East Preston
Littlehampton
West Sussex
BN16 1QP
Director Name | Mrs Jane Elizabeth Elliott |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(33 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 02 October 2018) |
Role | Producer |
Correspondence Address | 2 White Horse Yard Storrington Pulborough West Sussex RH20 4DW |
Director Name | Mr William Arthur Matthew Stewart |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(33 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 02 October 2018) |
Role | Undergraduate |
Correspondence Address | 5 Cradock Place Worthing West Sussex BN13 2QA |
Secretary Name | Andrew James Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1992(33 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 5 Craddock Place Worthing West Sussex BN13 2QA |
Director Name | Mr William Stewart |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1993) |
Role | Film Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington Pulborough West Sussex RH20 2PF |
Registered Address | 17 Hertford Avenue London SW14 8EF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 1995 |
---|---|
Turnover | £81,485 |
Gross Profit | £14,763 |
Net Worth | £109,274 |
Cash | £119,545 |
Current Liabilities | £14,075 |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 January 2000 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
13 July 1999 | Liquidators' statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 July 1998 | Liquidators statement of receipts and payments (4 pages) |
13 July 1998 | Liquidators' statement of receipts and payments (4 pages) |
27 January 1998 | Liquidators' statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators statement of receipts and payments (5 pages) |
18 July 1997 | Liquidators' statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators' statement of receipts and payments (5 pages) |
9 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 December 1995 | Declaration of solvency (6 pages) |
11 December 1995 | Appointment of a voluntary liquidator (4 pages) |
11 December 1995 | Resolutions
|
31 July 1995 | Full accounts made up to 28 February 1995 (10 pages) |
22 May 1995 | Company name changed wstv productions LIMITED\certificate issued on 23/05/95 (4 pages) |