Company NameParentwise Limited
Company StatusDissolved
Company Number04663621
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 1 month ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed15 October 2010(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Nicholas Richard John Brett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJennifer Anne Potter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (closed 02 December 2014)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMervyn Jones
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 week, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 28 February 2003)
RoleRetired
Correspondence AddressStudio 210
The Bon Marche Centre, 241-251 Ferndale Rd
London
SW9 8BJ
Secretary NameSarah Lynch
NationalityCanadian
StatusResigned
Appointed19 February 2003(1 week, 1 day after company formation)
Appointment Duration1 week, 2 days (resigned 28 February 2003)
RoleSchool Administrator
Correspondence AddressStudio 210
The Bon Marche Centre, 241-251 Ferndale Rd
London
SW9 8BJ
Director NameMr Kevin Donald Langford
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NamePamela Jean Janson Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address75 Palace Road
London
SW2 3LB
Director NameMr Peter Sangster Phippen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Acre
Templewood Lane
Stoke Poges
South Buckinghamshire
SL2 4BG
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed28 February 2003(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameAshley Roy Munday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 03 July 2010)
RoleCompany Director
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameJames Daniel Hewes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2012)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
3 December 2012Termination of appointment of James Hewes as a director (1 page)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
3 December 2012Appointment of Jennifer Anne Potter as a director (2 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Appointment of Mr Nicholas Richard John Brett as a director (2 pages)
28 November 2011Appointment of James Daniel Hewes as a director (2 pages)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
28 November 2011Termination of appointment of Kevin Langford as a director (1 page)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
9 November 2010Full accounts made up to 31 March 2010 (12 pages)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
15 October 2010Termination of appointment of Jane Earl as a secretary (1 page)
15 October 2010Appointment of Anthony Corriette as a secretary (1 page)
13 October 2010Termination of appointment of Ashley Munday as a director (1 page)
13 October 2010Termination of appointment of Ashley Munday as a director (1 page)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
26 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
3 June 2009Secretary appointed jane earl (1 page)
3 June 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 February 2009Full accounts made up to 31 March 2008 (11 pages)
6 August 2008Registered office changed on 06/08/2008 from the company secretary bbc worldwide LTD woodlands 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from the company secretary bbc worldwide LTD woodlands 80 wood lane london W12 0TT (1 page)
12 March 2008Return made up to 11/02/08; full list of members (3 pages)
12 March 2008Return made up to 11/02/08; full list of members (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (10 pages)
17 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
25 January 2007Full accounts made up to 31 March 2006 (12 pages)
20 February 2006Return made up to 11/02/06; full list of members (2 pages)
20 February 2006Return made up to 11/02/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Return made up to 11/02/05; full list of members (2 pages)
24 March 2005Return made up to 11/02/05; full list of members (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Full accounts made up to 31 March 2004 (12 pages)
18 May 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 May 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: studio 210, the bon marche centre, 241-251 ferndale road london SW9 8BJ (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: studio 210, the bon marche centre, 241-251 ferndale road london SW9 8BJ (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New secretary appointed (1 page)
20 February 2003New secretary appointed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)