98 Theobalds Road
London
WC1X 8WB
Director Name | Mr Ronaldus Goes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 06 February 2018) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Department Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr William Alexander Ogilvie |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 06 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretarial Department Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Maureen Gladys Chadwick |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Spencer Road London SW18 2SW |
Director Name | Ms Eileen Rose Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mrs Ann McManus |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Brian Gordon Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Secretary Name | Mr Jonathon Mark Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Director Name | Mr Nicholas Adam Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gray's Inn Road London WC1X 8TX |
Registered Address | Company Secretarial Department Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX United Kingdom to Company Secretarial Department Warner House 98 Theobalds Road London WC1X 8WB on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from 85 Gray's Inn Road London WC1X 8TX United Kingdom to Company Secretarial Department Warner House 98 Theobalds Road London WC1X 8WB on 1 November 2017 (2 pages) |
19 October 2017 | Appointment of Paul Alexander Campbell-White as a director on 25 July 2017 (3 pages) |
19 October 2017 | Appointment of Paul Alexander Campbell-White as a director on 25 July 2017 (3 pages) |
28 September 2017 | Restoration by order of the court (3 pages) |
28 September 2017 | Termination of appointment of Ann Mcmanus as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Eileen Rose Gallagher as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Brian Gordon Park as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Nicholas Adam Southgate as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Eileen Rose Gallagher as a director on 3 May 2011 (2 pages) |
28 September 2017 | Appointment of Mr William Alexander Ogilvie as a director on 25 July 2017 (3 pages) |
28 September 2017 | Termination of appointment of Jonathon Mark Kemp as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Jonathon Mark Kemp as a secretary on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Jonathon Mark Kemp as a director on 3 May 2011 (2 pages) |
28 September 2017 | Appointment of Ronaldus Goes as a director on 25 July 2017 (3 pages) |
28 September 2017 | Restoration by order of the court (3 pages) |
28 September 2017 | Appointment of Mr William Alexander Ogilvie as a director on 25 July 2017 (3 pages) |
28 September 2017 | Appointment of Ronaldus Goes as a director on 25 July 2017 (3 pages) |
28 September 2017 | Termination of appointment of Jonathon Mark Kemp as a secretary on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Ann Mcmanus as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Nicholas Adam Southgate as a director on 3 May 2011 (2 pages) |
28 September 2017 | Termination of appointment of Brian Gordon Park as a director on 3 May 2011 (2 pages) |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2011 | Registered office address changed from 2 Holford Yard London WC1X 9HD on 14 April 2011 (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Auditors resignation (4 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
28 April 2010 | Accounts made up to 31 December 2009 (15 pages) |
30 March 2010 | Director's details changed for Ms Eileen Gallagher on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ann Mcmanus on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Nicholas Adam Southgate on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Eileen Gallagher on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathon Mark Kemp on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Jonathon Mark Kemp on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Brian Gordon Park on 29 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Maureen Chadwick as a director (1 page) |
29 December 2009 | Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009 (3 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (5 pages) |
7 September 2009 | Director's change of particulars / brian park / 01/01/2009 (1 page) |
21 April 2009 | Accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Director appointed nicholas southgate (3 pages) |
30 September 2008 | Accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (5 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
10 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: the clockmill three mill studios three mill lane london E3 3DU (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts made up to 31 August 2006 (15 pages) |
9 July 2007 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
14 March 2006 | Accounts made up to 31 August 2005 (12 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: customs house 3 mills studios three mill lane london E3 3DU (1 page) |
21 July 2005 | Return made up to 14/06/05; full list of members
|
6 April 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | New director appointed (3 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
1 September 2004 | Particulars of mortgage/charge (9 pages) |
14 June 2004 | Incorporation (22 pages) |