London
W12 7TQ
Director Name | Mr Nicholas Richard John Brett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Jennifer Anne Potter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 December 2014) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Marcus Peter Arthur |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Holmesdale Avenue London SW14 7BQ |
Director Name | Mr Kevin Donald Langford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Anthony Franks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 14 King George Square Richmond Surrey TW10 6LG |
Director Name | Mr Richard John Parsons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 January 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | James Daniel Hewes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2012) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Telephone | 020 79986411 |
---|---|
Telephone region | London |
Registered Address | Media Centre 201 Wood Lane London W12 7TQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
510 at £0.1 | Bbc Magazines Holdings LTD 51.00% Ordinary A |
---|---|
490 at £0.1 | Bbc Magazines Holdings LTD 49.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Statement by Directors (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Solvency Statement dated 03/07/14 (1 page) |
21 July 2014 | Statement of capital on 21 July 2014
|
21 July 2014 | Statement by Directors (1 page) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Appointment of Jennifer Anne Potter as a director (2 pages) |
3 December 2012 | Appointment of Jennifer Anne Potter as a director (2 pages) |
3 December 2012 | Termination of appointment of James Hewes as a director (1 page) |
3 December 2012 | Termination of appointment of James Hewes as a director (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Appointment of James Daniel Hewes as a director (2 pages) |
28 November 2011 | Termination of appointment of Kevin Langford as a director (1 page) |
28 November 2011 | Appointment of James Daniel Hewes as a director (2 pages) |
28 November 2011 | Termination of appointment of Kevin Langford as a director (1 page) |
28 November 2011 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
28 November 2011 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
2 February 2011 | Termination of appointment of Richard Parsons as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
18 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
7 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Richard John Parsons on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
3 June 2009 | Secretary appointed jane earl (1 page) |
3 June 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 January 2009 | Appointment terminated director anthony franks (1 page) |
26 January 2009 | Appointment terminated director anthony franks (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80 wood lane london W12 0TT (1 page) |
18 June 2008 | Director appointed richard john parsons (1 page) |
18 June 2008 | Appointment terminated director marcus arthur (1 page) |
18 June 2008 | Appointment terminated director marcus arthur (1 page) |
18 June 2008 | Director appointed richard john parsons (1 page) |
13 June 2008 | Memorandum and Articles of Association (4 pages) |
13 June 2008 | Memorandum and Articles of Association (4 pages) |
12 June 2008 | Company name changed pocket films LIMITED\certificate issued on 12/06/08 (3 pages) |
12 June 2008 | Company name changed pocket films LIMITED\certificate issued on 12/06/08 (3 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
8 June 2006 | Ad 03/04/06-03/04/06 £ si [email protected]=50 £ ic 10/60 (1 page) |
8 June 2006 | Ad 03/04/06-03/04/06 £ si [email protected]=50 £ ic 10/60 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
4 May 2006 | Memorandum and Articles of Association (15 pages) |
4 May 2006 | Memorandum and Articles of Association (15 pages) |
26 April 2006 | Company name changed pocket films concepts LIMITED\certificate issued on 26/04/06 (3 pages) |
26 April 2006 | Company name changed pocket films concepts LIMITED\certificate issued on 26/04/06 (3 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
21 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
21 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 February 2006 | Incorporation (22 pages) |
27 February 2006 | Incorporation (22 pages) |