24 Hertsmere Road
London
E14 4ED
Secretary Name | Mrs Jennifer Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Lodge, 27 Clapham Common North Side London SW4 0RL |
Director Name | Hilary Goldman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 7 Carroll Hill Loughton Essex IG10 1NL |
Secretary Name | Hilary Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 7 Carroll Hill Loughton Essex IG10 1NL |
Director Name | Harry Hewland |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(12 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 1999) |
Role | Researcher |
Correspondence Address | The Cottage Brookfield Highgate West Hill London |
Secretary Name | Harry Hewland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage Brookfield Highgate West Hill London |
Secretary Name | Amber Elizabeth Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(14 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | 67 Ritherdon Road London SW17 8QE |
Registered Address | Apartment 31-03 No 1 West India Quay 26 Hertsmere Road London E14 4EF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,642,772 |
Gross Profit | £805,837 |
Net Worth | £2,970,316 |
Cash | £4,681,679 |
Current Liabilities | £3,265,449 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
19 August 2007 | Return made up to 10/05/07; no change of members (6 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: the old lab 3 mills studios three mill lane london E3 3DU (1 page) |
14 June 2006 | Accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members
|
29 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
25 June 2005 | Accounts made up to 31 December 2004 (17 pages) |
8 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
1 June 2004 | Accounts made up to 31 January 2004 (19 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: spring house 10 spring place london NW5 3BH (1 page) |
5 August 2003 | Accounts made up to 31 January 2003 (19 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
15 November 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
25 June 2002 | Return made up to 10/05/02; full list of members
|
26 February 2002 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
22 October 2001 | Auditor's resignation (1 page) |
15 October 2001 | Auditor's resignation (1 page) |
8 August 2001 | Accounts made up to 31 December 2000 (15 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Resolutions
|
2 May 2001 | £ ic 100/70 06/04/01 £ sr 30@1=30 (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
12 January 2001 | Location of register of members (1 page) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
9 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
13 October 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
5 October 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
19 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: city reach 5 greenwich view place mill harbour isle of dogs london E14 9NN (1 page) |
28 September 1998 | New director appointed (2 pages) |
29 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 10/05/96; no change of members
|
18 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 July 1995 | Return made up to 10/05/95; change of members
|
24 July 1990 | Company name changed sunday productions LIMITED\certificate issued on 25/07/90 (2 pages) |
27 June 1989 | Return made up to 04/05/89; full list of members (6 pages) |
6 October 1986 | Company name changed burginhall 51 LIMITED\certificate issued on 06/10/86 (2 pages) |
30 July 1986 | Certificate of Incorporation (1 page) |