London
W11 4BY
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Ayaz Ajax Ahmed |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2010) |
Role | Company Director |
Correspondence Address | Flat 2 80a Chepstow Road London W2 5BE |
Director Name | Mr Timothy Thomas Mason |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembroke House Chesham Street London SW1X 8NE |
Director Name | Keith Terence Bradley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 January 2013) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Flat 2 80a Chepstow Road London W2 5BE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
2.5k at £0.0001 | Timothy Thomas Mason 9.26% Ordinary |
---|---|
1.4k at £0.0001 | Jan Himmler 5.22% Ordinary |
10k at £0.0001 | Michael Sullivan 36.92% Ordinary |
10k at £0.0001 | Ayaz Ajax Ahmed 36.91% Ordinary |
787 at £0.0001 | Clodagh Hayes 2.91% Ordinary |
574 at £0.0001 | Colin Tucker 2.13% Ordinary |
516 at £0.0001 | Ray Dogra 1.91% Ordinary |
266 at £0.0001 | Michael Bryceland 0.99% Ordinary |
250 at £0.0001 | Peter Bryant 0.93% Ordinary |
170 at £0.0001 | Ciaran Flynn 0.63% Ordinary |
133 at £0.0001 | Jason Lewis 0.49% Ordinary |
120 at £0.0001 | Chapter Media LTD 0.44% Ordinary |
117 at £0.0001 | Keki Ashburner 0.43% Ordinary |
117 at £0.0001 | Luke Foord Kelcey 0.43% Ordinary |
117 at £0.0001 | Susan De Sousa 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,049 |
Cash | £24 |
Current Liabilities | £307,218 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Registered office address changed from 3 Mortimer Square London W11 4BY England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 3 Mortimer Square London W11 4BY England on 18 September 2013 (1 page) |
14 August 2013 | Termination of appointment of Keith Bradley as a director (1 page) |
14 August 2013 | Registered office address changed from 103a Park Street London W1K 7JW United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 103a Park Street London W1K 7JW United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Appointment of Mr Ayaz Ahmed as a director (2 pages) |
14 August 2013 | Appointment of Mr Ayaz Ahmed as a director (2 pages) |
14 August 2013 | Termination of appointment of Keith Bradley as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
15 January 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW on 15 January 2013 (1 page) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
11 January 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 January 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Director's details changed for Keith Terence Bradley on 15 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Keith Terence Bradley on 15 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
9 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (10 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 30 September 2008
|
27 May 2010 | Particulars of contract relating to shares (2 pages) |
27 May 2010 | Particulars of contract relating to shares (2 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 30 September 2008
|
26 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
16 April 2010 | Termination of appointment of Ayaz Ahmed as a director (1 page) |
16 April 2010 | Termination of appointment of Ayaz Ahmed as a director (1 page) |
31 March 2010 | Termination of appointment of Tim Mason as a director (1 page) |
31 March 2010 | Appointment of Keith Terence Bradley as a director (2 pages) |
31 March 2010 | Appointment of Keith Terence Bradley as a director (2 pages) |
31 March 2010 | Termination of appointment of Tim Mason as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 18 December 2008
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 16 October 2008
|
17 November 2009 | Statement of capital following an allotment of shares on 18 December 2008
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 20 November 2008
|
17 November 2009 | Statement of capital following an allotment of shares on 20 November 2008
|
17 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 16 October 2008
|
17 November 2009 | Resolutions
|
17 November 2009 | Statement of capital following an allotment of shares on 16 September 2009
|
2 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 July 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
10 April 2008 | Ad 26/03/08\gbp si [email protected]=0.0729\gbp ic 1/1.0729\ (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 2 80A chepstow road london W2 5BE (1 page) |
10 April 2008 | Ad 26/03/08\gbp si [email protected]=0.0729\gbp ic 1/1.0729\ (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from flat 2 80A chepstow road london W2 5BE (1 page) |
2 January 2008 | S-div 17/12/07 (1 page) |
2 January 2008 | Ad 17/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
2 January 2008 | S-div 17/12/07 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Ad 17/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 10 norwich street london EC4A 1BD (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 10 norwich street london EC4A 1BD (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
4 June 2007 | Company name changed vanish 5 LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed vanish 5 LIMITED\certificate issued on 04/06/07 (2 pages) |
15 May 2007 | Company name changed two way media holdings LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed two way media holdings LIMITED\certificate issued on 15/05/07 (2 pages) |
16 April 2007 | Incorporation (16 pages) |
16 April 2007 | Incorporation (16 pages) |