The Village
Caterham
Surrey
CR3 5ZG
Director Name | Mr Nigel Edward Russell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 June 2011) |
Role | Creative Director |
Correspondence Address | Bryher The Way Reigate Surrey RH2 0LD |
Director Name | Darren Gardner Styles |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2003(9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Barn Furnace Lane Cowden Edenbridge Kent TN8 7JT |
Director Name | Lesley Ann Osborne |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Luton LU3 3JG |
Director Name | Richard Osborne |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Sundon Park Luton Bedfordshire LU3 3JG |
Director Name | Miss Sarah Elizabeth Mary Yearsley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Director Name | Miss Sarah Elizabeth Mary Yearsley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Secretary Name | Richard Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lilac Grove Sundon Park Luton Bedfordshire LU3 3JG |
Secretary Name | Mr Mark Timothy Bishop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Secretary Name | Mr Mark Timothy Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Secretary Name | Mr Alan James Rodway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Pie Cottage Woodside Road Chiddingfold Surrey GU8 4RA |
Director Name | Mr James Edward Moss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vine Cottage The Street Ryarsh Kent ME19 5LQ |
Secretary Name | Mr James Edward Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vine Cottage The Street Ryarsh Kent ME19 5LQ |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,354,066 |
Cash | £2,025 |
Current Liabilities | £4,429,143 |
Latest Accounts | 3 April 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 03 April |
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2011 | Administrator's progress report to 18 March 2011 (11 pages) |
23 March 2011 | Notice of move from Administration to Dissolution on 18 March 2011 (11 pages) |
23 March 2011 | Notice of move from Administration to Dissolution (11 pages) |
23 March 2011 | Administrator's progress report to 18 March 2011 (11 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
21 January 2011 | Administrator's progress report to 22 December 2010 (11 pages) |
21 January 2011 | Administrator's progress report to 22 December 2010 (11 pages) |
31 August 2010 | Administrator's progress report to 22 June 2010 (14 pages) |
31 August 2010 | Administrator's progress report to 22 June 2010 (14 pages) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
24 June 2010 | Notice of extension of period of Administration (1 page) |
22 January 2010 | Administrator's progress report to 22 December 2009 (23 pages) |
22 January 2010 | Administrator's progress report to 22 December 2009 (23 pages) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
17 December 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Administrator's progress report to 22 June 2009 (23 pages) |
21 July 2009 | Administrator's progress report to 22 June 2009 (23 pages) |
25 February 2009 | Statement of administrator's proposal (52 pages) |
25 February 2009 | Statement of administrator's proposal (52 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
7 January 2009 | Appointment of an administrator (1 page) |
7 January 2009 | Appointment of an administrator (1 page) |
17 December 2008 | Appointment Terminated Secretary james moss (1 page) |
17 December 2008 | Appointment terminated secretary james moss (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated director james moss (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page) |
7 August 2008 | Secretary appointed mr james edward moss (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Secretary appointed mr james edward moss (1 page) |
7 August 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Appointment Terminated Director james moss (1 page) |
7 August 2008 | Return made up to 14/03/08; full list of members (4 pages) |
7 August 2008 | Appointment Terminated Secretary alan rodway (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Appointment terminated secretary alan rodway (1 page) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 3 April 2007 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 3 April 2006 (6 pages) |
15 March 2006 | Return made up to 14/03/06; full list of members
|
15 March 2006 | Return made up to 14/03/06; full list of members (8 pages) |
30 November 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
30 November 2005 | Accounts for a small company made up to 3 April 2005 (6 pages) |
28 July 2005 | Accounting reference date extended from 31/03/05 to 03/04/05 (1 page) |
28 July 2005 | Accounting reference date extended from 31/03/05 to 03/04/05 (1 page) |
3 May 2005 | Return made up to 14/03/05; full list of members (8 pages) |
3 May 2005 | Return made up to 14/03/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: medway house lower road forest row east sussex RH18 5HE (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: medway house lower road forest row east sussex RH18 5HE (1 page) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
14 June 2004 | Ad 15/03/04--------- £ si 1400@1=1400 £ ic 1400/2800 (2 pages) |
14 June 2004 | Ad 15/03/04--------- £ si 1400@1=1400 £ ic 1400/2800 (2 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 14/03/04; full list of members
|
13 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Nc inc already adjusted 22/12/03 (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Resolutions
|
30 January 2004 | Registered office changed on 30/01/04 from: 5 east cut through new covent garden london SW8 5JB (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 5 east cut through new covent garden london SW8 5JB (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: the studio, 53 alexander crescent, the village caterham surrey CR3 5ZG (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
17 December 2003 | Company name changed cumulus publishing LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed cumulus publishing LIMITED\certificate issued on 17/12/03 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Ad 31/03/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
26 April 2003 | Ad 31/03/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
26 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed;new director appointed (1 page) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |