London
WC2N 5HR
Secretary Name | Mr Ian Nash |
---|---|
Status | Closed |
Appointed | 14 December 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | John Avelino Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 21 Wilbury Avenue Cheam Surrey SM2 7DU |
Director Name | Mr Anthony Greatrex Hawser |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 week after company formation) |
Appointment Duration | 6 years (resigned 01 February 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 39 Drayton Gardens London W13 0LG |
Secretary Name | Mr Anthony Greatrex Hawser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Director Name | Andrew William Chesney |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 2012) |
Role | Associate Publisher |
Country of Residence | England |
Correspondence Address | 6 Waters Place Hempstead Gillingham Kent ME7 3PG |
Director Name | Mr Alan David Chalmers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Windsor Road London E7 0QX |
Secretary Name | Mr Alan David Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Windsor Road London E7 0QX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | funds-europe.com |
---|---|
Telephone | 020 31785875 |
Telephone region | London |
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Media Research & Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,688 |
Cash | £20,868 |
Current Liabilities | £477,259 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Igf Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 April 2002 | Delivered on: 11 May 2002 Satisfied on: 19 June 2008 Persons entitled: A G Hawser Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
---|---|
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 January 2015 | Secretary's details changed for Mr Alan David Chalmers on 4 March 2014 (1 page) |
21 January 2015 | Director's details changed for Mr Alan David Chalmers on 4 March 2014 (2 pages) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Secretary's details changed for Mr Alan David Chalmers on 4 March 2014 (1 page) |
21 January 2015 | Director's details changed for Mr Alan David Chalmers on 4 March 2014 (2 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 September 2012 | Termination of appointment of Andrew Chesney as a director (1 page) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Registered office address changed from Suite 9 Stirling House Breasy Place, 9 Burroughs Gardens London NW4 4AU on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Suite 9 Stirling House Breasy Place, 9 Burroughs Gardens London NW4 4AU on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom on 5 May 2011 (1 page) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 January 2010 | Director's details changed for Alan David Chalmers on 10 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Andrew William Chesney on 10 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Director and secretary's change of particulars / alan chalmers / 25/06/2008 (1 page) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 February 2008 | New secretary appointed;new director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: units 222-3 30 great guildford street london SE1 0HS (1 page) |
16 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 December 2007 | Secretary resigned;director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page) |
27 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 February 2002 | Ad 17/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 229 nether street london N3 1NT (1 page) |
10 January 2002 | Incorporation (12 pages) |