Shirley
Croydon
Surrey
CR0 8EU
Secretary Name | Mr Simon Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(11 months, 1 week after company formation) |
Appointment Duration | 19 years (closed 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bushey Road Shirley Croydon Surrey CR0 8EU |
Director Name | Adrian Robert Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2002) |
Role | Journalist |
Correspondence Address | 35 Corncrake Way Bicester Oxfordshire OX26 6UF |
Secretary Name | Adrian Robert Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2002) |
Role | Journalist |
Correspondence Address | 35 Corncrake Way Bicester Oxfordshire OX26 6UF |
Director Name | Mr Stephen Peter Gregory |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 76 Grange Road Ealing London W5 3PJ |
Secretary Name | Mr Simon Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bushey Road Shirley Croydon Surrey CR0 8EU |
Director Name | Adrian Robert Percival |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 March 2009) |
Role | Journalist |
Correspondence Address | 9 Roman Way Bicester Oxfordshire OX26 6FH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 50 Bushey Road Croydon Surrey CR0 8EU |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Simon Bradley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,031 |
Current Liabilities | £3,760 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 January 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
11 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (1 page) |
3 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 March 2015 | Director's details changed for Simon Bradley on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Simon Bradley on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Simon Bradley on 1 March 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 February 2015 | Company name changed motorbikestoday LTD\certificate issued on 26/02/15
|
26 February 2015 | Company name changed motorbikestoday LTD\certificate issued on 26/02/15
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 June 2010 | Director's details changed for Simon Bradley on 17 April 2010 (2 pages) |
6 June 2010 | Director's details changed for Simon Bradley on 17 April 2010 (2 pages) |
6 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
19 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
11 June 2009 | Appointment terminated director steve gregory (1 page) |
11 June 2009 | Appointment terminated director adrian percival (1 page) |
11 June 2009 | Appointment terminated director steve gregory (1 page) |
11 June 2009 | Appointment terminated director adrian percival (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
10 November 2006 | Return made up to 18/04/06; full list of members
|
10 November 2006 | Return made up to 18/04/06; full list of members
|
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 March 2004 | Particulars of contract relating to shares (3 pages) |
30 March 2004 | Particulars of contract relating to shares (3 pages) |
30 March 2004 | Ad 01/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
30 March 2004 | Ad 01/05/03--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Company name changed unicorn media LTD\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed unicorn media LTD\certificate issued on 06/08/03 (2 pages) |
18 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
18 June 2003 | Return made up to 24/04/03; full list of members (8 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 152-160 city road london EC1V 2NX (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (9 pages) |
24 April 2002 | Incorporation (9 pages) |