London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 24 years (closed 22 June 2021) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Ms Rosamund Cherry Jane Oliver |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 1997) |
Role | Film Producer |
Correspondence Address | Chipps Manor Wheeler End High Wycombe Buckinghamshire HP14 3NF |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Yellowbill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £474,996 |
Current Liabilities | £112,459 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 May 1986 | Delivered on: 6 June 1986 Persons entitled: Guinness Mahon & Co Limited Classification: Supplemental loan agreement and security assignment Secured details: £810,000 and all other monies due or to become due from the company to the chargee. Particulars: All the chargor's rights, interests and benefits re a film entitled "biggles" all sums from time to time standing to the credit of the chargor. (Please SE doc M19 for full details). Outstanding |
---|---|
10 December 1985 | Delivered on: 19 December 1985 Persons entitled: Heath Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement d/d 3/1/85. Particulars: The charge has charged by way of specific charge all its right title and interest in the sums from time to time placed in bank account number 194801103. (please see doc M18 for full details). Outstanding |
10 December 1985 | Delivered on: 13 December 1985 Persons entitled: Guinness Mahon & Co Limited Classification: Loan agreement and security assignment Secured details: £560,000. Particulars: The chargors rights, interests and benefits under a distribution agreement d/d 3/1/85 with heath financial services limited re a film entitled "biggles". Outstanding |
30 May 1985 | Delivered on: 3 June 1985 Persons entitled: Heath Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a film distribution agreement d/d 3/1/85. Particulars: The sums from time to time placed in bank account number 64430520 at coutts & co, 1 park lane, london W17 4BS together with all principal interest and other rights and moneys or other property accruing in relation thereto. (See doc M16 for full details). Outstanding |
9 July 1982 | Delivered on: 17 July 1982 Persons entitled: Yellowbill Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 9/7/82. Particulars: All rights title and interest in the film and an agreement dated 20/4/82 with mobilevision technology inc. Outstanding |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (3 pages) |
2 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (5 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 August 2003 | Return made up to 19/07/03; no change of members (4 pages) |
1 August 2003 | Return made up to 19/07/03; no change of members (4 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
31 July 2001 | Return made up to 19/07/01; no change of members (4 pages) |
31 July 2001 | Return made up to 19/07/01; no change of members (4 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 19/07/99; no change of members (5 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (7 pages) |
29 July 1998 | Return made up to 19/07/98; full list of members (7 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
8 August 1997 | Director's particulars changed (2 pages) |
8 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 August 1997 | Director's particulars changed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
8 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
26 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
26 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants club lincoln way croxley green, rickmansworth herts. WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants club lincoln way croxley green, rickmansworth herts. WD3 3ND (1 page) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (10 pages) |