Shepherds Bush
London
W12 9JG
Secretary Name | Elva Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 48 Greenside Road London W12 9JG |
Website | www.magazinestudios.com |
---|
Registered Address | 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Michael Glossop 99.00% Ordinary |
---|---|
1 at £1 | Elva Williamson 1.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Michael Glossop on 31 December 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
4 January 2010 | Director's details changed for Mr Michael Glossop on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 96/98 baker street london W1M 1LA (1 page) |
16 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Company name changed mick glossop LIMITED\certificate issued on 23/03/00 (3 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
14 August 1998 | Resolutions
|
13 August 1998 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
23 February 1998 | Resolutions
|
29 August 1997 | Registered office changed on 29/08/97 from: 56 wigmore street london W1H 9DG (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
10 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |