Biggin Hill
Westerham
Kent
TN16 3GA
Director Name | Miss Rachel Annegret Walters |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Director Name | Raphael Walters |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Secretary Name | Miss Rachel Annegret Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 86999973 |
---|---|
Telephone region | London |
Registered Address | The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
33 at £1 | Aisha Jamie Walters 33.33% Ordinary |
---|---|
33 at £1 | Rachel Annegret Walters 33.33% Ordinary |
33 at £1 | Raphael Walters 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £557 |
Gross Profit | £557 |
Net Worth | -£37,488 |
Current Liabilities | £131,772 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 18 February 2014 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
27 March 2012 | Director's details changed for Raphael Walters on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Director's details changed for Raphael Walters on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Secretary's details changed for Miss Rachel Annegret Walters on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Raphael Walters on 26 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Miss Rachel Annegret Walters on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Aisha Jamie Walters on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from C/O Miss Ra Walters 43 Drewstead Road London London SW16 1LY United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Miss Rachel Annegret Walters on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from C/O Miss Ra Walters 43 Drewstead Road London London SW16 1LY United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Raphael Walters on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Aisha Jamie Walters on 26 March 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Secretary's details changed for Rachel Annegret Walters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Raphael Walters on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Rachel Annegret Walters on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Aisha Jamie Walters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Raphael Walters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Rachel Annegret Walters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Miss Rachel Annegret Walters on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Aisha Jamie Walters on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 June 2007 | Return made up to 06/02/07; no change of members
|
21 June 2007 | Return made up to 06/02/07; no change of members
|
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 4 croxted mews croxted road dulwich village london SE24 9DA (1 page) |
28 June 2006 | Company name changed walters media company LIMITED\certificate issued on 28/06/06 (2 pages) |
28 June 2006 | Company name changed walters media company LIMITED\certificate issued on 28/06/06 (2 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (10 pages) |
24 February 2005 | Return made up to 06/02/05; full list of members
|
24 February 2005 | Return made up to 06/02/05; full list of members
|
15 February 2005 | Ad 31/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 February 2005 | Ad 31/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (10 pages) |
6 February 2004 | Incorporation (10 pages) |