 (2 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Statement of affairs with form 4.19 (6 pages) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Appointment of Mrs Maxine Moore Jordan as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Russell Darvill as a secretary (1 page) |
11 February 2014 | Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 11 February 2014 (1 page) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
12 April 2013 | Accounts made up to 31 August 2012 (16 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Alex Giacchetti as a director (1 page) |
18 April 2012 | Accounts made up to 31 August 2011 (17 pages) |
8 August 2011 | Section 519 (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Accounts made up to 31 August 2010 (18 pages) |
29 November 2010 | Section 519 (1 page) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 September 2010 | Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Nicholas Paul Rome on 30 May 2010 (2 pages) |
14 June 2010 | Termination of appointment of David Oakley as a director (1 page) |
4 March 2010 | Appointment of Mr Alex Giacchetti as a director (2 pages) |
3 March 2010 | Director's details changed (2 pages) |
12 February 2010 | Accounts made up to 31 August 2009 (19 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
8 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
24 June 2008 | Auditor's resignation (1 page) |
19 June 2008 | Appointment terminated director dominic barretto (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Secretary appointed russell darvill (2 pages) |
2 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
28 February 2008 | Director appointed nicholas paul rome (2 pages) |
27 November 2007 | Return made up to 31/05/07; full list of members
|
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
27 June 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Director resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington steet london EC2A 3DQ (2 pages) |
12 September 2006 | Return made up to 31/05/06; full list of members
|
19 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 August 2005 (18 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date shortened from 31/08/05 to 31/08/04 (1 page) |
25 November 2005 | Return made up to 31/05/05; full list of members
|
4 May 2005 | Registered office changed on 04/05/05 from: 4-5 north mews london WC1N 2JP (1 page) |
4 May 2005 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
15 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed;new director appointed (3 pages) |
9 April 2005 | Secretary resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
20 October 2003 | Resolutions
|
10 October 2003 | Ad 02/10/03--------- £ si 42@1=42 £ ic 100/142 (2 pages) |
10 October 2003 | Nc inc already adjusted 02/10/03 (1 page) |
10 October 2003 | Resolutions
|
6 October 2003 | Company name changed barnes and walters LIMITED\certificate issued on 06/10/03 (3 pages) |
8 September 2003 | Return made up to 31/05/03; full list of members (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 150 holborn london EC1N 2NS (1 page) |
16 July 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members
|
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Ad 30/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
7 November 2001 | New director appointed (2 pages) |
23 October 2001 | Company name changed imco (302001) LIMITED\certificate issued on 23/10/01 (2 pages) |
31 May 2001 | Incorporation (16 pages) |