Company NameStreetbroadcast Pos Ltd
Company StatusDissolved
Company Number04829224
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date30 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameDavid Nicholas Crowe
NationalityBritish
StatusClosed
Appointed15 June 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 December 2009)
RoleAccountant
Correspondence Address86a Widney Road
Bentley Heath
Solihull
West Midlands
B93 9BN
Director NameTeresa Miles Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 December 2009)
RoleCompany Director
Correspondence Address17 South Lodge Circus Road
London
NW8 9ES
Director NameMr Noel Patrick Lindsell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Portway
Wells
Somerset
BA5 2BA
Director NameMr Lee Robert Arthur
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodcote Avenue
Nuneaton
Warwickshire
CV11 6DE
Director NameTimothy William Teal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Maryland Way
Sunbury On Thames
Middlesex
TW16 6HN
Secretary NameTimothy William Teal
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address7 Maryland Way
Sunbury On Thames
Middlesex
TW16 6HN
Director NameMark Stephen Donnelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2006)
RoleFinance Director
Correspondence Address24 Southdean Gardens
London
SW19 6NU
Secretary NameMark Stephen Donnelly
NationalityBritish
StatusResigned
Appointed20 November 2005(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 June 2006)
RoleFinance Director
Correspondence Address24 Southdean Gardens
London
SW19 6NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2015Bona Vacantia disclaimer (1 page)
25 March 2011Bona Vacantia disclaimer (1 page)
25 March 2011Bona Vacantia disclaimer (1 page)
25 March 2011Bona Vacantia disclaimer (1 page)
26 August 2010Bona Vacantia disclaimer (1 page)
17 March 2010Bona Vacantia disclaimer (1 page)
30 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2009Notice of move from Administration to Dissolution (72 pages)
28 September 2009Administrator's progress report to 24 August 2009 (72 pages)
9 June 2009Statement of affairs with form 2.15B/2.14B (9 pages)
27 May 2009Statement of affairs with form 2.14B (6 pages)
29 April 2009Statement of administrator's proposal (56 pages)
27 April 2009Statement of administrator's proposal (61 pages)
10 March 2009Appointment of an administrator (1 page)
5 March 2009Registered office changed on 05/03/2009 from suite 360, princess house 50 - 60 eastcastle street london W1W 8EA (1 page)
23 February 2009Director appointed mr noel patrick lindsell (2 pages)
10 December 2008Appointment terminated director lee arthur (1 page)
11 July 2008Return made up to 10/07/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2007Director's particulars changed (1 page)
4 September 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007New director appointed (2 pages)
12 July 2007Particulars of mortgage/charge (8 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 September 2006Location of register of members (1 page)
14 September 2006Secretary's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: 6 the pavilions amber close amington business park tamworth staffordshire B77 4RP (1 page)
4 August 2006Return made up to 10/07/06; full list of members (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Secretary resigned (1 page)
24 February 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
18 November 2005Director resigned (1 page)
30 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
31 August 2005Return made up to 10/07/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
4 May 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
24 August 2004Return made up to 10/07/04; full list of members (7 pages)
24 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
26 July 2004New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 131 ballards lane finchley london N3 1GR (1 page)
10 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
10 July 2003Incorporation (13 pages)