Bury Lane
Epping
Essex
CM16 5JA
Secretary Name | Mr Eric John William Wenham |
---|---|
Status | Closed |
Appointed | 17 May 2012(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Director Name | Mr Robert Bruce Mackenzie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coolhurst Road London N8 8EP |
Secretary Name | Mr Robert Bruce Mackenzie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coolhurst Road London N8 8EP |
Director Name | Mr Giles Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LF |
Director Name | Mr Justin Lovric |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 2012) |
Role | Client Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LF |
Director Name | Mrs Julie Anne Mackenzie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LF |
Director Name | Mr Richard James Louis Mead |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 April 2011) |
Role | Assistant Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Derry Street London W8 5TT |
Director Name | Mr Philip Offord |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 January 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LF |
Director Name | Mr Grant William Woodthorpe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 January 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 04 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 06 January 2012) |
Role | Company Director |
Correspondence Address | Crown House 151 High Road Loughton Essex IG10 4LF |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | granddesignsmagazine.com |
---|---|
Telephone | 01293 312154 |
Telephone region | Crawley |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350 at £1 | Media 10 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,598 |
Current Liabilities | £2,598 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
5 March 2020 | Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 June 2017 | Notification of Media 10 Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Media 10 Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 October 2014 | Accounts for a small company made up to 28 February 2014 (3 pages) |
24 October 2014 | Accounts for a small company made up to 28 February 2014 (3 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 July 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
30 July 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of Giles Brown as a director (1 page) |
22 April 2013 | Termination of appointment of Giles Brown as a director (1 page) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
30 July 2012 | Previous accounting period shortened from 30 September 2012 to 28 February 2012 (1 page) |
30 July 2012 | Previous accounting period shortened from 30 September 2012 to 28 February 2012 (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
13 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Termination of appointment of Frances Sallas as a secretary (1 page) |
25 May 2012 | Termination of appointment of Justin Lovric as a director (1 page) |
25 May 2012 | Termination of appointment of Robert Mackenzie as a director (1 page) |
25 May 2012 | Termination of appointment of Robert Mackenzie as a director (1 page) |
25 May 2012 | Registered office address changed from 2 Derry Street London W8 5TT United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Frances Sallas as a secretary (1 page) |
25 May 2012 | Termination of appointment of Justin Lovric as a director (1 page) |
25 May 2012 | Appointment of Mr Eric John William Wenham as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Philip Offord as a director (1 page) |
25 May 2012 | Appointment of Mr Lee Steven Newton as a director (2 pages) |
25 May 2012 | Termination of appointment of Julie Mackenzie as a director (1 page) |
25 May 2012 | Registered office address changed from 2 Derry Street London W8 5TT United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mr Lee Steven Newton as a director (2 pages) |
25 May 2012 | Appointment of Mr Eric John William Wenham as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Julie Mackenzie as a director (1 page) |
25 May 2012 | Appointment of Mr Eric John William Wenham as a director (2 pages) |
25 May 2012 | Termination of appointment of Grant Woodthorpe as a director (1 page) |
25 May 2012 | Appointment of Mr Eric John William Wenham as a director (2 pages) |
25 May 2012 | Termination of appointment of Grant Woodthorpe as a director (1 page) |
25 May 2012 | Termination of appointment of Philip Offord as a director (1 page) |
4 August 2011 | Termination of appointment of Robert Mackenzie as a secretary (1 page) |
4 August 2011 | Termination of appointment of Robert Mackenzie as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
29 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Termination of appointment of Richard Mead as a director (1 page) |
27 July 2011 | Appointment of Mr Grant William Woodthorpe as a director (2 pages) |
27 July 2011 | Appointment of Mr Grant William Woodthorpe as a director (2 pages) |
27 July 2011 | Termination of appointment of Richard Mead as a director (1 page) |
12 April 2011 | Appointment of Mr Justin Lovric as a director (2 pages) |
12 April 2011 | Appointment of Mr Philip Offord as a director (2 pages) |
12 April 2011 | Appointment of Mr Justin Lovric as a director (2 pages) |
12 April 2011 | Appointment of Mr Philip Offord as a director (2 pages) |
11 April 2011 | Appointment of Mr Giles Brown as a director (2 pages) |
11 April 2011 | Appointment of Mr Giles Brown as a director (2 pages) |
7 April 2011 | Appointment of Mr Richard James Louis Mead as a director (2 pages) |
7 April 2011 | Appointment of Mrs Julie Anne Mackenzie as a director (2 pages) |
7 April 2011 | Appointment of Mr Richard James Louis Mead as a director (2 pages) |
7 April 2011 | Appointment of Mrs Julie Anne Mackenzie as a director (2 pages) |
6 April 2011 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
3 March 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
3 March 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 19 October 2010 (1 page) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed royal docks festival LTD\certificate issued on 29/04/10
|
29 April 2010 | Company name changed royal docks festival LTD\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 June 2008 | Director appointed mr robert mackenzie (1 page) |
26 June 2008 | Director appointed mr robert mackenzie (1 page) |
25 June 2008 | Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Secretary appointed mr robert mackenzie (1 page) |
25 June 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
25 June 2008 | Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Appointment terminated secretary warren street registrars LIMITED (1 page) |
25 June 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
25 June 2008 | Secretary appointed mr robert mackenzie (1 page) |
25 June 2008 | Appointment terminated director warren street nominees LIMITED (1 page) |
20 May 2008 | Incorporation (19 pages) |
20 May 2008 | Incorporation (19 pages) |