Mortlake
London
SW14 8SZ
Secretary Name | Darren Moreton Bourget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Trinity Gardens London SW9 8DP |
Secretary Name | Melissa Anne Hodgeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 147 Chester Road Watford Hertfordshire WD1 7RH |
Secretary Name | Mr Jon Mais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyric Road Barnes London SW13 9PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£166,435 |
Cash | £10,150 |
Current Liabilities | £1,030,475 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 14 August 2016 (overdue) |
---|
27 October 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (10 pages) |
---|---|
28 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (7 pages) |
3 December 2015 | Liquidators statement of receipts and payments to 23 September 2014 (9 pages) |
3 December 2015 | Liquidators' statement of receipts and payments to 23 September 2014 (9 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 23 September 2015 (8 pages) |
19 November 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (8 pages) |
30 October 2013 | Statement of affairs with form 4.19 (7 pages) |
23 October 2013 | Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE on 23 October 2013 (1 page) |
9 October 2013 | Resolutions
|
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 December 2012 | Resolutions
|
10 September 2012 | Termination of appointment of Jon Mais as a secretary (1 page) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
16 September 2010 | Amended accounts made up to 30 September 2009 (9 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
2 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page) |
13 May 2006 | Particulars of mortgage/charge (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 April 2004 | Company name changed media research (uk) LIMITED\certificate issued on 07/04/04 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 April 2000 | Return made up to 13/02/00; full list of members (6 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
9 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
14 April 1998 | Ad 05/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 1998 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: apollo house 87/89 reddal hill road, cradley heath west midlands B64 5JT (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (17 pages) |