Company NameEx Partamber
Company StatusDissolved
Company Number04517922
CategoryPrivate Unlimited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamesPartamber and A&N Media Services

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed10 September 2002(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 05 July 2011)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Ivy House Lane
Berkhamsted
Herts
HP4 2PP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2011)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jolyon Avery Hart
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeithenfield
33 Oundle Drive Wollaton
Nottingham
Nottinghamshire
NG8 1BN
Director NameIan Lawrence Janson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2011)
RoleCompany Director
Correspondence AddressFlat 7 Rutland House Marloes Road
London
W8 5LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£32,938

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (4 pages)
10 March 2011Application to strike the company off the register (4 pages)
28 February 2011Termination of appointment of Kevin Beatty as a director (2 pages)
28 February 2011Termination of appointment of Ian Janson as a director (2 pages)
28 February 2011Termination of appointment of Ian Janson as a director (2 pages)
28 February 2011Termination of appointment of Kevin Beatty as a director (2 pages)
6 December 2010Appointment of Mr Matthew James Page as a director (2 pages)
6 December 2010Appointment of Mr Matthew James Page as a director (2 pages)
23 November 2010Termination of appointment of Jolyon Hart as a director (2 pages)
23 November 2010Termination of appointment of Jolyon Hart as a director (2 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
10 November 2010Company name changed a&n media services\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Change of name notice (2 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1,296,036
(5 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1,296,036
(5 pages)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
23 April 2010Termination of appointment of William Flint as a director (1 page)
23 April 2010Termination of appointment of William Flint as a director (1 page)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
17 September 2009Secretary's Change of Particulars / frances sallas / 11/09/2009 / HouseName/Number was: , now: 12; Street was: 71 boleyn way, now: pinecroft crescent; Post Code was: EN5 5LH, now: EN5 2NX (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
13 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
16 July 2009Director appointed kevin joseph beatty (3 pages)
16 July 2009Director appointed kevin joseph beatty (3 pages)
13 July 2009Director appointed ian lawrence janson (2 pages)
13 July 2009Director appointed ian lawrence janson (2 pages)
11 July 2009Director appointed jolyon avery hart (3 pages)
11 July 2009Appointment Terminated Director adrian perry (1 page)
11 July 2009Appointment terminated director adrian perry (1 page)
11 July 2009Director appointed jolyon avery hart (3 pages)
1 July 2009Full accounts made up to 30 September 2008 (11 pages)
1 July 2009Full accounts made up to 30 September 2008 (11 pages)
15 January 2009Company name changed partamber\certificate issued on 16/01/09 (2 pages)
15 January 2009Company name changed partamber\certificate issued on 16/01/09 (2 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Withdrawal of application for striking off (1 page)
11 August 2008Withdrawal of application for striking off (1 page)
23 July 2008Application for striking-off (1 page)
23 July 2008Application for striking-off (1 page)
22 July 2008Full accounts made up to 30 September 2007 (11 pages)
22 July 2008Full accounts made up to 30 September 2007 (11 pages)
1 August 2007Full accounts made up to 30 September 2006 (14 pages)
1 August 2007Full accounts made up to 30 September 2006 (14 pages)
26 July 2007Return made up to 19/07/07; full list of members (8 pages)
18 July 2006Return made up to 12/07/06; full list of members (9 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
23 May 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
23 May 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 October 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
13 September 2005Application for reregistration from LTD to UNLTD (1 page)
13 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
13 September 2005Declaration of assent for reregistration to UNLTD (1 page)
13 September 2005Certificate of re-registration from Limited to Unlimited (1 page)
13 September 2005Re-registration of Memorandum and Articles (16 pages)
13 September 2005Re-registration of Memorandum and Articles (16 pages)
13 September 2005Members' assent for rereg from LTD to UNLTD (1 page)
13 September 2005Application for reregistration from LTD to UNLTD (1 page)
13 September 2005Declaration of assent for reregistration to UNLTD (1 page)
21 July 2005Return made up to 12/07/05; full list of members (9 pages)
21 July 2005Return made up to 12/07/05; full list of members (9 pages)
2 February 2005Accounts made up to 30 September 2004 (6 pages)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 November 2004Ad 04/10/04--------- au$ si 272377255@1=272377255 au$ ic 0/272377255 (2 pages)
4 November 2004Ad 04/10/04--------- au$ si 272377255@1=272377255 au$ ic 0/272377255 (2 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2004Nc inc already adjusted 04/10/04 (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Nc inc already adjusted 04/10/04 (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
26 July 2004Return made up to 20/07/04; full list of members (6 pages)
24 March 2004Accounts made up to 30 September 2003 (7 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
11 November 2003Return made up to 08/08/03; full list of members; amend (5 pages)
11 November 2003Return made up to 08/08/03; full list of members; amend (5 pages)
9 October 2003Return made up to 08/08/03; full list of members (4 pages)
9 October 2003Return made up to 08/08/03; full list of members (4 pages)
1 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
20 September 2003Return made up to 08/08/03; full list of members (5 pages)
20 September 2003Return made up to 08/08/03; full list of members (5 pages)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Memorandum and Articles of Association (10 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Memorandum and Articles of Association (10 pages)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2002New director appointed (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2002New director appointed (1 page)
23 August 2002Incorporation (17 pages)
23 August 2002Incorporation (17 pages)