London
EC2V 7NQ
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 02 January 2018) |
Correspondence Address | Finsgate, 5-7 Cranwood Street London EC1V 9EE |
Director Name | David John William |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2007) |
Role | CEO |
Correspondence Address | Apsley Farm Wilderwick Road Dormansland Nr East Grinstead West Sussex RH19 3NT |
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Nationality | Brisish |
Status | Resigned |
Appointed | 06 May 2004(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Frederick Edwin John Gedge Brackenbury |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moore Street London SW3 2QN |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Director Name | David Alan Foster |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2007) |
Role | Retired |
Correspondence Address | Torrington 10 Fairmile Lane Cobham Surrey KT11 2DJ |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2005) |
Role | Consultant |
Correspondence Address | Rocklands Farm Goodrich Ross On Wye Herefordshire HR9 6JN Wales |
Director Name | Mr Michael John Desmond |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2009) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 5 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr David Gay Williams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2006) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 24 Dulwich Wood Avenue London SE19 1HD |
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2007) |
Role | No Executive |
Country of Residence | England |
Correspondence Address | Bleak House 14 The Hollow Knossington Oakham Leicestershire LE15 8LR |
Director Name | Charles Richard Vos |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 2009) |
Role | Non Executive Dir |
Country of Residence | United Kingdom |
Correspondence Address | 45 Star Street London W2 1QA |
Director Name | Stuart Chambers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Flat 3 Deptford Broadway Deptford London SE8 4PA |
Director Name | Mr Simon John Rees |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Riverwoods Drive Marlow Bucks SL7 1QX |
Director Name | Jamieson Howard Ball |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | 82 Hay Street Steeple Morden Royston Hertfordshire SG8 0PE |
Director Name | Christian Nicolas Vaglio-Giors |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | 16 Chemin De Crets De Champel Geneva 1206 |
Director Name | Charles Woodworth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 January 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 11 Howard Street Wyckoff New Jersey 07841 |
Director Name | Mrs Rosalind Elizabeth Hutchinson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 76 Maclaren Avenue Barrie Ontario L4n 8l9 |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 01 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 01 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Clive John Cooke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt. B55 Albion Riverside Building 8 Hester Road London SW11 4AP |
Director Name | Mr Sanjeev Joshi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Plumtree Cross Lane Itchingfield Horsham RH13 0NN |
Director Name | Mr Simon Emanuel Sacerdoti |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(8 years after company formation) |
Appointment Duration | 1 year (resigned 03 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Miss Joanne Cutmore |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(8 years after company formation) |
Appointment Duration | 1 year (resigned 03 June 2013) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Matthew Benjamin Krock |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 2013(9 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 2013) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 Argyle Mansion S 37 The Avenue Surbiton Surrey KT5 8JN |
Director Name | Mr Julian Steven Seidman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Gideon Ian Israel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Barry Richard Heath |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Ivan Melvin Couchman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court 88 Putnoe Lane Bedford Bedfordshire MK41 9AG |
Director Name | Mr Colin Edward Walker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(10 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 May 2015) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Rupert Labrum |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 22 December 2015) |
