Brentford
Middlesex
TW8 0QP
Director Name | Christopher Hugh Pearson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
Secretary Name | Christopher Hugh Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
Director Name | Ms Barbara Frances Payne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
Director Name | Mr Jonathan Wilkins |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 45 York Rd Flat 2 45 York Rd Brentford Middlesex TW8 0QP |
Director Name | Tamsin Helen Woodham Claypole-Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 45 York Road Brentford Middlesex TW8 0QP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Timothy Mark Savage |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2013) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
Director Name | Mr Kevin Gareth Dunford |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2021) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Flat 4 45 York Road Brentford Middlesex TW8 0QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
8 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Termination of appointment of Timothy Savage as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 July 2013 | Termination of appointment of Timothy Savage as a director (1 page) |
11 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 July 2013 | Appointment of Ms Barbara Frances Payne as a director (2 pages) |
11 July 2013 | Appointment of Ms Barbara Frances Payne as a director (2 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
29 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages) |
31 May 2012 | Director's details changed for Charlotte Cole on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list
|
31 May 2012 | Director's details changed for Charlotte Cole on 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list
|
31 May 2012 | Director's details changed for Christopher Hugh Pearson on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Christopher Hugh Pearson on 31 May 2012 (2 pages) |
14 March 2012 | Appointment of Mr Kevin Gareth Dunford as a director (2 pages) |
14 March 2012 | Appointment of Mr Kevin Gareth Dunford as a director (2 pages) |
13 March 2012 | Appointment of Mr Timothy Mark Savage as a director (2 pages) |
13 March 2012 | Appointment of Mr Timothy Mark Savage as a director (2 pages) |
13 March 2012 | Termination of appointment of Tamsin Claypole-Smith as a director (1 page) |
13 March 2012 | Termination of appointment of Tamsin Claypole-Smith as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
14 February 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (15 pages) |
14 February 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (15 pages) |
14 February 2012 | Annual return made up to 6 October 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 July 2011 | Annual return made up to 6 October 2005 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (10 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 July 2011 | Annual return made up to 6 October 2005 with a full list of shareholders (10 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 July 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 July 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (10 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 July 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (10 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 July 2011 | Annual return made up to 6 October 2005 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 July 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 July 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 July 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 July 2011 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 6 October 2010 with a full list of shareholders (15 pages) |
18 July 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (10 pages) |
14 July 2011 | Administrative restoration application (3 pages) |
14 July 2011 | Administrative restoration application (3 pages) |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2005 | Return made up to 06/10/04; full list of members (8 pages) |
26 July 2005 | Return made up to 06/10/04; full list of members (8 pages) |
26 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Ad 06/10/03-06/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Ad 06/10/03-06/10/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
6 December 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (18 pages) |
6 October 2003 | Incorporation (18 pages) |