West Kington
Wiltshire
SN14 7JQ
Director Name | Media & Print Nominees Ltd (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Current |
Appointed | 24 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Correspondence Address | Latimer Studios West Kington Wiltshire SN14 7JQ |
Secretary Name | Media & Print Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Correspondence Address | Latimer Studios West Kington Wiltshire SN14 7JQ |
Director Name | Charles Robert Anderson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pomeroy Farm Wyke Champflower Bruton Somerset BA10 0PW |
Director Name | Dawn Gardner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2008) |
Role | Sales Director |
Correspondence Address | 4 East Street Sydling St Nicholas Dorset DT2 9NX |
Director Name | Brian Raymond Gerrett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2007) |
Role | Operations Director |
Correspondence Address | 4 Cogdean Way Corfe Mullen Dorset BH21 3XD |
Director Name | Jonothan Michael Parvin |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2007) |
Role | Managing Director |
Correspondence Address | 5 Marshwood Road Dorchester Dorset DT1 2TR |
Director Name | Philip Keith Stocker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Bakehouse Broadway Road Broadway Ilminster Somerset TA19 9RB |
Secretary Name | Jonothan Michael Parvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2007) |
Role | Managing Director |
Correspondence Address | 5 Marshwood Road Dorchester Dorset DT1 2TR |
Director Name | Richard Ben Crozier |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2008) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Lime Trees Southampton Road, Clarendon Salisbury Wiltshire SP5 3HA |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Duff & Phelps Ltd The Shard 32 London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,912,406 |
Gross Profit | £2,919,108 |
Net Worth | £47,759 |
Cash | £765 |
Current Liabilities | £2,682,310 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 8 November 2016 (overdue) |
---|
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Notice of final account prior to dissolution (1 page) |
18 July 2014 | Return of final meeting of creditors (1 page) |
28 May 2014 | Insolvency:liquidators' progress report 04/08/11 (27 pages) |
14 August 2013 | Insolvency:re progress report 11/06/2012-10/06/2013 (31 pages) |
24 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 24 July 2013 (2 pages) |
16 August 2012 | Insolvency:re progress report 11/06/2011-10/06/2012 (24 pages) |
22 July 2010 | Appointment of a liquidator (1 page) |
22 July 2010 | Notice of a court order ending Administration (38 pages) |
22 July 2010 | Order of court to wind up (2 pages) |
15 April 2010 | Administrator's progress report to 10 March 2010 (36 pages) |
23 March 2010 | Notice of extension of period of Administration (1 page) |
13 October 2009 | Notice of extension of period of Administration (1 page) |
12 October 2009 | Administrator's progress report to 10 September 2009 (36 pages) |
7 September 2009 | Notice of extension of period of Administration (1 page) |
17 April 2009 | Administrator's progress report to 10 March 2009 (55 pages) |
26 November 2008 | Statement of affairs with form 2.15B (2 pages) |
10 November 2008 | Statement of affairs with form 2.14B (7 pages) |
6 November 2008 | Statement of administrator's proposal (144 pages) |
18 September 2008 | Appointment of an administrator (1 page) |
17 September 2008 | Appointment terminated director richard crozier (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from, latimer studios, west kington, wiltshire, SN14 7JQ (1 page) |
30 May 2008 | Auditor's resignation (2 pages) |
18 March 2008 | Appointment terminated director dawn gardner (1 page) |
29 February 2008 | Appointment terminated director brian gerrett (1 page) |
30 January 2008 | Return made up to 25/10/07; full list of members
|
29 January 2008 | Full accounts made up to 28 February 2007 (25 pages) |
5 December 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Ad 26/01/07--------- £ si 2083730@1=2083730 £ ic 485150/2568880 (2 pages) |
22 February 2007 | Particulars of contract relating to shares (2 pages) |
22 February 2007 | Nc inc already adjusted 26/01/07 (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: the old radio station, bridport road, dorchester, dorset DT1 1JL (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2007 | New director appointed (2 pages) |
5 January 2007 | Group of companies' accounts made up to 28 February 2006 (28 pages) |
6 November 2006 | Return made up to 25/10/06; full list of members (4 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 25/10/05; full list of members (4 pages) |
2 September 2005 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members
|
31 August 2004 | Group of companies' accounts made up to 29 February 2004 (30 pages) |
4 June 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Director's particulars changed (1 page) |
30 December 2003 | Nc inc already adjusted 10/12/03 (1 page) |
30 December 2003 | Ad 10/12/03--------- £ si 400000@1=400000 £ ic 85150/485150 (2 pages) |
23 December 2003 | Resolutions
|
20 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Company name changed bondco 957 LIMITED\certificate issued on 16/12/03 (4 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members
|
28 September 2003 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
3 September 2003 | Ad 06/08/03--------- £ si 10000@1=10000 £ ic 75150/85150 (2 pages) |
10 May 2003 | Amending 882 iss 11/02/03 (2 pages) |
11 March 2003 | Nc inc already adjusted 11/02/03 (1 page) |
11 March 2003 | Ad 10/02/03--------- £ si 74999@1=74999 £ si [email protected]=150 £ ic 1/75150 (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Resolutions
|
8 March 2003 | New director appointed (2 pages) |
4 March 2003 | Particulars of mortgage/charge (11 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 39-49 commercial road, southampton, hampshire SO15 1GA (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Incorporation (25 pages) |