London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(37 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 31 January 2012) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(37 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1994) |
Role | Secretary |
Correspondence Address | Moon Cottage 42 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(18 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(20 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 03 May 2002) |
Role | Company Director |
Correspondence Address | Glebe House Church Lane Eaton Bray Bedfordshire LU6 2DJ |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | Lord David Puttnam Of Queensgate |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 1996) |
Role | Independent Film Producer |
Correspondence Address | 13 Queens Gate Place Mews London SW7 5BT |
Director Name | Mr Christopher Nigel Spurgeon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lonsdale Road Barnes London SW13 9DA |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Director Name | Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1996) |
Role | Motion Picture Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Denbigh Terrace London W11 2QJ |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(37 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chrysalis Building Bramley Road London W10 6SP |
Registered Address | 30 Old Burlington Street London W1S 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Statement of capital on 28 September 2011
|
28 September 2011 | Solvency Statement dated 28/09/11 (1 page) |
28 September 2011 | Statement of capital on 28 September 2011
|
28 September 2011 | Statement by Directors (1 page) |
28 September 2011 | Statement by directors (1 page) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Solvency statement dated 28/09/11 (1 page) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
7 June 2011 | Withdraw the company strike off application (2 pages) |
7 June 2011 | Withdraw the company strike off application (2 pages) |
26 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
26 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Appointment of Mr. Robert Jeremy Hugh Lascelles as a director (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Appointment of Mr. Robert Jeremy Hugh Lascelles as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Resolutions
|
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
31 March 2009 | Accounts made up to 30 September 2008 (8 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
4 March 2008 | Appointment Terminated Director michael connole (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
1 March 2008 | Director appointed andrew john mollett (3 pages) |
1 March 2008 | Director appointed andrew john mollett (3 pages) |
14 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
20 September 2007 | Accounts made up to 31 August 2007 (8 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 September 2006 | Accounts made up to 31 August 2006 (8 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | Director resigned (1 page) |
20 December 2005 | Accounts made up to 31 August 2005 (8 pages) |
20 December 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 August 2004 (11 pages) |
17 November 2004 | Accounts made up to 31 August 2004 (11 pages) |
15 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
5 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (15 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (7 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
27 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
27 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
16 July 1998 | Director's particulars changed (1 page) |
16 July 1998 | Director's particulars changed (1 page) |
11 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
11 April 1998 | Full accounts made up to 31 August 1997 (17 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
5 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
5 March 1996 | Full accounts made up to 31 August 1995 (14 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
22 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
26 September 1981 | Memorandum and Articles of Association (19 pages) |
26 September 1981 | Memorandum and Articles of Association (19 pages) |