Dissolved 2014-05-06
Company Information for GOLD KEY MEDIA LIMITED
WEST DRAYTON, MIDDLESEX, UB7 7QE,
|
Company Registration Number
04114862
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
GOLD KEY MEDIA LIMITED | |
Legal Registered Office | |
WEST DRAYTON MIDDLESEX UB7 7QE Other companies in UB7 | |
Company Number | 04114862 | |
---|---|---|
Date formed | 2000-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-31 14:37:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLD KEY MEDIA (ASIA) HOLDINGS LIMITED | Dissolved | Company formed on the 2006-07-03 | ||
GOLD KEY MEDIA LIMITED | MEDIA HOUSE PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6EA | Active | Company formed on the 2017-10-20 | |
GOLD KEY MEDIA INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GAVIN JAMES AINSBY |
||
GAVIN JAMES AINSBY |
||
CHRISTOPHER IAN HORN |
||
SIMON PETER BARRY HORNE |
||
MICHAEL DAVID MIRAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUNCAN EDWARDS |
Director | ||
DUNCAN MACGILLIVRAY |
Director | ||
CHARLOTTE MACLEOD |
Director | ||
PHILIP GRAEME WHILAM |
Director | ||
JAMES DANIEL LAWRENCE PEARCE |
Company Secretary | ||
DAVID JOHN GARRATT |
Director | ||
JAMES DANIEL LAWRENCE PEARCE |
Director | ||
ROBIN MICHAEL PHILPOT SHEPPARD |
Director | ||
ACHILLE SERGIO FRANCESCO EMANUELE PALMA |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBAN SELECTION CORPORATE LIMITED | Director | 2014-05-12 | CURRENT | 2010-03-18 | Dissolved 2015-07-07 | |
FIPP LIMITED | Director | 2017-03-22 | CURRENT | 1971-04-05 | Active | |
ABBOTTS CLOSE FREEHOLD LIMITED | Director | 2016-05-18 | CURRENT | 2010-10-28 | Active | |
HEARST MAGAZINES UK 2012-1 LIMITED | Director | 2015-06-16 | CURRENT | 2002-07-01 | Active | |
VS ALLIANCE LIMITED | Director | 2013-02-01 | CURRENT | 2012-08-10 | Active | |
CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED | Director | 2011-10-12 | CURRENT | 1977-07-04 | Active | |
NATIONAL MAGAZINE COMPANY LIMITED(THE) | Director | 2000-06-19 | CURRENT | 1910-11-29 | Active | |
URBAN SELECTION CORPORATE LIMITED | Director | 2014-05-12 | CURRENT | 2010-03-18 | Dissolved 2015-07-07 | |
OLD BEN FUNDRAISING LIMITED | Director | 2012-06-22 | CURRENT | 1994-05-25 | Dissolved 2016-09-20 | |
OLD BEN LOTTERIES LIMITED | Director | 2012-06-22 | CURRENT | 1994-05-25 | Active - Proposal to Strike off | |
NEWSTRAID BENEVOLENT FUND | Director | 2006-10-20 | CURRENT | 2006-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 11/12/12 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 27/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 27/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HORN / 20/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WHILAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACGILLIVRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN EDWARDS / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES AINSBY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAEME WHILAM / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MIRAMS / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MACLEOD / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACGILLIVRAY / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER BARRY HORNE / 28/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HORN / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES AINSBY / 28/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 TAVISTOCK ROAD WEST DRAYTON MIDDLESEX UB7 7QR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITCAM / 23/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HORN / 23/03/2009 | |
288a | DIRECTOR APPOINTED SIMON PETER BARRY HORNE | |
288a | DIRECTOR APPOINTED PHILIP GRAEME WHITCAM | |
288a | DIRECTOR APPOINTED JOHN DUNCAN EDWARDS | |
288a | DIRECTOR APPOINTED CHARLOTTE MACLEOD | |
288a | DIRECTOR APPOINTED MICHAEL DAVID MIRAMS | |
288a | DIRECTOR AND SECRETARY APPOINTED GAVIN JAMES AINSBY | |
MISC | SECTION 519 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GARRATT | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES PEARCE | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 2ND FLOOR 53-54 BROOKS MEWS MAYFAIR LONDON W1K 4EG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
OTHER FEES & SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |