Langshott
Horley
Surrey
RH6 9XJ
Director Name | Mark Lucas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 March 2004) |
Role | Producer/Director |
Correspondence Address | 47 Trinity Gardens London SW9 8DR |
Director Name | Anne Patricia McGeoch |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Producer/Director |
Correspondence Address | 12 Shakespeare Road London Se24 Olb |
Director Name | Jane Thorburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 March 2004) |
Role | Producer/Director |
Country of Residence | England |
Correspondence Address | 2 Woodsyre Sydenham Hill London SE26 6SS |
Director Name | Robin Thorburn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Producer/Camerman |
Correspondence Address | Queens Cottage Hockworthy Wellington Somerset TA21 0NL |
Secretary Name | Mark Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(9 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 47 Trinity Gardens London SW9 8DR |
Director Name | Mr Roland Saldanha |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-34 Chelsea Court 95 Elm Park Gardens London SW10 9QW |
Director Name | Mr Valerian Maurice Alva |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehorse Lane South Norwood SE25 6RE |
Secretary Name | Mr Valerian Maurice Alva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehorse Lane South Norwood SE25 6RE |
Director Name | Francis Adrian Lasrado |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2005(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2007) |
Role | Designer |
Correspondence Address | 55 Westby Road Bournemouth Dorset BH5 1HB |
Telephone | 020 70959378 |
---|---|
Telephone region | London |
Registered Address | 32 Acre Lane Brixton London SW2 5SG |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
40k at £1 | Superb Ventures LTD 99.75% Ordinary |
---|---|
100 at £1 | Valerian Maurice Alva 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£388,700 |
Cash | £1,405 |
Current Liabilities | £343,153 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 19 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 3 October 2017 (overdue) |
29 March 2007 | Delivered on: 1 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 March 2007 | Delivered on: 17 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 acre lane brixton london t/no SGL475065. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 March 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 March 2004 | Delivered on: 7 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 acre lane brixton london SW2 5SG SGL475065. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 March 1994 | Delivered on: 25 March 1994 Satisfied on: 24 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 1990 | Delivered on: 25 May 1990 Satisfied on: 24 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 acre lane l/borough of lambeth t/no sgl 475065. Fully Satisfied |
31 May 1989 | Delivered on: 5 June 1989 Satisfied on: 24 January 2004 Persons entitled: 3I PLC Classification: Chattle & Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company as set out in the attached schedule marked "a" (please see doc 395/m/238/c for full details). Fully Satisfied |
14 November 1986 | Delivered on: 22 November 1986 Satisfied on: 7 December 1999 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2016-12-21
|
21 December 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Termination of appointment of Valerian Maurice Alva as a director on 15 May 2015 (1 page) |
21 October 2015 | Termination of appointment of Valerian Maurice Alva as a secretary on 15 May 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for Valerian Maurice Alva on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Valerian Maurice Alva on 6 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Accounting reference date extended from 18/03/07 to 31/03/07 (1 page) |
13 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 18 March 2006 (4 pages) |
12 September 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 18 March 2005 (4 pages) |
7 February 2006 | Director resigned (2 pages) |
9 January 2006 | New director appointed (3 pages) |
14 December 2005 | New director appointed (1 page) |
8 July 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Total exemption full accounts made up to 18 March 2004 (11 pages) |
8 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
28 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Accounting reference date shortened from 31/03/04 to 18/03/04 (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 November 2003 | Company name changed after image LIMITED\certificate issued on 18/11/03 (3 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: 2 lions gate 33-39 high street fording bridge hampshire SP6 1AX (1 page) |
31 March 2003 | Return made up to 31/03/03; full list of members
|
5 February 2003 | Return made up to 31/03/02; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 August 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 October 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
5 April 1982 | Incorporation (13 pages) |