Role | Self Employed Investor |
Country of Residence | England |
Correspondence Address | Highcroft House Plymouth Drive Sevenoaks Kent TN13 3RW |
Director Name | IMCO Secretary Limited (Corporation) |
---|---|
Date of Birth | May 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Website | insetco.com |
---|---|
Email address | [email protected] |
Registered Address | 85 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£391,698 |
Cash | £88,007 |
Current Liabilities | £603,331 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 November 2004 | Delivered on: 25 November 2004 Satisfied on: 17 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 June 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 85 Gresham Street London EC2V 7NQ on 2 March 2016 (1 page) |
18 January 2016 | Second filing of TM01 previously delivered to Companies House
|
22 December 2015 | Termination of appointment of Barry Richard Heath as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Ivan Melvin Couchman as a director on 22 December 2015
|
22 December 2015 | Termination of appointment of Rupert Labrum as a director on 22 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Rupert Labrum as a director on 20 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Charles Perlitz Kempf as a director on 10 December 2015 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
25 May 2015 | Annual return made up to 27 April 2015 no member list Statement of capital on 2015-05-25
|
25 May 2015 | Termination of appointment of Colin Edward Walker as a director on 15 May 2015 (1 page) |
25 May 2015 | Appointment of Mr Colin Edward Walker as a director on 12 February 2015 (2 pages) |
25 May 2015 | Annual return made up to 27 April 2015 no member list (7 pages) |
25 May 2015 | Termination of appointment of Colin Edward Walker as a director on 15 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Gideon Ian Israel as a director on 18 February 2015 (1 page) |
9 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
15 September 2014 | Appointment of Mr Ivan Melvin Couchman as a director on 11 September 2014 (2 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
26 July 2014 | Appointment of Mr Barry Richard Heath as a director on 23 July 2014 (2 pages) |
26 July 2014 | Termination of appointment of Julian Steven Seidman as a director on 23 July 2014 (1 page) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
12 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
14 May 2014 | Annual return made up to 27 April 2014 no member list (14 pages) |
17 December 2013 | Termination of appointment of Matthew Krock as a director (1 page) |
17 December 2013 | Termination of appointment of Matthew Benjamin Krock as a director on 9 December 2013 (1 page) |
13 August 2013 | Appointment of Mr Gideon Ian Israel as a director on 31 July 2013 (2 pages) |
13 August 2013 | Appointment of Mr Gideon Ian Israel as a director (2 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 June 2013 | Annual return made up to 27 April 2013 no member list (15 pages) |
4 June 2013 | Appointment of Mr Julian Steven Seidman as a director (2 pages) |
4 June 2013 | Termination of appointment of Simon Emanuel Sacerdoti as a director on 3 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Joanne Cutmore as a director (1 page) |
4 June 2013 | Appointment of Mr Julian Steven Seidman as a director on 3 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Simon Sacerdoti as a director (1 page) |
4 June 2013 | Termination of appointment of Joanne Cutmore as a director on 3 June 2013 (1 page) |
25 April 2013 | Appointment of Mr Matthew Benjamin Krock as a director on 25 April 2013 (2 pages) |
25 April 2013 | Appointment of Mr Matthew Benjamin Krock as a director (2 pages) |
8 March 2013 | Termination of appointment of Clive Cooke as a director (1 page) |
8 March 2013 | Termination of appointment of Clive John Cooke as a director on 7 March 2013 (1 page) |
8 March 2013 | Appointment of Ms Joanne Cutmore as a director on 24 May 2012 (2 pages) |
8 March 2013 | Appointment of Ms Joanne Cutmore as a director (2 pages) |
7 March 2013 | Appointment of Mr Simon Emanuel Sacerdoti as a director (2 pages) |
7 March 2013 | Appointment of Mr Simon Emanuel Sacerdoti as a director on 24 May 2012 (2 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
29 June 2012 | Annual return made up to 27 April 2012 no member list (14 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
