London
W1W 8BE
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr David Ronald Pattison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(1 month after company formation) |
Appointment Duration | 2 years (resigned 05 May 2010) |
Role | Medio Co Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Stephen Andrew Rust |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(1 month after company formation) |
Appointment Duration | 2 years (resigned 05 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland 214 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QT |
Director Name | Mr David Peter Scowsill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Nicholas James Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2008(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
61.5k at 0.01 | Mark Creighton 6.15% Ordinary |
---|---|
572.5k at 0.01 | Eci Ventures Nominees LTD (A/c Eci 8 Lp) 57.25% Ordinary |
55.9k at 0.01 | Andrew Walmsley 5.59% Ordinary |
55.9k at 0.01 | David Pattison 5.59% Ordinary |
25.1k at 0.01 | Nicholas Holgate 2.51% Ordinary |
22.4k at 0.01 | Alex Miller 2.24% Ordinary |
22.4k at 0.01 | David Scowill 2.24% Ordinary |
111.8k at 0.01 | Stephen Rust 11.18% Ordinary |
16.8k at 0.01 | Ian Thomson 1.68% Ordinary |
16.8k at 0.01 | Martin Lawson 1.68% Ordinary |
11.2k at 0.01 | Jamie Kenny 1.12% Ordinary |
8.4k at 0.01 | Adam Fulford 0.84% Ordinary |
8.4k at 0.01 | Ms Natalie Mead 0.84% Ordinary |
5.6k at 0.01 | James Miller 0.56% Ordinary |
5.6k at 0.01 | Jonathan Barrowman 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,101,391 |
Gross Profit | £12,503,619 |
Net Worth | -£40,669,468 |
Cash | £1,090,773 |
Current Liabilities | £40,890,788 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of Nicholas Holgate as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Pattison as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
5 May 2010 | Termination of appointment of David Pattison as a director (1 page) |
5 May 2010 | Termination of appointment of David Scowsill as a director (1 page) |
5 May 2010 | Termination of appointment of Stephen Rust as a director (1 page) |
5 May 2010 | Termination of appointment of David Scowsill as a director (1 page) |
24 March 2010 | Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page) |
24 March 2010 | Director's details changed for David Ewing on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for David Ewing on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for David Ewing on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for David Ronald Pattison on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page) |
24 March 2010 | Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Director's details changed for Mr David Peter Scowsill on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for David Ronald Pattison on 1 January 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Nicholas James Holgate on 1 January 2010 (1 page) |
24 March 2010 | Director's details changed for Stephen Andrew Rust on 1 January 2010 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
2 February 2010 | Change of share class name or designation (1 page) |
2 February 2010 | Change of share class name or designation (1 page) |
2 February 2010 | Resolutions
|
2 February 2010 | Particulars of variation of rights attached to shares (4 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Particulars of variation of rights attached to shares (4 pages) |
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (10 pages) |
9 June 2009 | Secretary appointed nicholas james holgate (2 pages) |
9 June 2009 | Secretary appointed nicholas james holgate (2 pages) |
9 June 2009 | Return made up to 19/03/09; full list of members (10 pages) |
4 June 2009 | Appointment Terminated Secretary ovalsec LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
27 February 2009 | Director appointed david scowsill (2 pages) |
27 February 2009 | Appointment terminated director john bartle (1 page) |
27 February 2009 | Director appointed david scowsill (2 pages) |
27 February 2009 | Appointment Terminated Director john bartle (1 page) |
26 November 2008 | Ad 30/04/08\gbp si [email protected]=2982.09\gbp ic 7017.91/10000\ (2 pages) |
26 November 2008 | Statement of affairs (8 pages) |
26 November 2008 | Statement of affairs (8 pages) |
26 November 2008 | Ad 30/04/08 gbp si [email protected]=2982.09 gbp ic 7017.91/10000 (2 pages) |
25 June 2008 | Ad 29/05/08 gbp si [email protected]=6386.91 gbp ic 631/7017.91 (2 pages) |
25 June 2008 | Ad 29/05/08\gbp si [email protected]=6386.91\gbp ic 631/7017.91\ (2 pages) |
15 May 2008 | Ad 30/04/08 gbp si [email protected]=630 gbp ic 1/631 (2 pages) |
15 May 2008 | Director appointed david ewing (2 pages) |
15 May 2008 | Director appointed david ewing (2 pages) |
15 May 2008 | Director appointed john bartle (2 pages) |
15 May 2008 | Director appointed john bartle (2 pages) |
15 May 2008 | S-div (1 page) |
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | S-div (1 page) |
15 May 2008 | Ad 30/04/08\gbp si [email protected]=630\gbp ic 1/631\ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
15 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from hammonds (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 May 2008 | Secretary appointed ovalsec LIMITED (2 pages) |
8 May 2008 | Secretary appointed ovalsec LIMITED (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 April 2008 | Appointment Terminated Secretary hammonds secretaries LIMITED (1 page) |
30 April 2008 | Director appointed stephen andrew rust (2 pages) |
30 April 2008 | Appointment terminated director peter crossley (1 page) |
30 April 2008 | Director appointed david ronald pattison (2 pages) |
30 April 2008 | Appointment terminated director hammonds directors LIMITED (1 page) |
30 April 2008 | Director appointed david ronald pattison (2 pages) |
30 April 2008 | Appointment Terminated Director peter crossley (1 page) |
30 April 2008 | Director appointed stephen andrew rust (2 pages) |
30 April 2008 | Appointment Terminated Director hammonds directors LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
19 March 2008 | Incorporation (13 pages) |
19 March 2008 | Incorporation (13 pages) |