Westbourne Drive
Lancaster
Lancashire
LA1 5EE
Director Name | Mr Philip Douglas Harding |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Broadcast Executive |
Country of Residence | England |
Correspondence Address | 26 Stamford Brook Road London W6 0XH |
Director Name | Alison Jane Hastings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | John William Bryant |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wonford Close Coombe Lane West Kingston Upon Thames Surrey KT2 7XA |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2014) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 February 2020 | Register inspection address has been changed from C/O Barlow Robbins Llp the Oriel Sydenham Road Guildford Surrey GU1 3SR England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
11 February 2020 | Register(s) moved to registered office address The Point 37 North Wharf Road Paddington London W2 1AF (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
2 July 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 2 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 October 2016 | Appointment of Alison Jane Hastings as a director on 1 June 2016 (3 pages) |
28 October 2016 | Appointment of Alison Jane Hastings as a director on 1 June 2016 (3 pages) |
28 October 2016 | Termination of appointment of John William Bryant as a director on 10 March 2016 (2 pages) |
28 October 2016 | Termination of appointment of John William Bryant as a director on 10 March 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Steven Brown as a secretary (2 pages) |
15 January 2014 | Annual return made up to 14 January 2014 no member list (5 pages) |
15 January 2014 | Annual return made up to 14 January 2014 no member list (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 14 January 2013 no member list (5 pages) |
7 March 2013 | Annual return made up to 14 January 2013 no member list (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 February 2012 | Annual return made up to 14 January 2012 no member list (5 pages) |
1 February 2012 | Annual return made up to 14 January 2012 no member list (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 14 January 2011 no member list (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 no member list (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
2 February 2010 | Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for John William Bryant on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 no member list (4 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Director's details changed for John William Bryant on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 14 January 2010 no member list (4 pages) |
2 February 2010 | Director's details changed for John William Bryant on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Peter Geoffrey Cole on 1 October 2009 (2 pages) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2009 | Secretary's change of particulars / louise cole / 01/10/2008 (2 pages) |
8 September 2009 | Secretary's change of particulars / louise cole / 01/10/2008 (2 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Annual return made up to 14/01/09 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 292 vauxhall bridge road london SW1V 1AE (1 page) |
4 February 2009 | Annual return made up to 14/01/09 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 292 vauxhall bridge road london SW1V 1AE (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
14 January 2008 | Incorporation (27 pages) |
14 January 2008 | Incorporation (27 pages) |