Mosman Nsw
2088
Director Name | Kevin Joseph Slaven |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 110 Sydney Street Willoughby Nsw 2068 Australia |
Secretary Name | Kevin Joseph Slaven |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 13 August 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 110 Sydney Street Willoughby Nsw 2068 Australia |
Director Name | Martin Filz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Cloudesley Place London N1 0HZ |
Director Name | Kenneth McDonnell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish Australian |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 1-177 Bridge Road Wollstonecraft New South Wales 2065 Australia |
Secretary Name | Kenneth McDonnell |
---|---|
Nationality | Irish Australian |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 14 1-177 Bridge Road Wollstonecraft New South Wales 2065 Australia |
Director Name | Mr Cameron Mel Hulett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Hebdon Road London SW17 7NL |
Director Name | Gregory James Daniel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Appt 2b 77 Macleay Street Potts Point Nsw 2011 |
Secretary Name | Gregory James Daniel |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Appt 2b 77 Macleay Street Potts Point Nsw 2011 |
Secretary Name | Shame Murray |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 April 2009) |
Role | Company Director |
Correspondence Address | 151 Eastern Evenue Kingsford Nsw 2032 Australia |
Secretary Name | Shane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 April 2009) |
Role | Company Director |
Correspondence Address | 151 Eastern Avenue Kingsford 2032 Nsw Australia |
Director Name | Shame Murray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 April 2009) |
Role | Company Director |
Correspondence Address | 151 Eastern Evenue Kingsford Nsw 2032 Australia |
Director Name | Jeffrey Wayne Ewing |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 November 2008) |
Role | Cfo Director |
Correspondence Address | 80 River Avenue Chatswood New South Wales 2067 Australia |
Director Name | Richard Addison Shaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 51 Lang Street Mosman 2088 Nsw Australia |
Secretary Name | Richard Shaw |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 13 August 2009) |
Role | Chief Financial Offic |
Correspondence Address | 51 Lang Street Mosman Nsw 2088 |
Registered Address | C/O Mass Media Studios (Uk) Ltd G.17 31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (3 pages) |
3 June 2010 | Application to strike the company off the register (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Registered office address changed from Unit 17 Ground Floor Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from Unit 17 Ground Floor Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 22 December 2009 (2 pages) |
17 November 2009 | Appointment of a secretary (3 pages) |
17 November 2009 | Appointment of a secretary (3 pages) |
12 November 2009 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW on 12 November 2009 (2 pages) |
12 November 2009 | Termination of appointment of Richard Shaw as a director (2 pages) |
12 November 2009 | Termination of appointment of Richard Shaw as a director (2 pages) |
12 November 2009 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW on 12 November 2009 (2 pages) |
12 November 2009 | Termination of appointment of Richard Shaw as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Richard Shaw as a secretary (2 pages) |
4 November 2009 | Duplicate director appointment (2 pages) |
4 November 2009 | Duplicate director appointment (2 pages) |
4 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (10 pages) |
4 November 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Appointment of David Burkett as a director (1 page) |
24 October 2009 | Annual return made up to 25 April 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Appointment of David Burkett as a director (1 page) |
2 September 2009 | Director and secretary appointed kevin joseph slaven (2 pages) |
2 September 2009 | Appointment terminate, director and secretary richard addison shaw logged form (1 page) |
2 September 2009 | Director and secretary appointed kevin joseph slaven (2 pages) |
2 September 2009 | Appointment Terminate, Director And Secretary Richard Addison Shaw Logged Form (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Secretary appointed richard shaw (2 pages) |
10 June 2009 | Secretary appointed richard shaw (2 pages) |
13 May 2009 | Appointment Terminated Director and Secretary shame murray (1 page) |
13 May 2009 | Appointment terminated director and secretary shame murray (1 page) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Director appointed richard addison shaw (2 pages) |
9 December 2008 | Appointment Terminated Director jeffrey ewing (1 page) |
9 December 2008 | Director appointed richard addison shaw (2 pages) |
9 December 2008 | Appointment terminated director jeffrey ewing (1 page) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from, unit 305, clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from, unit 305, clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page) |
14 October 2008 | Appointment terminated secretary gregory daniel (1 page) |
14 October 2008 | Return made up to 25/04/08; full list of members (5 pages) |
14 October 2008 | Return made up to 25/04/08; full list of members (5 pages) |
14 October 2008 | Appointment Terminated Secretary gregory daniel (1 page) |
2 October 2008 | Secretary appointed shame murray (2 pages) |
2 October 2008 | Secretary appointed shame murray (2 pages) |
30 September 2008 | Secretary appointed shane murray (2 pages) |
30 September 2008 | Secretary appointed shane murray (2 pages) |
11 September 2008 | Director appointed jeffrey wayne ewing (2 pages) |
11 September 2008 | Director appointed jeffrey wayne ewing (2 pages) |
17 June 2008 | Director appointed shane murray (2 pages) |
17 June 2008 | Director appointed shane murray (2 pages) |
16 June 2008 | Appointment terminated director cameron hulett (1 page) |
16 June 2008 | Appointment Terminated Director cameron hulett (1 page) |
27 May 2008 | Appointment terminated director gregory daniel (1 page) |
27 May 2008 | Appointment Terminated Director gregory daniel (1 page) |
18 March 2008 | Appointment Terminated Director and Secretary kenneth mcdonnell (1 page) |
18 March 2008 | Director and secretary appointed gregory james daniel (2 pages) |
18 March 2008 | Director and secretary appointed gregory james daniel (2 pages) |
18 March 2008 | Appointment terminated director and secretary kenneth mcdonnell (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
12 November 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
12 November 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
25 April 2007 | Incorporation (11 pages) |
25 April 2007 | Incorporation (11 pages) |