London
W11 3EQ
Director Name | Russell Christopher Franklin Buckley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Falkenweg 11 Starnberg Bavaria 82319 Germany |
Director Name | Mr Benjamin Carl Scott Robinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 172 Chatsworth Road London E5 0LT |
Secretary Name | Mr Russell Christopher Franklin Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Gartmoor Gardens London SW19 6NY |
Director Name | Mr Nicholas Hancock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sharon Road London W4 4PD |
Secretary Name | Mr Nicholas Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sharon Road London W4 4PD |
Director Name | Mr Timothy Shan Rea |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Cottage Low Corner, Butley Woodbridge Suffolk IP12 3QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Churchill House 12 Mosley Street Room 1-5 Newcastle Upon Tyne NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2010 | Registered office address changed from Unit 4 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Unit 4 Arcot Court, Nelson Industrial Estate Cramlington Northumberland NE23 1BB United Kingdom on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Timothy Rea as a director (2 pages) |
25 March 2010 | Termination of appointment of Timothy Rea as a director (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2009 | Director appointed mathew heiman (2 pages) |
2 October 2009 | Appointment terminated director and secretary nicholas hancock (1 page) |
2 October 2009 | Appointment terminated director benjamin scott robinson (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Appointment Terminated Director and Secretary nicholas hancock (1 page) |
2 October 2009 | Appointment Terminated Director benjamin scott robinson (1 page) |
2 October 2009 | Resolutions
|
2 October 2009 | Director appointed mathew heiman (2 pages) |
6 February 2009 | Return made up to 07/11/08; full list of members (7 pages) |
6 February 2009 | Return made up to 07/11/08; full list of members (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 35 paul street london EC2A 4UQ united kingdom (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 35 paul street london EC2A 4UQ united kingdom (1 page) |
18 September 2008 | Return made up to 07/11/07; full list of members (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 4 arcot court, nelson industrial estate cramlington northumberland NE23 1BB united kingdom (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from unit 4 arcot court, nelson industrial estate cramlington northumberland NE23 1BB united kingdom (1 page) |
18 September 2008 | Return made up to 07/11/07; full list of members (5 pages) |
6 August 2008 | Appointment terminated director russell buckley (1 page) |
6 August 2008 | Appointment Terminated Director russell buckley (1 page) |
25 July 2008 | Ad 30/06/08\gbp si [email protected]=517.87\gbp ic 399/916.87\ (2 pages) |
25 July 2008 | Ad 30/06/08 gbp si [email protected]=517.87 gbp ic 399/916.87 (2 pages) |
23 July 2008 | Gbp nc 1000/2000 30/06/08 (1 page) |
23 July 2008 | Gbp nc 1000/2000\30/06/08 (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
30 June 2008 | Director appointed timothy rea (2 pages) |
30 June 2008 | Director appointed timothy rea (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from collards, 2 high street kingston upon thames surrey KT1 1EY (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from collards, 2 high street kingston upon thames surrey KT1 1EY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 35 paul street london EC2A 4UQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 35 paul street london EC2A 4UQ (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Return made up to 07/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 07/11/06; full list of members (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 March 2006 | Return made up to 07/11/05; full list of members (8 pages) |
3 March 2006 | Return made up to 07/11/05; full list of members (8 pages) |
23 February 2006 | Ad 17/03/05--------- £ si [email protected]=299 £ ic 100/399 (2 pages) |
23 February 2006 | S-div 21/11/05 (1 page) |
23 February 2006 | S-div 21/11/05 (1 page) |
23 February 2006 | Ad 17/03/05--------- £ si [email protected]=299 £ ic 100/399 (2 pages) |
16 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
30 December 2004 | Accounts made up to 30 November 2004 (1 page) |
11 November 2004 | Return made up to 07/11/04; full list of members (8 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members
|
10 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 07/11/03; full list of members (8 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Ad 23/09/03--------- £ si 43@1=43 £ ic 58/101 (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Ad 23/09/03--------- £ si 43@1=43 £ ic 58/101 (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 September 2003 | Accounts made up to 30 November 2002 (1 page) |
3 June 2003 | Return made up to 07/11/02; full list of members (7 pages) |
3 June 2003 | Return made up to 07/11/02; full list of members (7 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 56@1=56 £ ic 2/58 (2 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 56@1=56 £ ic 2/58 (2 pages) |
27 November 2002 | Ad 01/11/02-01/11/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2002 | Company name changed marketing mob LIMITED\certificate issued on 26/11/02 (2 pages) |
26 November 2002 | Company name changed marketing mob LIMITED\certificate issued on 26/11/02 (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New secretary appointed;new director appointed (4 pages) |
25 November 2002 | New secretary appointed;new director appointed (4 pages) |
25 November 2002 | New director appointed (3 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
7 November 2001 | Incorporation (17 pages) |
7 November 2001 | Incorporation (17 pages) |