This company is commonly known as F & W Media International Limited. The company was founded 23 years ago and was given the registration number 04003207. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 70100 - Activities of head offices.
Name | : | F & W MEDIA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04003207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 May 2000 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE | Director | 08 March 2019 | Active |
913 Caitlin Drive, Union, Usa, | Secretary | 05 July 2000 | Active |
Priors Court, Sunnyfield, Broadclyst, EX5 3EW | Secretary | 13 September 2005 | Active |
7, The Pines, Roslyn Estates, United States, 11576 | Secretary | 21 January 2008 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 22 May 2000 | Active |
Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT | Corporate Secretary | 19 December 2008 | Active |
24 Cedar Avenue, Barrington 02806, Ri Usa, FOREIGN | Director | 28 February 2002 | Active |
913 Caitlin Drive, Union, Usa, | Director | 05 July 2000 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, United Kingdom, EX2 5AZ | Director | 27 October 2016 | Active |
6 Alden Road, Barrinton 02806, Ri Usa, FOREIGN | Director | 28 February 2002 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 16 July 2006 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 18 January 2018 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 29 May 2015 | Active |
19 Garden Place, Cincinnati, Usa, 45208 | Director | 05 July 2000 | Active |
30 Oxbow Circle, N. Andover, Ma, Usa, | Director | 06 September 2005 | Active |
225 Commonwealth Ave Apartment 2, Boston, Usa, | Director | 06 September 2005 | Active |
Brunel House, Forde Close, Newton Abbot, United Kingdom, TQ12 4PU | Director | 21 January 2008 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 19 December 2008 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 01 September 2017 | Active |
470 East Galbraith Road, Cincinnati, Us, | Director | 06 September 2005 | Active |
Pynes Hill Court, Pynes Hill, Rydon Lane, Exeter, England, EX2 5AZ | Director | 29 May 2015 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Director | 22 May 2000 | Active |
Mr Eric Ruttenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 800, Third Avenue, New York, Usa, |
Nature of control | : |
|
Mr Terence O'Toole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 800, Third Avenue, New York, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-05 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-22 | Resolution | Resolution. | Download |
2019-08-08 | Resolution | Resolution. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.