Letchworth
Hertfordshire
SG6 2AU
Director Name | Mr David Light |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodhall Grove Bishop's Stortford Hertfordshire CM23 4HE |
Secretary Name | Angela Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Whitechurch Gardens Letchworth Hertfordshire SG6 2AU |
Director Name | Derek Alan Coombes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Sales Director |
Correspondence Address | 18 Barnes Way Whittlesey Peterborough Cambridgeshire PE7 1LE |
Director Name | Neil David Argent |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2008) |
Role | Publisher |
Correspondence Address | 8 View Crescent Tivoli Road London N8 8RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
300 at 1 | Geoffrey Murray Hall 60.00% Ordinary |
---|---|
200 at 1 | David Light 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,181 |
Cash | £15,266 |
Current Liabilities | £556,466 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2011 | Bona Vacantia disclaimer (1 page) |
---|---|
9 June 2011 | Bona Vacantia disclaimer (1 page) |
22 March 2011 | Final Gazette dissolved following liquidation (1 page) |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2010 | Notice of move from Administration to Dissolution (23 pages) |
22 December 2010 | Notice of move from Administration to Dissolution on 16 December 2010 (23 pages) |
30 July 2010 | Administrator's progress report to 21 June 2010 (26 pages) |
30 July 2010 | Administrator's progress report to 21 June 2010 (26 pages) |
12 March 2010 | Statement of administrator's proposal (4 pages) |
12 March 2010 | Statement of administrator's proposal (4 pages) |
19 February 2010 | Statement of administrator's proposal (43 pages) |
19 February 2010 | Statement of administrator's proposal (43 pages) |
8 February 2010 | Statement of affairs with form 2.14B (7 pages) |
8 February 2010 | Statement of affairs with form 2.14B (7 pages) |
4 January 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 4 January 2010 (2 pages) |
4 January 2010 | Appointment of an administrator (1 page) |
4 January 2010 | Appointment of an administrator (1 page) |
18 May 2009 | Appointment Terminated Director neil argent (1 page) |
18 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director neil argent (1 page) |
18 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 25/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 March 2004 | Company name changed first city events LIMITED\certificate issued on 03/03/04 (2 pages) |
3 March 2004 | Company name changed first city events LIMITED\certificate issued on 03/03/04 (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
23 February 2004 | Company name changed first city media LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed first city media LIMITED\certificate issued on 23/02/04 (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 25/02/03; full list of members (5 pages) |
22 April 2003 | Return made up to 25/02/03; full list of members (5 pages) |
2 April 2003 | Ad 25/02/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
2 April 2003 | Ad 25/02/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
9 July 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Incorporation (18 pages) |
25 February 2002 | Incorporation (18 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |