London
SE1 3XF
Director Name | Mr Clive Paul Armitage |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ladymede House Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Mr Hamish Malcolm Macphail |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 41 West Oak Knoll Drive San Anselmo California 94960 United States |
Director Name | Ms Jane Frances McGuire Ketchum |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Financial Editor |
Correspondence Address | Apartment 28, 2/F, Block Cd High West 142 Pokfulam Road Pokfulam Hong Kong |
Director Name | David Ketchum |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 December 2014) |
Role | Prresident, Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | Apt 28, 2/F, Block Cd,High West 142 Pokfulam Road Pokfulam Hong Kong China |
Director Name | Paul Mottram |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2015) |
Role | Executive Vice President.Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | PR Consultant |
Country of Residence | Palo Alto, Usa |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Website | next15.com |
---|
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £0.1 | Next Fifteen Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£484,989 |
Current Liabilities | £821,360 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Statement of capital on 21 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Solvency Statement dated 16/05/16 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
21 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
21 October 2015 | Statement by Directors (1 page) |
21 October 2015 | Statement of capital on 21 October 2015
|
21 October 2015 | Resolutions
|
14 October 2015 | Termination of appointment of Timothy John Bruce Dyson as a director on 30 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Mottram as a director on 30 September 2015 (1 page) |
1 June 2015 | Director's details changed for Paul Mottram on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Paul Mottram on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 January 2015 | Termination of appointment of David Ketchum as a director on 28 December 2014 (1 page) |
31 August 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Section 519 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
14 February 2014 | Sub-division of shares on 21 January 2014 (5 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (13 pages) |
23 January 2014 | Appointment of Mr Timothy John Bruce Dyson as a director (2 pages) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 January 2013 | Termination of appointment of Clive Armitage as a director (1 page) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Termination of appointment of Jane Frances Mcguire Ketchum as a director (1 page) |
3 June 2010 | Termination of appointment of Hamish Macphail as a director (1 page) |
12 May 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
25 January 2010 | Appointment of David Ketchum as a director (3 pages) |
25 January 2010 | Appointment of Paul Mottram as a director (3 pages) |
8 September 2009 | Incorporation (19 pages) |