Company NameAnthony Andrews Limited
Company StatusDissolved
Company Number01458955
CategoryPrivate Limited Company
Incorporation Date2 November 1979(44 years, 5 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony Colin Gerald Andrews
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 13 February 2024)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMrs Georgina Elizabeth Andrews
NationalityBritish
StatusClosed
Appointed24 May 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 9 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Telephone0114 2754055
Telephone regionSheffield

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1A.c.g. Andrews
99.00%
Ordinary
1 at £1Y.g.e. Andrews
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,786,358
Cash£97
Current Liabilities£97,589

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

20 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 February 2022Change of details for Mr Anthony Colin Gerald Andrews as a person with significant control on 5 November 2021 (2 pages)
17 February 2022Director's details changed for Mr Anthony Colin Gerald Andrews on 5 November 2021 (2 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Director's details changed for Mr Anthony Colin Gerald Andrews on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Anthony Colin Gerald Andrews on 3 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mrs Georgina Elizabeth Andrews on 3 May 2017 (1 page)
3 May 2017Secretary's details changed for Mrs Georgina Elizabeth Andrews on 3 May 2017 (1 page)
10 February 2017Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to 22 Chancery Lane London WC2A 1LS on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with no updates (3 pages)
10 February 2017Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to 22 Chancery Lane London WC2A 1LS on 10 February 2017 (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
2 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Secretary's change of particulars / georgina andrews / 10/09/2009 (2 pages)
11 September 2009Director's change of particulars / anthony andrews / 10/09/2009 (2 pages)
11 September 2009Secretary's change of particulars / georgina andrews / 10/09/2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 109 gloucester road london SW7 4SS united kingdom (1 page)
11 September 2009Director's change of particulars / anthony andrews / 10/09/2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 109 gloucester road london SW7 4SS united kingdom (1 page)
7 August 2009Return made up to 13/05/09; full list of members (3 pages)
7 August 2009Return made up to 13/05/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2008Return made up to 13/05/08; full list of members (3 pages)
25 July 2008Return made up to 13/05/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 109 gloucester road london SW7 4SS (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from 109 gloucester road london SW7 4SS (1 page)
24 July 2008Location of register of members (1 page)
5 December 2007Registered office changed on 05/12/07 from: (po box 900) rotherwick house 3 thomas more street london E1W 1YZ (1 page)
5 December 2007Registered office changed on 05/12/07 from: (po box 900) rotherwick house 3 thomas more street london E1W 1YZ (1 page)
6 July 2007Return made up to 13/05/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 July 2007Return made up to 13/05/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
18 May 2005Return made up to 13/05/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
1 July 2004Return made up to 13/05/04; full list of members (6 pages)
1 July 2004Return made up to 13/05/04; full list of members (6 pages)
18 March 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 March 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 January 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
8 January 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
3 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
10 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
28 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Total exemption full accounts made up to 30 November 2000 (12 pages)
4 April 2002Total exemption full accounts made up to 30 November 2000 (12 pages)
29 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Registered office changed on 13/06/00 from: po box 900 rotherwick house 3 thomas more street london. E1 9YX (1 page)
13 June 2000Registered office changed on 13/06/00 from: po box 900 rotherwick house 3 thomas more street london. E1 9YX (1 page)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
1 October 1999Full accounts made up to 30 November 1998 (10 pages)
12 July 1999Return made up to 13/05/99; full list of members (7 pages)
12 July 1999Return made up to 13/05/99; full list of members (7 pages)
13 August 1998Full accounts made up to 30 November 1997 (14 pages)
13 August 1998Full accounts made up to 30 November 1997 (14 pages)
1 June 1998Return made up to 13/05/98; no change of members (4 pages)
1 June 1998Return made up to 13/05/98; no change of members (4 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
26 June 1997Return made up to 24/05/97; no change of members (5 pages)
26 June 1997Return made up to 24/05/97; no change of members (5 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
8 August 1996Return made up to 24/05/96; full list of members (7 pages)
8 August 1996Return made up to 24/05/96; full list of members (7 pages)
28 September 1995Full accounts made up to 30 November 1994 (14 pages)
28 September 1995Full accounts made up to 30 November 1994 (14 pages)
28 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/09/95
(2 pages)
28 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/09/95
(2 pages)
10 August 1995Return made up to 24/05/95; no change of members (6 pages)
10 August 1995Return made up to 24/05/95; no change of members (6 pages)