London
W9 3HJ
Secretary Name | Elizabeth Anne Catherine Faber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2001(1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 March 2010) |
Role | Communications Director |
Correspondence Address | 49 Croxley Road London W9 3HJ |
Director Name | Mathew Howard Andrew March Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 March 2010) |
Role | Digital Media Producer |
Correspondence Address | 18 Russell Street Bath BA1 2QF |
Director Name | Nicholas Rigg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 2002) |
Role | Broadcast Director |
Correspondence Address | 40 Rosebery Road London SW2 4DD |
Director Name | James Duncan Roland March Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 72 Ledbury Road Notting Hill London W11 2AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
7 August 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
11 January 2006 | Return made up to 26/10/05; full list of members (3 pages) |
11 January 2006 | Return made up to 26/10/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 March 2005 | Nc inc already adjusted 14/06/04 (1 page) |
29 March 2005 | Nc inc already adjusted 14/06/04 (1 page) |
15 March 2005 | Return made up to 26/10/04; full list of members (8 pages) |
15 March 2005 | Return made up to 26/10/04; full list of members (8 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
7 January 2005 | Statement of rights variation attached to shares (1 page) |
7 January 2005 | Statement of rights variation attached to shares (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
27 October 2004 | Statement of rights attached to allotted shares (2 pages) |
27 October 2004 | Statement of rights variation attached to shares (2 pages) |
27 October 2004 | Statement of rights variation attached to shares (2 pages) |
27 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
27 October 2004 | Statement of rights attached to allotted shares (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: ormond house 26-27 boswell street london WC1N 3JZ (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: ormond house 26-27 boswell street london WC1N 3JZ (1 page) |
9 March 2004 | Return made up to 26/10/03; full list of members (8 pages) |
9 March 2004 | Return made up to 26/10/03; full list of members (8 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 March 2003 | Company name changed push media group LTD\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed push media group LTD\certificate issued on 18/03/03 (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page) |
27 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
26 October 2001 | Incorporation (11 pages) |
26 October 2001 | Incorporation (11 pages) |