London
SW1Y 4AJ
Director Name | Mr James David Wildman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Debi Chirichella |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 18 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Mrs Claire Jacqueline Blunt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2018(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 18 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Patricia Anne Carnese |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2007) |
Role | Attorney |
Correspondence Address | 4 Rue De La Sorbonne Paris 75005 Foreign |
Director Name | Gerald De Roquemaurel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2006) |
Role | Director Of Companies |
Correspondence Address | 4 Square De L'Alboni Paris 75016 Foreign |
Secretary Name | Gerald De Roquemaurel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 10 September 2002) |
Role | Director Of Companies |
Correspondence Address | 4 Square De L'Alboni Paris 75016 Foreign |
Director Name | Mr Jean De Boisdeffre |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 July 2011) |
Role | Businessman |
Country of Residence | France |
Correspondence Address | Chateau De Boisdeffre 72000 Berus France |
Director Name | Jean Paul Denfert-Rochereau |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 September 2002) |
Role | Director Of Companies |
Correspondence Address | 5 Rue Vaneau Paris 75007 Foreign |
Director Name | Vivien Cotterill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 12 March 2003) |
Role | Managing Director |
Correspondence Address | Copper Beech 17 Uplands Close Sevenoaks Kent TN13 3BP |
Director Name | Mr Kevin Lawrence Hand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 April 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 122 Old Brompton Road London Sw7 |
Secretary Name | Ms Radhika Radhakrishnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 88 Cromwell Avenue London N6 5HQ |
Director Name | Bernard Paul Francois Mainfroy |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 April 2007) |
Role | Legal Manager |
Correspondence Address | 6 Square Chanton Neuilly-Sur-Seine 92000 France |
Director Name | Ms Radhika Radhakrishnan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 88 Cromwell Avenue London N6 5HQ |
Secretary Name | Mr Andrew John Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 75 Cornwall Crescent London W11 1PJ |
Director Name | Mr John Duncan Edwards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 June 2016) |
Role | Publishing |
Country of Residence | United States |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Andrew John Humphries |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 September 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr James William Hartland Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mrs Anna Kristina Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2018) |
Role | Svp, Hmi |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9EP |
Director Name | Mr David Franklin Carey |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 August 2018) |
Role | President, Hearst Magazines |
Country of Residence | United States |
Correspondence Address | 30 Panton Street London SW1Y 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.digitalspy.co.uk/ |
---|---|
Telephone | 020 74395000 |
Telephone region | London |
Registered Address | 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | F.e.p. Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£223,000 |
Current Liabilities | £223,000 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Termination of appointment of David Franklin Carey as a director on 14 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from , 72 Broadwick Street, London, W1F 9EP to 30 Panton Street London SW1Y 4AJ on 13 July 2018 (1 page) |
7 March 2018 | Appointment of Debi Chirichella as a director on 22 February 2018 (2 pages) |
6 March 2018 | Appointment of Mrs Claire Jacqueline Blunt as a director on 22 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Simon Peter Barry Horne as a director on 22 February 2018 (1 page) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
21 September 2017 | Appointment of Mr James David Wildman as a director on 18 April 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Anna Kristina Jones as a director on 28 February 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
25 August 2016 | Appointment of David Franklin Carey as a director on 15 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
5 July 2016 | Termination of appointment of John Duncan Edwards as a director on 3 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Anna Kristina Jones as a director on 16 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Peter Barry Horne as a director on 16 June 2015 (2 pages) |
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of James William Hartland Weir as a director on 31 December 2014 (1 page) |
22 December 2014 | Appointment of Mr James William Hartland Weir as a director on 10 September 2014 (2 pages) |
22 December 2014 | Appointment of Mr James William Hartland Weir as a director on 10 September 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr John Duncan Edwards on 1 January 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr John Duncan Edwards on 1 January 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr John Duncan Edwards on 1 January 2013 (2 pages) |
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
3 January 2014 | Termination of appointment of Arnaud Roy De Puyfontaine as a director (2 pages) |
10 October 2013 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (3 pages) |
10 October 2013 | Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (3 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
8 August 2013 | Termination of appointment of Andrew Humphries as a director (1 page) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
14 March 2013 | Appointment of Aimee Nisbet as a secretary (3 pages) |
14 March 2013 | Termination of appointment of Andrew Humphries as a secretary (2 pages) |
14 March 2013 | Appointment of Aimee Nisbet as a secretary (3 pages) |
14 March 2013 | Termination of appointment of Andrew Humphries as a secretary (2 pages) |
13 March 2013 | Full accounts made up to 31 December 2011 (19 pages) |
13 March 2013 | Full accounts made up to 31 December 2011 (19 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Resignation of an auditor (2 pages) |
14 May 2012 | Resignation of an auditor (2 pages) |
2 May 2012 | Appointment of Mr Andrew John Humphries as a director (3 pages) |
2 May 2012 | Termination of appointment of Kevin Hand as a director (2 pages) |
2 May 2012 | Termination of appointment of Kevin Hand as a director (2 pages) |
2 May 2012 | Appointment of Mr Andrew John Humphries as a director (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 August 2011 | Registered office address changed from , 64 North Row, London, W1K 7LL on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from 64 North Row London W1K 7LL on 23 August 2011 (2 pages) |
11 August 2011 | Company name changed hachette filipacchi (uk) LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed hachette filipacchi (uk) LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Appointment of John Duncan Edwards as a director (3 pages) |
8 August 2011 | Termination of appointment of Jean De Boisdeffre as a director (2 pages) |
8 August 2011 | Appointment of John Duncan Edwards as a director (3 pages) |
8 August 2011 | Termination of appointment of Jean De Boisdeffre as a director (2 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
25 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from, c/o gallagher & co po box 698, titchfield house, 69-85 tabernacle street, london, EC2A 4RR (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from c/o gallagher & co po box 698 titchfield house 69-85 tabernacle street london EC2A 4RR (1 page) |
17 March 2008 | Secretary appointed andrew john humphries (1 page) |
17 March 2008 | Secretary appointed andrew john humphries (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 01/07/07; no change of members (9 pages) |
28 July 2007 | Return made up to 01/07/07; no change of members (9 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
8 August 2006 | Return made up to 01/07/06; full list of members (9 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
30 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
30 July 2005 | Return made up to 01/07/05; full list of members (9 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 April 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 August 2003 | Return made up to 01/07/03; full list of members
|
1 August 2003 | Return made up to 01/07/03; full list of members
|
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: city place house 55 basinghall street london EC2V 5EH (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: city place house 55 basinghall street london EC2V 5EH (1 page) |
27 August 2002 | New director appointed (2 pages) |
21 August 2002 | Company name changed entryboost LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed entryboost LIMITED\certificate issued on 21/08/02 (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
1 July 2002 | Incorporation (17 pages) |
1 July 2002 | Incorporation (17 pages) |