Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Nicholas James Belcher |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Vauxhall Grove Vauxhall Grove London SW8 1SY |
Director Name | Mr Julian Joseph Hopkinson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ockenden Gardens Woking Surrey GU22 7LY |
Director Name | Mr Richard Joseph Hopkinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Morven Avenue Hazel Grove Stockport Cheshire SK7 4QB |
Director Name | Mr Titus Charles Alexander Sharpe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2a 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mr Julian Joseph Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ockenden Gardens Woking Surrey GU22 7LY |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 Broadhurst Ashtead Leatherhead Surrey KT21 1QD |
Director Name | Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38, Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Mark Vickers Kelsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38, Park Lane East Reigate Surrey RH2 8HN |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | reedbusiness.com |
---|---|
Telephone | 020 86523500 |
Telephone region | London |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
16.9m at £0.01 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
1 December 2017 | Statement by Directors (1 page) |
19 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 July 2013 | Company name changed approved index (spv) LIMITED\certificate issued on 30/07/13
|
30 July 2013 | Change of name notice (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Auditor's resignation (1 page) |
9 September 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
1 July 2010 | Amended full accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Appointment of Mark Vickers Kelsey as a director (2 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 March 2010 | Termination of appointment of Mark Kelsey as a director (1 page) |
18 February 2010 | Termination of appointment of Dominic Feltham as a director (1 page) |
18 February 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
18 February 2010 | Appointment of Mr Ian Michael Glencross as a director (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
17 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 September 2009 | Full accounts made up to 28 February 2009 (8 pages) |
19 May 2009 | Appointment terminated director julian hopkinson (1 page) |
19 May 2009 | Return made up to 03/04/09; full list of members (7 pages) |
25 June 2008 | Appointment terminated director titus sharpe (1 page) |
25 June 2008 | Director appointed mark vickers kelsey (3 pages) |
25 June 2008 | Appointment terminated secretary julian hopkinson (1 page) |
25 June 2008 | Secretary appointed ian michael glencross (2 pages) |
25 June 2008 | Director appointed dominic feltham (2 pages) |
25 June 2008 | Appointment terminated director nicholas belcher (1 page) |
25 June 2008 | Appointment terminated director richard hopkinson (1 page) |
25 June 2008 | Director appointed carolyn bridget pickering (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the old truman brewery 91-95 brick lane london E1 6QL (1 page) |
11 June 2008 | Resolutions
|
11 June 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
11 June 2008 | Nc inc already adjusted 06/06/08 (2 pages) |
11 June 2008 | Ad 06/06/08\gbp si [email protected]=168460.26\gbp ic 55.5/168515.76\ (3 pages) |
18 April 2008 | Ad 04/04/08\gbp si [email protected]=55.48\gbp ic 0.02/55.5\ (3 pages) |
3 April 2008 | Incorporation (18 pages) |