London
N1 1HQ
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Willoughby House 1 Willoughby Road London NW3 1RP |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 March 2010) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladbroke Terrace London W11 3PG |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 March 2010) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 March 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | W9 |
Secretary Name | Ms Deba Mithal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Secretary Name | Mr David William Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canford Road London SW11 6PD |
Registered Address | 12-14 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2009 | Application to strike the company off the register (3 pages) |
9 November 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Resolutions
|
13 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
31 July 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
17 March 2008 | Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom (1 page) |
17 March 2008 | Director's change of particulars / jane featherstone / 14/12/2007 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
19 February 2008 | Memorandum and Articles of Association (4 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Memorandum and Articles of Association (4 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 140-142 kensington church street london W8 4BN (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 12-14 amwell street london EC1R 1UQ (1 page) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
22 May 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Ad 08/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 May 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (16 pages) |