24 May 2012 | Termination of appointment of Sanjeev Joshi as a director on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Sanjeev Joshi as a director (1 page) |
14 June 2011 | Notice of completion of voluntary arrangement (13 pages) |
14 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2011 (2 pages) |
31 May 2011 | Annual return made up to 27 April 2011 with bulk list of shareholders (15 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 12 April 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
9 March 2011 | Appointment of Mr Sanjeev Joshi as a director (2 pages) |
26 January 2011 | Termination of appointment of Rosalind Hutchinson as a director (1 page) |
26 January 2011 | Termination of appointment of Charles Woodworth as a director (1 page) |
13 January 2011 | Termination of appointment of Gary Truman as a director (1 page) |
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Annual return made up to 27 April 2010 with bulk list of shareholders (16 pages) |
23 July 2010 | Resolutions
|
16 July 2010 | Appointment of Clive John Cooke as a director (2 pages) |
15 July 2010 | Appointment of Mr Gary Kenneth David Truman as a director (2 pages) |
14 July 2010 | Termination of appointment of Gary Truman as a secretary (1 page) |
14 July 2010 | Termination of appointment of Jamieson Ball as a director (1 page) |
14 July 2010 | Termination of appointment of Christian Vaglio-Giors as a director (1 page) |
30 June 2010 | Termination of appointment of Gary Truman as a director (2 pages) |
19 May 2010 | Administrator's progress report to 1 May 2010 (11 pages) |
19 May 2010 | Administrator's progress report to 1 May 2010 (11 pages) |
19 May 2010 | Notice of end of Administration (11 pages) |
19 May 2010 | Administrator's progress report to 13 May 2010 (11 pages) |
26 April 2010 | Appointment of Charles Woodworth as a director (2 pages) |
26 April 2010 | Appointment of Mrs Rosalind Elizabeth Hutchinson as a director (2 pages) |
26 April 2010 | Appointment of International Registrars Limited as a secretary (2 pages) |
19 April 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 April 2010 | Company name changed asg media PLC\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed asg media PLC\certificate issued on 06/04/10
|
22 March 2010 | Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 3 Field Court Grays Inn London WC1R 5EF on 22 March 2010 (2 pages) |
24 February 2010 | Statement of capital following an allotment of shares on 10 January 2007
|
24 February 2010 | Statement of capital following an allotment of shares on 22 August 2008
|
12 February 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
4 February 2010 | Statement of affairs with form 2.15B/2.14B (6 pages) |
18 January 2010 | Result of meeting of creditors (2 pages) |
23 December 2009 | Statement of administrator's proposal (18 pages) |
22 December 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
23 November 2009 | Registered office address changed from 242B Blackfriars Road London SE1 9UF on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 242B Blackfriars Road London SE1 9UF on 23 November 2009 (2 pages) |
12 November 2009 | Appointment of an administrator (1 page) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 242 blackfriars road london SE1 9UF united kingdom (1 page) |
11 August 2009 | Ad 06/07/09-30/07/09\gbp si [email protected]=730956\gbp ic 516005.703/1246961.703\ (4 pages) |
7 August 2009 | Return made up to 27/04/09; bulk list available separately (7 pages) |
25 July 2009 | Company name changed avanti screenmedia group PLC\certificate issued on 27/07/09 (2 pages) |
10 June 2009 | Appointment terminated director charles vos (1 page) |
10 June 2009 | Director appointed christian nicolas vaglio-giors (2 pages) |
10 June 2009 | Director appointed jamieson howard ball (2 pages) |
10 June 2009 | Appointment terminated director simon rees (1 page) |
10 June 2009 | Appointment terminated director michael desmond (1 page) |
12 May 2009 | Ad 05/05/09\gbp si [email protected]=225000\gbp ic 291005.703/516005.703\ (3 pages) |
26 March 2009 | Ad 20/03/09\gbp si [email protected]=73456\gbp ic 217549.703/291005.703\ (3 pages) |
12 February 2009 | Location of register of members (1 page) |
5 February 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
12 November 2008 | Ad 07/10/08\gbp si [email protected]=176363.63\gbp ic 41186.073/217549.703\ (2 pages) |
17 October 2008 | Return made up to 27/04/08; full list of members (16 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
