Company NameLonglands Media Limited
Company StatusDissolved
Company Number02426502
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Alexander Mastriforte
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 30 September 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44 Charles Ll Place
London
SW3 4NG
Director NameMark Nicholas Jarvis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(17 years after company formation)
Appointment Duration8 years (closed 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook
Wells Road
Ilkley
West Yorkshire
LS29 9JH
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 30 September 2014)
RolePublishing Consultant
Country of ResidenceEngland
Correspondence Address99 Charlton Lane
Cheltenham
Gloucestershire
GL53 9EE
Wales
Director NameMr Stephen Crighton Routledge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(23 years after company formation)
Appointment Duration1 year, 12 months (closed 30 September 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Shepton Montague
Wincanton
Somerset
BA9 8JB
Director NameJohn Albert Jervis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RolePublishing Director
Correspondence Address1 Sunnybank Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PR
Director NameJohn Hall
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleMarketing Dirctor
Correspondence AddressThe Dormers Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Director NameRaymond Patrick Thomas Boughen
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleChartered Accountant
Correspondence Address561 Bradford Road
Cleckheaton
West Yorkshire
BD19 6BU
Secretary NameJohn Albert Jervis
NationalityBritish
StatusResigned
Appointed14 August 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address1 Sunnybank Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PR
Director NamePaul Stephen Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameThomas Hempenstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address12 Pine Hill
Epsom
Surrey
KT18 7BG
Secretary NameGraeme John Moss
NationalityBritish
StatusResigned
Appointed21 December 1992(3 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 May 2005)
RoleSecretary
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameColin Cooper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address16 Clare Mead
Rowledge
Farnham
Surrey
GU10 4BJ
Director NameMr Keith Whiteley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1996)
RoleCompany Director
Correspondence Address3 Highfield Villas Street Lane
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameKathryn Julie Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 2001)
RoleSales Director
Correspondence AddressWeavers
1 Old Mill Close
Burley In Wharfedale
Yorkshire
LS29 7RU
Director NameColin Cooper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2000)
RoleCompany Director
Correspondence Address16 Clare Mead
Rowledge
Farnham
Surrey
GU10 4BJ
Director NameKeith Higginbottom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Greaves Lane
Stannington
Sheffield
South Yorkshire
S6 6BB
Director NameMichael Andresco
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 February 2007)
RoleCompany Director
Correspondence AddressCatton Cottage
Catton
Thirsk
N Yorks
YO7 2SH
Director NameStephen Crighton Routledge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2007)
RoleInvestment Banker
Correspondence Address4 Wycombe Place
London
SW18 2LT
Secretary NameMark Nicholas Jarvis
NationalityBritish
StatusResigned
Appointed26 September 2006(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook
Wells Road
Ilkley
West Yorkshire
LS29 9JH
Director NameMetal Bulletin Plc (Corporation)
StatusResigned
Appointed21 July 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2005)
Correspondence AddressPark House
Park Terrace
Worcester Park
Surrey
KT4 7HY
Secretary NameTrillium Capital Partners Limited (Corporation)
StatusResigned
Appointed26 May 2005(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2006)
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameCurzon Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed13 November 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH

Contact

Websitewww.worldtextilesummit.com/
Telephone07 967477305
Telephone regionMobile

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

615.7k at £1World Textile Information Network LTD
99.98%
Ordinary A
90 at £1World Textile Information Network LTD
0.01%
Ordinary B
5 at £1Philip Alexander Mastriforte
0.00%
Ordinary B
5 at £1Stephen Crighton Routledge
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
26 November 2013Director's details changed for Mr Philip Alexander Mastriforte on 1 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Philip Alexander Mastriforte on 1 November 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Withdraw the company strike off application (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
5 July 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 615,806
(7 pages)
1 November 2012Registered office address changed from Perkin House 1 Longlands Street Bradford West Yorkshire BD1 2TP on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Perkin House 1 Longlands Street Bradford West Yorkshire BD1 2TP on 1 November 2012 (1 page)
30 October 2012Appointment of Mr Stephen Crighton Routledge as a director (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
14 November 2011Memorandum and Articles of Association (23 pages)
8 November 2011Company name changed world textile information network LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
8 November 2011Change of name notice (2 pages)
21 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2011Sub-division of shares on 19 October 2011 (5 pages)
28 September 2011Director's details changed for Philip Alexander Mastriforte on 16 September 2011 (2 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
8 November 2010Change of name notice (2 pages)
8 November 2010Company name changed world textile publications LIMITED\certificate issued on 08/11/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
5 July 2010Director's details changed for Philip Alexander Mastriforte on 14 April 2010 (2 pages)
5 July 2010Director's details changed for Oliver Edward Gadsby on 14 April 2010 (2 pages)
5 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
4 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Appointment terminated secretary curzon corporate secretaries LTD (1 page)
23 July 2009Return made up to 18/04/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
29 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
16 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 August 2007Ad 27/07/07--------- £ si [email protected]=100 £ ic 615706/615806 (2 pages)
5 July 2007New director appointed (2 pages)
24 May 2007S-div 10/05/07 (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 May 2007Director resigned (1 page)
8 May 2007Return made up to 18/04/07; no change of members (7 pages)
14 March 2007Return made up to 18/04/06; full list of members; amend (9 pages)
13 March 2007Director resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Director resigned (1 page)
19 April 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: park house park terrace worcester park surrey KT4 7HY (1 page)
14 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
9 May 2005Return made up to 18/04/05; full list of members (3 pages)
8 March 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
30 April 2004Return made up to 18/04/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
30 July 2003New director appointed (1 page)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
30 August 2002Full accounts made up to 31 December 2001 (15 pages)
28 August 2002Aud resig & sec 394 stat (1 page)
16 May 2002Return made up to 18/04/02; full list of members (7 pages)
9 March 2002New director appointed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
21 May 2001Return made up to 18/04/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
6 October 2000Director's particulars changed (1 page)
10 May 2000Return made up to 18/04/00; full list of members (7 pages)
16 February 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
4 May 1999Return made up to 18/04/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 18/04/98; full list of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 July 1997New director appointed (2 pages)
16 May 1997Return made up to 18/04/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
16 May 1996Return made up to 18/04/96; no change of members (4 pages)
11 October 1995New director appointed (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 September 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 18/04/95; full list of members (18 pages)
26 February 1993Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
22 February 1993Company name changed W.R. holdings LIMITED\certificate issued on 23/02/93 (6 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1991Memorandum and Articles of Association (10 pages)
16 October 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
16 October 1991Conve 08/10/91 (1 page)
2 January 1991Statement of affairs (47 pages)
21 November 1989Company name changed stonepin LIMITED\certificate issued on 22/11/89 (2 pages)
26 September 1989Incorporation (13 pages)