GE MEDIA HOLDINGS (UK)
Overview
| Company Name | GE MEDIA HOLDINGS (UK) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02731075 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GE MEDIA HOLDINGS (UK)?
- (7487) /
Where is GE MEDIA HOLDINGS (UK) located?
| Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE MEDIA HOLDINGS (UK)?
| Company Name | From | Until |
|---|---|---|
| GE MEDIA HOLDINGS (UK) LIMITED | Feb 04, 2004 | Feb 04, 2004 |
| INTERNATIONAL GENERAL ELECTRIC IRAN LIMITED | Jul 28, 1992 | Jul 28, 1992 |
| GE IRAN LIMITED | Jul 15, 1992 | Jul 15, 1992 |
What are the latest accounts for GE MEDIA HOLDINGS (UK)?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GE MEDIA HOLDINGS (UK)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Director's details changed for Ann Elizabeth Brennan on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Gillian May Wheeler on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephen John Dwyer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Zachary Joseph Citron on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on Nov 16, 2009 | 1 pages | AD01 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 12 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Who are the officers of GE MEDIA HOLDINGS (UK)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
| BRENNAN, Ann Elizabeth | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| DWYER, Stephen John | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| WHEELER, Gillian May | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| CARUCCIO, Enerino Michael | Secretary | 30 Sloane Gardens Chelsea SW1W 8DJ London | American | 28802770001 | ||||||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
| MORROW, Graham | Secretary | The Cedars Horseshoe Lane Ash Vale GU12 5LL Surrey | British | 5657960001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CAHOON, Henry Michael | Director | Saudi American General Electric Dhabab Street 11433 P O Box 10211, Riyadh Saudi Arabia | American | 36054880001 | ||||||||||
| CARUCCIO, Enerino Michael | Director | 30 Sloane Gardens Chelsea SW1W 8DJ London | American | 28802770001 | ||||||||||
| CITRON, Zachary Joseph | Director | 23 Holders Hill Crescent NW14 1NE London | British | 91783950001 | ||||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| CROWTHER, Jonathan Michael | Director | 11 Wheatley Rise LS29 8SQ Ilkley West Yorkshire | England | British | 49068160001 | |||||||||
| DUPUIS, Patrick Lucien Andre | Director | 257 Pavillion Road SW1X 0PB London | French | 35961420001 | ||||||||||
| EVANS, Fiona Maria | Director | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||||||
| GARCIA, Reinaldo Antonio | Director | 22 Barham Road Wimbledon SW20 0ET London | American | 27143430001 | ||||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 27 Northcliffe Close KT4 7DS Worcester Park Surrey | British | 114603290002 | ||||||||||
| MORROW, Graham | Director | The Cedars Horseshoe Lane Ash Vale GU12 5LL Surrey | England | British | 5657960001 | |||||||||
| NASS, Eric Thomas | Director | 6 Rushmere Place Wimbledon SW19 5BD London | American | 35961300001 | ||||||||||
| WAKE, Hilary Anne | Director | Aegre House Skelton DN14 7RH Goole North Humberside | British | 64116180001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0