Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Christopher John Stibbs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 14 Broxbournebury Mews White Stubbs Lane Broxbourne Hertfordshire EN10 7JA |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Director Name | Mr Nicholas Rapley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Lennox Gardens London SW1X 0DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £67,944,000 |
Gross Profit | £22,304,000 |
Net Worth | £58,129,000 |
Cash | £7,832,000 |
Current Liabilities | £42,913,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
16 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (9 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (9 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
16 December 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 June 2014 | Part of the property or undertaking has been released from charge 3 (5 pages) |
12 June 2014 | Part of the property or undertaking has been released from charge 3 (5 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of Nicholas Rapley as a director (1 page) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
16 July 2013 | Termination of appointment of Nicholas Rapley as a director (1 page) |
16 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
19 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Timothy Grainger Weller on 14 June 2012 (2 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 31 December 2007
|
15 December 2010 | Statement of capital following an allotment of shares on 31 December 2007
|
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Change of share class name or designation (1 page) |
23 November 2010 | Change of share class name or designation (1 page) |
23 November 2010 | Consolidation of shares on 1 November 2010 (8 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
23 November 2010 | Consolidation of shares on 1 November 2010 (8 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 November 2010 | Consolidation of shares on 1 November 2010 (8 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Statement by directors (1 page) |
2 November 2010 | Resolutions
|
2 November 2010 | Statement of capital on 2 November 2010
|
2 November 2010 | Statement by directors (1 page) |
2 November 2010 | Statement of capital on 2 November 2010
|
2 November 2010 | Solvency statement dated 02/11/10 (1 page) |
2 November 2010 | Statement of capital on 2 November 2010
|
2 November 2010 | Solvency statement dated 02/11/10 (1 page) |
11 August 2010 | Director's details changed for Mr Nicholas Rapley on 13 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Mr Nicholas Rapley on 13 July 2010 (2 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / james hanbury / 27/04/2009 (1 page) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 13/07/08; full list of members (6 pages) |
8 August 2008 | Director's change of particulars / nicholas rapley / 07/08/2008 (2 pages) |
8 August 2008 | Director's change of particulars / nicholas rapley / 07/08/2008 (2 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
31 July 2006 | Resolutions
|
31 July 2006 | Nc inc already adjusted 30/06/06 (1 page) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
15 July 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 13/07/05; full list of members (8 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
18 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | New director appointed (3 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Ad 31/03/04--------- £ si [email protected]=9348 £ ic 6528/15876 (2 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Ad 31/03/04--------- £ si [email protected]=9348 £ ic 6528/15876 (2 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Statement of affairs (11 pages) |
12 May 2004 | Statement of affairs (11 pages) |
14 February 2004 | Ad 06/01/04--------- £ si [email protected]=6527 £ ic 1/6528 (2 pages) |
14 February 2004 | Statement of affairs (36 pages) |
14 February 2004 | Ad 06/01/04--------- £ si [email protected]=6527 £ ic 1/6528 (2 pages) |
14 February 2004 | Statement of affairs (36 pages) |
19 November 2003 | £ nc 100000000/104000000 31/10/03 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | £ nc 100000000/104000000 31/10/03 (2 pages) |
12 November 2003 | Particulars of mortgage/charge (19 pages) |
12 November 2003 | Particulars of mortgage/charge (19 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
30 September 2003 | Company name changed incisive media publishing limite d\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed incisive media publishing limite d\certificate issued on 30/09/03 (2 pages) |
4 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 39 earlham street london WC2H 9LT (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 39 earlham street london WC2H 9LT (1 page) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 August 2002 | Return made up to 13/07/02; full list of members
|
12 August 2002 | Return made up to 13/07/02; full list of members
|
27 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (3 pages) |
27 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 October 2001 | New secretary appointed;new director appointed (3 pages) |
27 October 2001 | Secretary resigned (1 page) |
27 October 2001 | New secretary appointed;new director appointed (3 pages) |
13 July 2001 | Incorporation (19 pages) |
13 July 2001 | Incorporation (19 pages) |