Company NameButton Group Limited
Company StatusDissolved
Company Number04987939
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date17 June 2011 (12 years, 10 months ago)
Previous NameButton Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFuturemedia Plc (Corporation)
StatusClosed
Appointed07 June 2007(3 years, 6 months after company formation)
Appointment Duration4 years (closed 17 June 2011)
Correspondence AddressC12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Robert Edward Bingham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Director NameMrs Susan Mary Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address25 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Secretary NameMr John Francis McIntyre
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
7 Mulgrave Road
Croydon
CR0 1BL
Director NameThomas Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address11 Whitstone Lane
Beckenham
Kent
BR3 3GY
Director NameMr Peter Jonathon Clayton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2006)
RoleBusiness Dev Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Eccleston Square
London
SW1V 1NP
Director NameLeonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Secretary NamePeter Graham Machin
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 May 2007)
RoleSecretary
Correspondence Address12 Nineveh Shipyard
Arundel
West Sussex
BN18 9SU
Secretary NameMr Andrew Christopher Haire
NationalityBritish
StatusResigned
Appointed30 May 2007(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hampstead Road
Brighton
East Sussex
BN1 5NG
Director NameJan Vandamme
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2007(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2007)
RoleCompany Director
Correspondence Address442 Grote Moerstraat
8200 Brugge 2
Belgium
Secretary NameSylvie Tordjman-Kulczak
NationalityFrench
StatusResigned
Appointed05 July 2007(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 October 2007)
RoleAccountant
Correspondence Address47 Islingword Street
Brighton
BN2 9US
Secretary NameNarishta Rajaratnam
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2007)
RoleAccountant
Correspondence Address14 Queen Elizabeth Drive
London
N14 6RD
Secretary NameElizabeth McOwat
NationalityBritish
StatusResigned
Appointed06 December 2007(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 December 2009)
RoleCompany Director
Correspondence AddressNile House
Nile Street
Brighton
BN1 1HW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at 1Futuremedia PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,350,000
Gross Profit£2,992,000
Net Worth-£2,851,000
Cash£481,000
Current Liabilities£4,172,000

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

17 June 2011Final Gazette dissolved following liquidation (1 page)
17 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Administrator's progress report to 11 March 2011 (8 pages)
29 March 2011Administrator's progress report to 11 March 2011 (8 pages)
17 March 2011Notice of move from Administration to Dissolution (8 pages)
17 March 2011Notice of move from Administration to Dissolution on 11 March 2011 (8 pages)
10 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 10 March 2011 (2 pages)
12 October 2010Administrator's progress report to 9 September 2010 (8 pages)
12 October 2010Administrator's progress report to 9 September 2010 (8 pages)
12 October 2010Administrator's progress report to 9 September 2010 (8 pages)
17 September 2010Notice of extension of period of Administration (2 pages)
17 September 2010Notice of extension of period of Administration (2 pages)
15 April 2010Administrator's progress report to 9 March 2010 (11 pages)
15 April 2010Administrator's progress report to 9 March 2010 (11 pages)
15 April 2010Administrator's progress report to 9 March 2010 (11 pages)
30 January 2010Termination of appointment of Elizabeth Mcowat as a secretary (1 page)
30 January 2010Termination of appointment of Elizabeth Mcowat as a secretary (1 page)
30 January 2010Director's details changed for Futuremedia Plc on 18 December 2009 (1 page)
30 January 2010Director's details changed for Futuremedia Plc on 18 December 2009 (1 page)
5 November 2009Statement of administrator's proposal (18 pages)
5 November 2009Statement of administrator's proposal (18 pages)
16 October 2009Registered office address changed from Nile House Nile Street Brighton East Sussex BN3 1HW on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Nile House Nile Street Brighton East Sussex BN3 1HW on 16 October 2009 (1 page)
21 September 2009Notice of completion of voluntary arrangement (6 pages)
21 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages)
21 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages)
21 September 2009Notice of completion of voluntary arrangement (6 pages)
21 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages)
17 September 2009Appointment of an administrator (1 page)
17 September 2009Appointment of an administrator (1 page)
5 May 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
16 April 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 April 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
16 March 2009Registered office changed on 16/03/2009 from 32 percy street london W1T 2DE uk (1 page)
16 March 2009Registered office changed on 16/03/2009 from 32 percy street london W1T 2DE uk (1 page)
1 March 2009Registered office changed on 01/03/2009 from nile house nile street brighton east sussex BN1 1HW (1 page)
1 March 2009Registered office changed on 01/03/2009 from nile house nile street brighton east sussex BN1 1HW (1 page)
6 February 2009Return made up to 08/12/08; full list of members (3 pages)
6 February 2009Return made up to 08/12/08; full list of members (3 pages)
1 October 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
1 October 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
31 January 2008Return made up to 08/12/07; full list of members (2 pages)
31 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
4 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2007Re-registration of Memorandum and Articles (10 pages)
4 October 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 October 2007Application for reregistration from PLC to private (1 page)
4 October 2007Re-registration of Memorandum and Articles (10 pages)
4 October 2007Application for reregistration from PLC to private (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Memorandum and Articles of Association (4 pages)
7 August 2007Memorandum and Articles of Association (4 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
6 August 2007Group of companies' accounts made up to 30 June 2006 (29 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (1 page)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
28 March 2007Return made up to 08/12/06; full list of members (4 pages)
28 March 2007Return made up to 08/12/06; full list of members (4 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 January 2007Particulars of mortgage/charge (9 pages)
10 January 2007Particulars of mortgage/charge (9 pages)
29 November 2006Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
3 May 2006Amended group of companies' accounts made up to 30 June 2005 (28 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
3 May 2006Amended group of companies' accounts made up to 30 June 2005 (28 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
9 March 2006Return made up to 08/12/05; full list of members (9 pages)
9 March 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
25 April 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2005Return made up to 08/12/04; full list of members (9 pages)
23 March 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
23 March 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
13 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
13 December 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
14 July 2004Particulars of mortgage/charge (9 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
25 March 2004Ad 01/01/04--------- £ si 22500@1=22500 £ ic 77500/100000 (2 pages)
25 March 2004Ad 01/01/04--------- £ si 22500@1=22500 £ ic 77500/100000 (2 pages)
24 March 2004Ad 01/01/04--------- £ si 10000@1=10000 £ ic 67500/77500 (2 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
24 March 2004Ad 01/01/04--------- £ si 10000@1=10000 £ ic 67500/77500 (2 pages)
24 March 2004Ad 31/12/03--------- £ si 67498@1=67498 £ ic 2/67500 (2 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
24 March 2004Ad 31/12/03--------- £ si 67498@1=67498 £ ic 2/67500 (2 pages)
24 March 2004Particulars of contract relating to shares (4 pages)
13 February 2004£ nc 1000000/10000000 08/12/03 (1 page)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004£ nc 1000000/10000000 08/12/03 (1 page)
10 February 2004Certificate of authorisation to commence business and borrow (1 page)
10 February 2004Application to commence business (2 pages)
10 February 2004Certificate of authorisation to commence business and borrow (1 page)
10 February 2004Application to commence business (2 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Registered office changed on 05/02/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (1 page)
8 December 2003Incorporation (12 pages)
8 December 2003Incorporation (12 pages)