London
N6 5HX
Director Name | Stephen Garner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 104 Lime Grove Eastcote Middlesex HA4 8RW |
Secretary Name | Geoffrey Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lime Grove Ruislip Middlesex HA4 8RY |
Director Name | Ms Deborah Gaetano |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2010(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lime Grove Eastcote Ruislip HA4 8RW |
Director Name | Suzanne Kennedy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ovaltine Court Ovaltine Drive Kings Langley Hertfordshire |
Director Name | Mr Geoffrey Garner |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lime Grove Ruislip Middlesex HA4 8RY |
Website | mediacom24-7.com |
---|---|
Email address | [email protected] |
Telephone | 01753 656218 |
Telephone region | Slough |
Registered Address | Suite 2 The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
9 at £1 | Stephen Garner 90.00% Ordinary A |
---|---|
1 at £1 | Suzanne Kennedy 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,754 |
Cash | £38,075 |
Current Liabilities | £195,992 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 30 October 2019 (overdue) |
1 December 2017 | Termination of appointment of Suzanne Kennedy as a director on 10 November 2017 (1 page) |
---|---|
17 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Appointment of Mr Stephen Garner as a director on 30 July 2015 (2 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 July 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 19 July 2014 (1 page) |
19 November 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
19 November 2013 | Resolutions
|
19 November 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Termination of appointment of Geoffrey Garner as a director (1 page) |
24 October 2013 | Termination of appointment of Geoffrey Garner as a secretary (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
31 July 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
1 July 2013 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 1 July 2013 (1 page) |
28 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Registered office address changed from Pinewood Studios E Block Room 65 Pinewood Road Iver Heath Bucks SL0 0NH United Kingdom on 14 May 2012 (1 page) |
3 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Appointment of Mr Geoffrey Garner as a director (2 pages) |
11 February 2011 | Termination of appointment of Deborah Gaetano as a director (1 page) |
7 February 2011 | Appointment of Suzanne Kennedy as a director (3 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
30 June 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 March 2010 | Termination of appointment of Stephen Garner as a director (1 page) |
16 March 2010 | Appointment of Ms Deborah Gaetano as a director (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 16/10/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from studio 16, shepperton film studios, studios road shepperton middlesex TW17 0QD (1 page) |
10 April 2008 | Return made up to 16/10/07; full list of members (3 pages) |
16 October 2006 | Incorporation (20 pages) |