80 Rainville Road
London
W6 9HS
Secretary Name | Mr David John Ashcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ash Close Hatton Warwick Warwickshire CV35 7BL |
Director Name | Mr Philip John Surridge Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 1996) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 102 Arthur Road London SW19 7DT |
Director Name | Mr David Lyndoch Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1997) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | The Old Rectory Village Road Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | Helen Marion Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 102 Fitzjohn Avenue Barnet Hertfordshire EN5 2HP |
Director Name | Steven Russell Billinger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1996) |
Role | Head Of Design |
Correspondence Address | 124 Kempe Road London NW6 6SL |
Secretary Name | Ms Christine Michele Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 72 Princess May Road London N16 8DG |
Director Name | Andrew Frank Perkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 75 Oakhill Road Putney London SW15 2QJ |
Registered Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,434 |
Cash | £46,677 |
Current Liabilities | £15,243 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members
|
12 April 2005 | Return made up to 04/01/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 November 2004 | Return made up to 04/01/04; full list of members (6 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
26 September 2003 | Director resigned (1 page) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
26 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members
|
2 July 2001 | Company name changed diverse production LIMITED\certificate issued on 02/07/01 (2 pages) |
10 April 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
9 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
14 March 2000 | Return made up to 04/01/00; full list of members
|
4 December 1999 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
29 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
27 January 1999 | £ ic 8032/7032 03/11/98 £ sr 1000@1=1000 (1 page) |
29 May 1998 | New director appointed (2 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (18 pages) |
13 March 1998 | Return made up to 04/01/98; full list of members (6 pages) |
3 March 1998 | Ad 03/09/97--------- £ si 2000@1=2000 £ ic 5000/7000 (2 pages) |
13 November 1997 | Director resigned (1 page) |
28 October 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
24 April 1997 | Full accounts made up to 31 October 1996 (19 pages) |
29 January 1997 | Return made up to 04/01/97; no change of members
|
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 31 October 1995 (21 pages) |
12 March 1996 | Return made up to 04/01/96; no change of members (4 pages) |
8 August 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Full accounts made up to 31 October 1994 (18 pages) |
11 December 1992 | Resolutions
|