12 June 2008 | Registered office changed on 12/06/2008 from ludgate house 245 blackfriars road london SE1 9UF (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Memorandum and Articles of Association (44 pages) |
3 February 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
31 January 2008 | Ad 22/01/08--------- £ si [email protected]=2000 £ ic 409857/411857 (3 pages) |
14 January 2008 | Director resigned (1 page) |
2 January 2008 | Ad 14/12/07--------- £ si [email protected]=21500 £ ic 388357/409857 (3 pages) |
27 December 2007 | Ad 05/12/07--------- £ si [email protected]=14500 £ ic 373857/388357 (3 pages) |
21 November 2007 | Ad 14/11/07--------- £ si [email protected]=50000 £ ic 323857/373857 (3 pages) |
19 November 2007 | Director resigned (1 page) |
8 November 2007 | Ad 19/10/07-22/10/07 £ si [email protected]=66519 £ ic 257338/323857 (3 pages) |
6 November 2007 | Commission payable relating to shares (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Nc inc already adjusted 18/10/07 (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 74 rivington street london EC2A 3AY (1 page) |
19 July 2007 | Ad 28/06/07--------- £ si [email protected]=106 £ ic 257232/257338 (3 pages) |
26 June 2007 | New director appointed (2 pages) |
18 June 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
11 June 2007 | Director resigned (1 page) |
24 May 2007 | Ad 04/05/07--------- £ si [email protected]=150 £ ic 257082/257232 (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (3 pages) |
17 May 2007 | £ ic 269839/257082 27/02/07 £ sr [email protected]=12757 (1 page) |
25 April 2007 | Ad 11/04/07--------- £ si [email protected]=5736 £ ic 264103/269839 (3 pages) |
21 April 2007 | Ad 04/04/07--------- £ si [email protected]=805 £ ic 263298/264103 (3 pages) |
11 April 2007 | Ad 21/03/07-26/03/07 £ si [email protected]=5272 £ ic 258026/263298 (3 pages) |
28 March 2007 | Ad 27/02/07--------- £ si [email protected]=12757 £ ic 245269/258026 (8 pages) |
28 March 2007 | Statement of affairs (46 pages) |
27 January 2007 | Ad 23/12/06-27/12/06 £ si [email protected]=790 £ ic 244479/245269 (4 pages) |
24 January 2007 | Ad 10/01/07--------- £ si [email protected]=492 £ ic 243987/244479 (2 pages) |
20 January 2007 | Ad 09/01/07--------- £ si [email protected]=15873 £ ic 228114/243987 (2 pages) |
4 October 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (6 pages) |
16 August 2006 | New director appointed (3 pages) |
14 June 2006 | Ad 01/06/06--------- £ si [email protected]=2469 £ ic 225645/228114 (3 pages) |
7 June 2006 | Return made up to 27/04/06; bulk list available separately (9 pages) |
11 May 2006 | Ad 20/04/06--------- £ si [email protected]=1060 £ ic 224585/225645 (2 pages) |
3 May 2006 | Ad 06/04/06--------- £ si [email protected]=1000 £ ic 223435/224435 (2 pages) |
3 May 2006 | Ad 03/03/06--------- £ si [email protected]=150 £ ic 224435/224585 (2 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
21 December 2005 | Ad 11/11/05--------- £ si [email protected]=100000 £ ic 123435/223435 (4 pages) |
21 December 2005 | Ad 08/11/05--------- £ si [email protected]=248 £ ic 123187/123435 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Nc inc already adjusted 14/10/05 (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Memorandum and Articles of Association (7 pages) |
17 October 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members
|
2 March 2005 | Ad 24/01/05--------- £ si [email protected]=6904 £ ic 139358/146262 (4 pages) |
2 March 2005 | Statement of affairs (13 pages) |
7 January 2005 | Ad 30/12/04--------- £ si [email protected]=17142 £ ic 122216/139358 (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page) |
21 July 2004 | Ad 09/07/04--------- £ si [email protected]=23076 £ ic 99140/122216 (3 pages) |
19 July 2004 | New director appointed (3 pages) |
15 July 2004 | Ad 08/07/04--------- £ si [email protected]=23076 £ ic 76064/99140 (4 pages) |
14 July 2004 | Prospectus (48 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (3 pages) |
13 July 2004 | New director appointed (3 pages) |
25 June 2004 | Application to commence business (2 pages) |
25 June 2004 | Particulars of contract relating to shares (4 pages) |
25 June 2004 | Ad 16/06/04--------- £ si [email protected]=76062 £ ic 2/76064 (8 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 150 holborn london EC1N 2NS (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
27 April 2004 | Incorporation (47 pages) |