London
WC1A 1BS
Director Name | Mr Robin Trust |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mrs Emmeline Genevieve Faust |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bevan Mews Off Percy Road London W12 9AJ |
Director Name | Mr Edward John David Stevens |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dingwall Road London SW18 3AZ |
Secretary Name | Mrs Emmeline Genevieve Faust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bevan Mews Off Percy Road London W12 9AJ |
Director Name | Mr Jonathan Harold Willacy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Secretary Name | Ms Yin Har Lau |
---|---|
Status | Resigned |
Appointed | 11 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Stephen Buildings C/O Mike Colling & Company Limit 30 Gresse Street London W1T 1QR |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Gary Peter Greasby |
---|---|
Status | Resigned |
Appointed | 08 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Miss Hannah Colwell |
---|---|
Status | Resigned |
Appointed | 12 April 2019(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jackmedialondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73076100 |
Telephone region | London |
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mike Colling & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
22 April 2019 | Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages) |
22 April 2019 | Appointment of Mr Robin Trust as a director on 12 April 2019 (2 pages) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a secretary on 12 April 2019 (1 page) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page) |
2 April 2019 | Registered office address changed from C/O Mike Colling & Company Limited Stephen Buildings 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 2 April 2019 (1 page) |
2 April 2019 | Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Har Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 October 2013 | Appointment of Mr Michael John Colling as a director (2 pages) |
30 October 2013 | Appointment of Mr Michael John Colling as a director (2 pages) |
30 October 2013 | Appointment of Mr Jonathan Harold Willacy as a director (2 pages) |
30 October 2013 | Appointment of Mr Jonathan Harold Willacy as a director (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Register inspection address has been changed from Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN (1 page) |
3 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Register inspection address has been changed from Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Hertfordshire SG8 7PN (1 page) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 May 2013 | Registered office address changed from C/O Mike Colling & Company Ltd Stephen Buildings Gresse Street London W1T 1QR England on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from C/O Mike Colling & Company Ltd Stephen Buildings Gresse Street London W1T 1QR England on 31 May 2013 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN England on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN England on 30 May 2013 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Termination of appointment of Emmeline Faust as a secretary (1 page) |
8 May 2013 | Appointment of Ms Yin Har Lau as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Edward Stevens as a director (1 page) |
8 May 2013 | Termination of appointment of Emmeline Faust as a director (1 page) |
8 May 2013 | Appointment of Ms Yin Har Lau as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Emmeline Faust as a director (1 page) |
8 May 2013 | Termination of appointment of Emmeline Faust as a secretary (1 page) |
8 May 2013 | Termination of appointment of Edward Stevens as a director (1 page) |
21 August 2012 | Registered office address changed from 6 Mercer Street London WC2H 9QA England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 6 Mercer Street London WC2H 9QA England on 21 August 2012 (1 page) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 31 August 2010 (3 pages) |
13 December 2010 | Full accounts made up to 31 August 2010 (3 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Termination of appointment of Company Directors Limited as a director (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
17 August 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
17 August 2010 | Registered office address changed from 54 Greek Street London W1D 3DS United Kingdom on 17 August 2010 (1 page) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Termination of appointment of Company Directors Limited as a director (1 page) |
17 August 2010 | Registered office address changed from 54 Greek Street London W1D 3DS United Kingdom on 17 August 2010 (1 page) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 August 2009 | Director appointed mrs emmeline genevieve faust (2 pages) |
25 August 2009 | Director appointed mrs emmeline genevieve faust (2 pages) |
25 August 2009 | Secretary appointed mrs emmeline genevieve faust (2 pages) |
25 August 2009 | Secretary appointed mrs emmeline genevieve faust (2 pages) |
24 August 2009 | Director appointed mr edward stevens (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from the cottages grange road, duxford cambridge CB22 4WF (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from the cottages grange road, duxford cambridge CB22 4WF (1 page) |
24 August 2009 | Director appointed mr edward stevens (2 pages) |
7 August 2008 | Incorporation (16 pages) |
7 August 2008 | Incorporation (16 pages) |