London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Martin Neil Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Mrs Christine Ruth Liddle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Orchard Upper Icknield Way Saunderton Princes Risborough Buckinghamshire HP27 9NJ |
Secretary Name | Mr Martin Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Website | www.takeonemedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 3896636 |
Telephone region | Freephone |
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1 at £1 | Precision Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (15 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (15 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Registered office address changed from C/O Orbital Marketing Services Grp the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Registered office address changed from C/O Orbital Marketing Services Grp the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
27 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 April 2009 | Secretary's change of particulars / barry tipping / 23/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / barry tipping / 23/04/2009 (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
29 April 2008 | Secretary's change of particulars / barry tipping / 29/04/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / barry tipping / 29/04/2008 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
13 September 2005 | Company name changed next holiday LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed next holiday LIMITED\certificate issued on 13/09/05 (2 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |