Arcay
86200
Director Name | Christine Elizabeth Devaney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 1995) |
Role | Producer |
Correspondence Address | 12 Bedford Road Chiswick London W4 1JH |
Secretary Name | Sheila Margaret Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Rosebank Road Hanwell London W7 2EW |
Secretary Name | Miss Anna Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 2 Howley Place London W2 1XA |
Secretary Name | Keith Wickham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(9 years, 12 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 12 March 2012) |
Role | Actor |
Correspondence Address | 56 School Lane Welwyn Hertfordshire AL6 9PJ |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Sheila Margaret Britten 95.24% Ordinary |
---|---|
50 at £1 | Shiela Margaret Britten 4.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,916 |
Current Liabilities | £2,916 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 January 2009 | Delivered on: 6 February 2009 Persons entitled: Robin Keith Drummond Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,800. any interest accrued to the rent deposit not paid to the tenant see image for full details. Outstanding |
---|---|
31 March 2006 | Delivered on: 20 April 2006 Persons entitled: Robin Keith Drummond Classification: Rent deposit deed Secured details: £8,800.00 due or to become due from the company to. Particulars: The sum of £8,800.00 and any interest accrued. Outstanding |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 May 2014 | Director's details changed for Sheila Margaret Britten on 30 September 2012 (2 pages) |
23 May 2014 | Director's details changed for Sheila Margaret Britten on 30 September 2012 (2 pages) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Termination of appointment of Keith Wickham as a secretary (1 page) |
13 March 2012 | Termination of appointment of Keith Wickham as a secretary (1 page) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
14 April 2011 | Change of share class name or designation (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2010 | Director's details changed for Sheila Margaret Britten on 13 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sheila Margaret Britten on 13 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
18 June 2008 | Return made up to 13/05/08; full list of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
7 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Return made up to 13/05/97; no change of members (4 pages) |
3 July 1997 | New secretary appointed (2 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 July 1996 | Return made up to 13/05/96; change of members
|
9 July 1996 | Return made up to 13/05/96; change of members
|
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
14 December 1995 | Auditor's resignation (2 pages) |
14 December 1995 | Auditor's resignation (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 66 wigmore street london W1H 0HQ (1 page) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 66 wigmore street london W1H 0HQ (1 page) |
1 June 1995 | Return made up to 13/05/95; full list of members (14 pages) |
1 June 1995 | Return made up to 13/05/95; full list of members (14 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 December 1987 | Memorandum and Articles of Association (11 pages) |
1 December 1987 | Memorandum and Articles of Association (11 pages) |