Barnes
London
SW13 0EE
Director Name | Sir Cameron Anthony Mackintosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 07 January 2014) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | The Tower House 12 Park Village West London NW1 4AE |
Director Name | Mr Robert Ivon De Wynter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Swan Wharf 116 Battersea Church Road London SW11 3NA |
Director Name | Mr Martin Jeffrey McCallum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Secretary Name | Mr Martin Jeffrey McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Director Name | Matthew George John Dalco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2007) |
Role | Managing Director |
Correspondence Address | 69 Cloncurry Street London SW6 6DT |
Secretary Name | Matthew George John Dalco |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2007) |
Role | Managing Director |
Correspondence Address | 69 Cloncurry Street London SW6 6DT |
Secretary Name | William Russell Stewart Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Catherine Place London SW1E 6HL |
Registered Address | Wellington House 125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Cameron Mackintosh LTD 60.00% Ordinary |
---|---|
40 at £1 | Dewynters Limited 40.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Registered office address changed from Wellington House 125 Strand London WC2R 0AP England on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Wellington House 125 Strand London WC2R 0AP England on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 August 2013 | Registered office address changed from 48, Leicester Square, London, WC2H 7QD. on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 48, Leicester Square, London, WC2H 7QD. on 28 August 2013 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 July 2012 | Termination of appointment of William Russell Stewart Fitzpatrick as a secretary on 2 July 2012 (1 page) |
12 July 2012 | Termination of appointment of William Fitzpatrick as a secretary (1 page) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 October 2008 | Return made up to 01/07/08; no change of members (7 pages) |
20 October 2008 | Return made up to 01/07/08; no change of members (7 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (15 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (15 pages) |
28 December 2007 | Return made up to 01/07/07; no change of members (8 pages) |
28 December 2007 | Return made up to 01/07/07; no change of members (8 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (14 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
14 July 2006 | Return made up to 01/07/06; full list of members (8 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members
|
22 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 01/07/04; full list of members (8 pages) |
2 October 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
2 October 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
16 September 2003 | Return made up to 01/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 01/07/03; full list of members (8 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
7 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
28 July 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
28 July 2000 | Full group accounts made up to 31 March 2000 (14 pages) |
20 August 1999 | Return made up to 01/07/99; full list of members (10 pages) |
20 August 1999 | Return made up to 01/07/99; full list of members (10 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
12 October 1998 | Return made up to 01/07/98; no change of members (9 pages) |
12 October 1998 | Return made up to 01/07/98; no change of members (9 pages) |
15 July 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
15 July 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (14 pages) |
23 July 1997 | Return made up to 01/07/97; no change of members
|
23 July 1997 | Return made up to 01/07/97; no change of members (8 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (8 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (12 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 June 1987 | Company name changed cosette productions LIMITED\certificate issued on 09/06/87 (2 pages) |
10 June 1987 | Company name changed cosette productions LIMITED\certificate issued on 09/06/87 (2 pages) |
3 June 1987 | Resolutions
|
3 June 1987 | Resolutions
|
22 August 1985 | Incorporation (15 pages) |
22 August 1985 | Incorporation (15 pages) |