Company NameBrochure Display Limited
Company StatusDissolved
Company Number05101871
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)
Previous NameNext Holiday Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Martin Neil Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameMrs Christine Ruth Liddle
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLong Orchard Upper Icknield Way
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NJ
Secretary NameMr Martin Neil Jones
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SE
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(8 months, 4 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Secretary NameMr Barry Peter Tipping
NationalityBritish
StatusResigned
Appointed07 January 2005(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA

Contact

Websitewww.takeonemedia.co.uk/
Email address[email protected]
Telephone0800 3896636
Telephone regionFreephone

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

1 at £1Precision Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
12 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
12 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (15 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Registered 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 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Registered 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 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 May 2011 (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
27 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2009Secretary's change of particulars / barry tipping / 23/04/2009 (1 page)
23 April 2009Secretary's change of particulars / barry tipping / 23/04/2009 (1 page)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 14/04/08; full list of members (3 pages)
30 April 2008Return made up to 14/04/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / barry tipping / 29/04/2008 (1 page)
29 April 2008Secretary's change of particulars / barry tipping / 29/04/2008 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
1 May 2007Return made up to 14/04/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 14/04/06; full list of members (2 pages)
26 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 September 2005Company name changed next holiday LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed next holiday LIMITED\certificate issued on 13/09/05 (2 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: century point halifax road cressex high wycombe buckinghamshire HP12 3SL (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)