Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director Name | Mr Robert Edward Bingham |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Director Name | Mrs Susan Mary Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 25 Eagle Wharf 138 Grosvenor Road London SW1V 3JS |
Secretary Name | Mr John Francis McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 7 Mulgrave Road Croydon CR0 1BL |
Director Name | Thomas Bingham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 11 Whitstone Lane Beckenham Kent BR3 3GY |
Director Name | Mr Peter Jonathon Clayton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2006) |
Role | Business Dev Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Eccleston Square London SW1V 1NP |
Director Name | Leonard Martin Fertig |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Secretary Name | Peter Graham Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2007) |
Role | Secretary |
Correspondence Address | 12 Nineveh Shipyard Arundel West Sussex BN18 9SU |
Secretary Name | Mr Andrew Christopher Haire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 July 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hampstead Road Brighton East Sussex BN1 5NG |
Director Name | Jan Vandamme |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | 442 Grote Moerstraat 8200 Brugge 2 Belgium |
Secretary Name | Sylvie Tordjman-Kulczak |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 08 October 2007) |
Role | Accountant |
Correspondence Address | 47 Islingword Street Brighton BN2 9US |
Secretary Name | Narishta Rajaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 2007) |
Role | Accountant |
Correspondence Address | 14 Queen Elizabeth Drive London N14 6RD |
Secretary Name | Elizabeth McOwat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | Nile House Nile Street Brighton BN1 1HW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
100k at 1 | Futuremedia PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,350,000 |
Gross Profit | £2,992,000 |
Net Worth | -£2,851,000 |
Cash | £481,000 |
Current Liabilities | £4,172,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | Administrator's progress report to 11 March 2011 (8 pages) |
29 March 2011 | Administrator's progress report to 11 March 2011 (8 pages) |
17 March 2011 | Notice of move from Administration to Dissolution (8 pages) |
17 March 2011 | Notice of move from Administration to Dissolution on 11 March 2011 (8 pages) |
10 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 10 March 2011 (2 pages) |
12 October 2010 | Administrator's progress report to 9 September 2010 (8 pages) |
12 October 2010 | Administrator's progress report to 9 September 2010 (8 pages) |
12 October 2010 | Administrator's progress report to 9 September 2010 (8 pages) |
17 September 2010 | Notice of extension of period of Administration (2 pages) |
17 September 2010 | Notice of extension of period of Administration (2 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (11 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (11 pages) |
15 April 2010 | Administrator's progress report to 9 March 2010 (11 pages) |
30 January 2010 | Termination of appointment of Elizabeth Mcowat as a secretary (1 page) |
30 January 2010 | Termination of appointment of Elizabeth Mcowat as a secretary (1 page) |
30 January 2010 | Director's details changed for Futuremedia Plc on 18 December 2009 (1 page) |
30 January 2010 | Director's details changed for Futuremedia Plc on 18 December 2009 (1 page) |
5 November 2009 | Statement of administrator's proposal (18 pages) |
5 November 2009 | Statement of administrator's proposal (18 pages) |
16 October 2009 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN3 1HW on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Nile House Nile Street Brighton East Sussex BN3 1HW on 16 October 2009 (1 page) |
21 September 2009 | Notice of completion of voluntary arrangement (6 pages) |
21 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages) |
21 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages) |
21 September 2009 | Notice of completion of voluntary arrangement (6 pages) |
21 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2009 (2 pages) |
17 September 2009 | Appointment of an administrator (1 page) |
17 September 2009 | Appointment of an administrator (1 page) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
16 April 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 April 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 32 percy street london W1T 2DE uk (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 32 percy street london W1T 2DE uk (1 page) |
1 March 2009 | Registered office changed on 01/03/2009 from nile house nile street brighton east sussex BN1 1HW (1 page) |
1 March 2009 | Registered office changed on 01/03/2009 from nile house nile street brighton east sussex BN1 1HW (1 page) |
6 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
1 October 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
1 October 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
31 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2007 | Re-registration of Memorandum and Articles (10 pages) |
4 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | Application for reregistration from PLC to private (1 page) |
4 October 2007 | Re-registration of Memorandum and Articles (10 pages) |
4 October 2007 | Application for reregistration from PLC to private (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Memorandum and Articles of Association (4 pages) |
7 August 2007 | Memorandum and Articles of Association (4 pages) |
7 August 2007 | Resolutions
|
6 August 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
6 August 2007 | Group of companies' accounts made up to 30 June 2006 (29 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 08/12/06; full list of members (4 pages) |
28 March 2007 | Return made up to 08/12/06; full list of members (4 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 January 2007 | Particulars of mortgage/charge (9 pages) |
10 January 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 246 westminster bridge road london SE1 7PD (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
3 May 2006 | Amended group of companies' accounts made up to 30 June 2005 (28 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 May 2006 | Amended group of companies' accounts made up to 30 June 2005 (28 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
9 March 2006 | Return made up to 08/12/05; full list of members (9 pages) |
9 March 2006 | Return made up to 08/12/05; full list of members
|
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
25 April 2005 | Return made up to 08/12/04; full list of members
|
25 April 2005 | Return made up to 08/12/04; full list of members (9 pages) |
23 March 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
23 March 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
13 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
13 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Particulars of mortgage/charge (9 pages) |
25 March 2004 | Ad 01/01/04--------- £ si 22500@1=22500 £ ic 77500/100000 (2 pages) |
25 March 2004 | Ad 01/01/04--------- £ si 22500@1=22500 £ ic 77500/100000 (2 pages) |
24 March 2004 | Ad 01/01/04--------- £ si 10000@1=10000 £ ic 67500/77500 (2 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Ad 01/01/04--------- £ si 10000@1=10000 £ ic 67500/77500 (2 pages) |
24 March 2004 | Ad 31/12/03--------- £ si 67498@1=67498 £ ic 2/67500 (2 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Ad 31/12/03--------- £ si 67498@1=67498 £ ic 2/67500 (2 pages) |
24 March 2004 | Particulars of contract relating to shares (4 pages) |
13 February 2004 | £ nc 1000000/10000000 08/12/03 (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Resolutions
|
13 February 2004 | £ nc 1000000/10000000 08/12/03 (1 page) |
10 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 2004 | Application to commence business (2 pages) |
10 February 2004 | Certificate of authorisation to commence business and borrow (1 page) |
10 February 2004 | Application to commence business (2 pages) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
8 December 2003 | Incorporation (12 pages) |
8 December 2003 | Incorporation (12 pages) |