Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | William Bingham |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Designer |
Correspondence Address | 198 South Block County Hall London SE1 7GE |
Director Name | Julian Michael Newby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Editor |
Correspondence Address | 33 Newtown Bradford On Avon Wiltshire BA15 1NF |
Director Name | Mr Richard Michael Woolley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Offington Gardens Worthing Sussex BN14 9AT |
Secretary Name | Mr Richard Michael Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Offington Gardens Worthing Sussex BN14 9AT |
Director Name | John Francis McIntyre |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 34 Blenheim Crescent South Croydon Surrey CR2 6BN |
Secretary Name | Mr Arthur Dominic Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Christchurch Road London N8 9QL |
Director Name | Thomas Bingham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 2007) |
Role | Co Director |
Correspondence Address | 11 Whitstone Lane Beckenham Kent BR3 3GY |
Secretary Name | Mr John Francis McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Mulgrave Road Croydon CR0 1BL |
Director Name | Leonard Martin Fertig |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Secretary Name | Peter Graham Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2007) |
Role | Secretary |
Correspondence Address | 12 Nineveh Shipyard Arundel West Sussex BN18 9SU |
Secretary Name | Sylvie Tordjman-Kulczak |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 08 October 2007) |
Role | Accountant |
Correspondence Address | 47 Islingword Street Brighton BN2 9US |
Secretary Name | Narishta Rajaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 2007) |
Role | Accountant |
Correspondence Address | 14 Queen Elizabeth Drive London N14 6RD |
Secretary Name | Elizabeth McOwat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | Nile House Nile Street Brighton BN1 1HW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 1 February 2010 (1 page) |
31 January 2010 | Director's details changed for Futuremedia Plc on 18 December 2009 (1 page) |
31 January 2010 | Termination of appointment of Elizabeth Mcowat as a secretary (1 page) |
31 January 2010 | Director's details changed for Futuremedia Plc on 18 December 2009 (1 page) |
31 January 2010 | Termination of appointment of Elizabeth Mcowat as a secretary (1 page) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 August 2007 | Full accounts made up to 30 June 2006 (10 pages) |
17 August 2007 | Full accounts made up to 30 June 2006 (10 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
6 February 2007 | Return made up to 16/07/06; full list of members (3 pages) |
6 February 2007 | Return made up to 16/07/06; full list of members (3 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
31 March 2006 | Return made up to 16/07/05; full list of members
|
31 March 2006 | Return made up to 16/07/05; full list of members (6 pages) |
30 March 2006 | New secretary appointed (3 pages) |
30 March 2006 | New secretary appointed (3 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
13 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
8 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (6 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (6 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 16/07/03; full list of members
|
7 October 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 January 2003 | Return made up to 16/07/02; full list of members (7 pages) |
30 January 2003 | Return made up to 16/07/02; full list of members (7 pages) |
21 November 2002 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Ad 25/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
16 July 2001 | Incorporation (11 pages) |