Hammersmith
London
W6 7BY
Secretary Name | Katherine Conlon |
---|---|
Status | Closed |
Appointed | 17 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | Vineyard House 44 Brook Green Hammersmith London W6 7BY |
Director Name | Mr David Roy Neale |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybrook House Theale Wedmore Somerset BS28 4SL |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vineyard House 44 Brook Green Hammersmith London W6 7BY |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Peter Flint |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Benington Road Aston Hertfordshire SG2 7DY |
Director Name | Gillian Kay Lambert |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Manor Barn Long Load Langport TA10 9JX |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Amanda Jane Thwaites |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | Chinensis Hearts Delight Borden Kent ME9 8HX |
Director Name | Thomas Turcan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 16 Lavenham Road London SW18 5HA |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 07 December 2010(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Website | bbcworldwide.com |
---|
Registered Address | Vineyard House 44 Brook Green Hammersmith London W6 7BY |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100 at £1 | Dovetail Services (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2005 | Delivered on: 23 December 2005 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. Outstanding |
---|
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
2 June 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
6 April 2017 | Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA (1 page) |
5 April 2017 | Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA (1 page) |
5 April 2017 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BY (1 page) |
28 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 13 July 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 19 December 2012 (1 page) |
19 December 2012 | Appointment of Katherine Conlon as a secretary (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Register inspection address has been changed (1 page) |
3 May 2012 | Register(s) moved to registered inspection location (1 page) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 November 2011 | Termination of appointment of Anthony Corriette as a secretary (2 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Mr Ian Geoffrey Harvey Leggett on 29 March 2011 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 December 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
22 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
20 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (1 page) |
26 September 2005 | New secretary appointed (1 page) |
26 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | Secretary resigned (1 page) |
18 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
3 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 50 broadwick street soho london W1F 7AG (1 page) |
6 April 2005 | Incorporation (13 pages) |