London
W8 4HL
Secretary Name | Nicholas Jason Whitby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 February 2007) |
Role | Writer |
Correspondence Address | Sand Pond Cottage Gay Street Pulborough West Sussex RH20 2HL |
Director Name | Kathleen Wendy Peyton |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 1995) |
Role | Writer |
Correspondence Address | Rookery Cottage North Fambridge Chelmsford Essex CM3 6LP |
Director Name | Nicholas Jason Whitby |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Scriptwriter |
Correspondence Address | Sand Pond Cottage Gay Street Pulborough West Sussex RH20 2HL |
Director Name | Timothy David Whitby |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Television Producer |
Correspondence Address | 79 Hampton Park Bristol BS6 6LQ |
Secretary Name | Mrs Joy Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | 50 Peel Street London W8 7PD |
Secretary Name | Timothy David Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1997) |
Role | Television Producer |
Correspondence Address | 79 Hampton Park Bristol BS6 6LQ |
Secretary Name | Sarah Louise Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Flat 4 125 Castle Hill Reading Berkshire RG1 7SY |
Secretary Name | William John Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 28 Albert Square London SW8 1DA |
Registered Address | 23 Hamilton House Vicarage Gate London W8 4HL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£262,864 |
Cash | £1,221 |
Current Liabilities | £346,443 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Application for striking-off (1 page) |
10 January 2006 | Company name changed grasshopper productions LIMITED\certificate issued on 10/01/06 (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 June 2005 | Return made up to 27/05/05; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: b d o stoy hayward northside house 69 tweedy road bromley kent BR1 3WA (1 page) |
29 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 September 2000 | Return made up to 04/06/00; full list of members
|
1 September 2000 | New secretary appointed (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 June 1999 | Return made up to 04/06/99; no change of members
|
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
19 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 August 1998 | Return made up to 04/06/98; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 October 1997 | Return made up to 04/06/97; no change of members
|
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: buchanan house 23-30 holborn london EC1N 2JN (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 July 1996 | Return made up to 04/06/96; no change of members (4 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |