Company NameBishopsgate Communications Limited
Company StatusDissolved
Company Number04226125
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesIMCO (302001) Limited and Barnes And Walters Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maxine Moore Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(5 months after company formation)
Appointment Duration14 years, 4 months (closed 15 March 2016)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Director NameNicholas Paul Rome
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 15 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address22 Linksview Great North Road
Finchley
London
N2 0PD
Secretary NameMrs Maxine Moore Jordan
StatusClosed
Appointed24 December 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address29-30 Cornhill
London
EC3V 3NF
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameAlexander Douglas Charles Walters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2003)
RolePR Consultant
Correspondence Address125 Elm Park Mansions
Park Walk
London
SW10 0AX
Secretary NameMrs Maxine Moore Jordan
NationalityBritish
StatusResigned
Appointed30 October 2001(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2003)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yester Drive
Chislehurst
Kent
BR7 5LR
Secretary NameLinda Christine Biggs
NationalityBritish
StatusResigned
Appointed07 May 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address21 Sandpiper Drive
Erith
Kent
DA8 2NH
Director NameDominic John Barretto
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 June 2008)
RoleFinancial Communications Execu
Correspondence Address2 Clifton Gardens
Little Venice
London
W9 1DT
Director NameAndrew Charles Danby Block
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2007)
RolePublisher
Correspondence Address17 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameMr Paul Anthony Lavender
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Secretary NameMr Paul Anthony Lavender
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlantigh Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameNeil Kamal Sharma-Burford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address11 Arranmore Laurel Drive
High Wycombe
Buckinghamshire
HP11 1JD
Secretary NameMr Russell Darvill
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameMr David John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address82 Candlemakers
112 York Road
London
SW11 3RS
Director NameMr Alex Giacchetti
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stane Grove
London
SW9 9AL

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142 at £1Rivington Street Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£756,318
Gross Profit£723,721
Net Worth£752,016
Cash£62,949
Current Liabilities£187,014

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved following liquidation (1 page)
15 December 2015Liquidators statement of receipts and payments to 4 December 2015 (15 pages)
15 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
15 December 2015Liquidators' statement of receipts and payments to 4 December 2015 (15 pages)
2 November 2015Registered 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 2015Registered 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 2015Liquidators statement of receipts and payments to 14 April 2015 (12 pages)
11 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (12 pages)
30 April 2014Registered office address changed from 30 Percy Street London W1T 2DB England on 30 April 2014 (2 pages)
29 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Statement of affairs with form 4.19 (6 pages)
29 April 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Appointment of Mrs Maxine Moore Jordan as a secretary (2 pages)
11 February 2014Termination of appointment of Russell Darvill as a secretary (1 page)
11 February 2014Registered office address changed from 3Rd Floor 3 London Wall Buildings London Wall London EC2M 5SY on 11 February 2014 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 142
(5 pages)
12 April 2013Accounts made up to 31 August 2012 (16 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Alex Giacchetti as a director (1 page)
18 April 2012Accounts made up to 31 August 2011 (17 pages)
8 August 2011Section 519 (1 page)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
4 March 2011Accounts made up to 31 August 2010 (18 pages)
29 November 2010Section 519 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 September 2010Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 2Nd Floor 5-11 Worship Street London EC2A 2BH on 6 September 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Nicholas Paul Rome on 30 May 2010 (2 pages)
14 June 2010Termination of appointment of David Oakley as a director (1 page)
4 March 2010Appointment of Mr Alex Giacchetti as a director (2 pages)
3 March 2010Director's details changed (2 pages)
12 February 2010Accounts made up to 31 August 2009 (19 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 December 2008Director appointed mr david john philip oakley (1 page)
8 July 2008Return made up to 31/05/08; full list of members (4 pages)
24 June 2008Auditor's resignation (1 page)
19 June 2008Appointment terminated director dominic barretto (1 page)
5 June 2008Appointment terminated secretary paul lavender (1 page)
5 June 2008Secretary appointed russell darvill (2 pages)
2 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 May 2008Appointment terminated director neil sharma-burford (1 page)
28 February 2008Director appointed nicholas paul rome (2 pages)
27 November 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
29 June 2007Full accounts made up to 31 August 2006 (19 pages)
27 June 2007Particulars of mortgage/charge (7 pages)
2 May 2007Director resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: 2ND floor 9 chapel place rivington steet london EC2A 3DQ (2 pages)
12 September 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption full accounts made up to 31 August 2005 (18 pages)
27 February 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
14 December 2005Accounting reference date shortened from 31/08/05 to 31/08/04 (1 page)
25 November 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(7 pages)
4 May 2005Registered office changed on 04/05/05 from: 4-5 north mews london WC1N 2JP (1 page)
4 May 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
15 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed;new director appointed (3 pages)
9 April 2005Secretary resigned (1 page)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 31/05/04; full list of members (6 pages)
20 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Ad 02/10/03--------- £ si 42@1=42 £ ic 100/142 (2 pages)
10 October 2003Nc inc already adjusted 02/10/03 (1 page)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Company name changed barnes and walters LIMITED\certificate issued on 06/10/03 (3 pages)
8 September 2003Return made up to 31/05/03; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 July 2003Registered office changed on 16/07/03 from: 150 holborn london EC1N 2NS (1 page)
16 July 2003Secretary's particulars changed (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
2 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Ad 30/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2001Registered office changed on 07/11/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page)
7 November 2001New director appointed (2 pages)
23 October 2001Company name changed imco (302001) LIMITED\certificate issued on 23/10/01 (2 pages)
31 May 2001Incorporation (16 pages)