Zug
6300
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 08 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Mrs Julie Louise Woollard |
---|---|
Status | Closed |
Appointed | 08 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Andrew Johnstone |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Events |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mrs Tracey Johnstone |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Informa Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,770 |
Cash | £531,307 |
Current Liabilities | £297,647 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
13 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
10 July 2012 | Statement of company's objects (2 pages) |
10 July 2012 | Statement of company's objects (2 pages) |
25 June 2012 | Appointment of Mrs Julie Louise Woollard as a secretary on 8 June 2012 (2 pages) |
25 June 2012 | Appointment of Mrs Julie Louise Woollard as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Tracey Johnstone as a director on 8 June 2012 (1 page) |
25 June 2012 | Appointment of Adam Christopher Walker as a director on 8 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Peter Stephen Rigby as a director on 8 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Peter Stephen Rigby as a director (2 pages) |
25 June 2012 | Appointment of Mr Gareth Richard Wright as a director on 8 June 2012 (2 pages) |
25 June 2012 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
25 June 2012 | Appointment of Adam Christopher Walker as a director (2 pages) |
25 June 2012 | Registered office address changed from Ballard Hill Wootton Warwick Warwickshire CV35 7PP on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Mark Johnstone as a director (1 page) |
25 June 2012 | Appointment of Rupert John Joseph Hopley as a director on 8 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from Ballard Hill Wootton Warwick Warwickshire CV35 7PP on 25 June 2012 (1 page) |
25 June 2012 | Appointment of Emily Louise Martin as a secretary on 8 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr Gareth Richard Wright as a director (2 pages) |
25 June 2012 | Appointment of Emily Louise Martin as a secretary (2 pages) |
25 June 2012 | Termination of appointment of Tracey Johnstone as a director (1 page) |
25 June 2012 | Termination of appointment of Mark Andrew Johnstone as a director on 8 June 2012 (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 March 2012 | Appointment of Mrs Tracey Johnstone as a director on 7 March 2012 (2 pages) |
31 March 2012 | Appointment of Mrs Tracey Johnstone as a director (2 pages) |
31 March 2012 | Director's details changed for Mr Mark Johnstone on 31 March 2011 (2 pages) |
31 March 2012 | Director's details changed for Mr Mark Johnstone on 31 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mark Johnstone on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mark Johnstone on 22 April 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Johnstone on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mark Johnstone on 1 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mark Johnstone on 1 February 2010 (3 pages) |
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed point zero media LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed point zero media LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Change of name notice (2 pages) |
25 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
25 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
22 April 2009 | Incorporation (19 pages) |
22 April 2009 | Incorporation (19 pages) |