13 Main Street
Barsby
Leicestershire
LE7 4RH
Secretary Name | Mr Thomas Gerard Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | 19 Seaford Road Enfield Middlesex EN1 1NS |
Director Name | Mr Paul Alexander Katis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 January 2002) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | White Chimneys Nineveh Lane, Benenden Cranbrook Kent TN17 4LG |
Secretary Name | Roger Rene Raymond Katis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | Catherine Wheel Barn Sand Lane Frittenden Cranbrook Kent TN17 2BA |
Secretary Name | John Vincent Gordon Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 2001) |
Role | Managing Director |
Correspondence Address | Brocks Cottage 13 Main Street Barsby Leicestershire LE7 4RH |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £717,703 |
Gross Profit | £484,376 |
Net Worth | -£48,642 |
Cash | £102 |
Current Liabilities | £148,092 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 April 2009 | Completion of winding up (1 page) |
---|---|
17 April 2008 | Order of court to wind up (2 pages) |
23 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 March 2003 | Notice of result of meeting of creditors (4 pages) |
13 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2002 | Statement of administrator's proposal (48 pages) |
12 March 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
9 January 2002 | Notice of Administration Order (1 page) |
9 January 2002 | Administration Order (4 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
1 March 2001 | Company name changed pukka films LIMITED\certificate issued on 01/03/01 (2 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Return made up to 22/01/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 May 1999 | Full accounts made up to 30 April 1998 (8 pages) |
16 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
3 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
3 March 1998 | Secretary's particulars changed (1 page) |
20 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 22/01/97; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 30 April 1996 (6 pages) |
6 December 1996 | Company name changed paragon media enterprises limite d\certificate issued on 09/12/96 (2 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |
21 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
30 October 1986 | Return made up to 20/08/86; full list of members (5 pages) |