Isleworth
Middlesex
TW7 5QD
Director Name | Mr Christopher Jon Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2012(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Christopher Jon Taylor |
---|---|
Status | Closed |
Appointed | 19 December 2012(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 February 2015) |
Role | Company Director |
Correspondence Address | British Sky Broadcasting Group Plc Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Christopher Peter Baldwin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Station Approach Chorleywood Hertfordshire WD3 5PF |
Director Name | Mr David Thomas Cardwell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 32 Grosvenor Street London W1K 4QS |
Director Name | Mr Carl Vincent Hall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Television Programme Producer |
Country of Residence | England |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Mr Christopher Peter Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Way Isleworth Middlesex TW7 5QD |
Website | www.parthenonentertainment.com |
---|
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Parthenon Media Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 7 April 2014 (4 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 7 April 2014 (4 pages) |
16 September 2013 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
16 September 2013 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
16 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 April 2013 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages) |
30 April 2013 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 30 April 2013 (2 pages) |
26 April 2013 | Declaration of solvency (4 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Declaration of solvency (4 pages) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
24 January 2013 | Resolutions
|
24 January 2013 | Statement by directors (1 page) |
24 January 2013 | Statement of capital on 24 January 2013
|
24 January 2013 | Solvency statement dated 18/01/13 (1 page) |
24 January 2013 | Solvency statement dated 18/01/13 (1 page) |
24 January 2013 | Statement by directors (1 page) |
24 January 2013 | Resolutions
|
24 January 2013 | Statement of capital on 24 January 2013
|
7 January 2013 | Appointment of Christopher Jon Taylor as a director on 19 December 2012 (2 pages) |
7 January 2013 | Appointment of Colin Robert Jones as a director on 19 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Colin Robert Jones as a director on 19 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Christopher Jon Taylor as a director on 19 December 2012 (2 pages) |
2 January 2013 | Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page) |
2 January 2013 | Termination of appointment of Carl Vincent Hall as a director on 19 December 2012 (1 page) |
2 January 2013 | Termination of appointment of Christopher Peter Baldwin as a secretary on 19 December 2012 (1 page) |
2 January 2013 | Termination of appointment of Christopher Peter Baldwin as a secretary on 19 December 2012 (1 page) |
2 January 2013 | Appointment of Christopher Jon Taylor as a secretary on 19 December 2012 (2 pages) |
2 January 2013 | Appointment of Christopher Jon Taylor as a secretary on 19 December 2012 (2 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
26 September 2012 | (5 pages) |
26 September 2012 | (5 pages) |
11 September 2012 | Registered office address changed from 5 Station Approach Chorleywood Hertfordshire WD3 5PF on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from 5 Station Approach Chorleywood Hertfordshire WD3 5PF on 11 September 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
31 March 2011 | Termination of appointment of Christopher Baldwin as a director (1 page) |
31 March 2011 | Termination of appointment of Christopher Baldwin as a director (1 page) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Register inspection address has been changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom (1 page) |
24 January 2011 | Register(s) moved to registered office address (1 page) |
24 January 2011 | Register(s) moved to registered office address (1 page) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Register inspection address has been changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom (1 page) |
12 October 2010 | (6 pages) |
12 October 2010 | (6 pages) |
1 April 2010 | Director's details changed for Mr Christopher Peter Baldwin on 19 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Christopher Peter Baldwin on 19 March 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 October 2009 | Director's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Carl Vincent Hall on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Carl Vincent Hall on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Christopher Peter Baldwin on 22 October 2009 (1 page) |
19 August 2009 | Appointment terminated director david cardwell (1 page) |
19 August 2009 | Appointment terminated director david cardwell (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 75/77 margaret street london W1W 8SY united kingdom (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 75/77 margaret street london W1W 8SY united kingdom (1 page) |
9 December 2008 | Incorporation (18 pages) |
9 December 2008 | Incorporation (18 pages) |