Great Whittington
Northumberland
NE19 2HE
Secretary Name | Braywood Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 August 2009) |
Correspondence Address | 35 Station Approach West Byfleet KT14 6NF |
Director Name | Deryn Anna Campbell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Production Manager |
Correspondence Address | Roses Bower Great Whittington Northumberland NE19 2HE |
Secretary Name | Mr Paul Andrew Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Role | Film Maker |
Correspondence Address | 60 Bradmore Park Road London W6 0DT |
Secretary Name | Mr John Stephen Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Braywood Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(9 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2007) |
Correspondence Address | 184 New Haw Road Addlestone Surrey KT15 2DS |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 13 February 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | C/O Fergusson & Co Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£186,678 |
Cash | £214 |
Current Liabilities | £221,948 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2009 | Return of final meeting of creditors (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 19 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
16 July 2008 | Appointment of a liquidator (1 page) |
3 June 2008 | Order of court to wind up (2 pages) |
27 February 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
27 February 2008 | Secretary appointed braywood LIMITED (2 pages) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 184 new haw road addlestone surrey KT15 2DS (1 page) |
16 October 2007 | Company name changed bell media LIMITED\certificate issued on 16/10/07 (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
24 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
30 January 2004 | Director resigned (1 page) |
16 July 2003 | Return made up to 26/05/03; full list of members
|
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 3 cloth street london EC1A 7NP (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
7 February 2003 | Full accounts made up to 30 September 2001 (13 pages) |
14 January 2003 | Director's particulars changed (1 page) |
7 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
5 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
15 August 2000 | Return made up to 26/05/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 May 2000 | Company name changed bell multimedia LIMITED\certificate issued on 15/05/00 (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: macintyre & co 28 ely place london EC1N 6RL (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
3 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: grant thornton house melton house euston square london NW1 2EP (1 page) |
7 January 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
7 December 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 August 1998 | Return made up to 26/05/98; full list of members (6 pages) |
18 August 1998 | Auditor's resignation (1 page) |
22 May 1997 | Return made up to 26/05/97; full list of members (6 pages) |
10 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 August 1996 | Return made up to 26/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 October 1995 | Return made up to 26/05/95; full list of members (4 pages) |
17 October 1995 | Resolutions
|
26 May 1994 | Incorporation (14 pages) |