South Woodford
London
E18 2QL
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Mr Martin Weigold |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 March 1996) |
Role | Venture Capitalist |
Correspondence Address | 9 Cavalry Gardens Upper Richmond Road Putney London SW15 2RD |
Director Name | Mr Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1998) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 13 Kensington Gardens Square London W2 4BH |
Director Name | Rajesh Kothari |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2001) |
Role | Venture Capital |
Correspondence Address | 1559 Shankin Drive Wolverine Village 48390 Usa Foreign |
Director Name | Andrew John Newell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 2001) |
Role | Venture Capitalist |
Correspondence Address | 28 Crookham Road London SW6 4EQ |
Director Name | Peter Bloch |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2007) |
Role | Consultant |
Correspondence Address | 1415 Walgrove Avenue Los Angeles Ca 90405 Foreign |
Secretary Name | Mr Ronald Howard Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 215 8th St Ne Washington Dc 20002 United States |
Secretary Name | Mr Jeffrey Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tennyson Road London NW7 4AS |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1999) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Pulse Distribution & Entertainment (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2004) |
Correspondence Address | 611 Pennsylvania Avenue Washington Dc 20003 United States |
Website | pulse3d.com |
---|
Registered Address | 38 High Road South Woodford London E18 2QL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
625k at £0.01 | Ronald Howard Layton 50.00% Deferred |
---|---|
625k at £0.01 | Ronald Howard Layton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£859,954 |
Current Liabilities | £16,188 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 November 1997 | Delivered on: 27 November 1997 Persons entitled: Global Rights Development Limited and Monument Films Limited Classification: Loan note instrument Secured details: £416,666 and all monies due or to become due from the company to the chargee under the terms of the loan note instrument of even date. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 July 1996 | Delivered on: 23 July 1996 Classification: Series of debentures Outstanding |
20 April 1996 | Delivered on: 20 April 1996 Classification: A registered charge Outstanding |
2 August 1995 | Delivered on: 9 August 1995 Classification: Series of debentures Outstanding |
9 April 1990 | Delivered on: 23 April 1990 Satisfied on: 13 January 1994 Persons entitled: Dfc Financial Services Limited Classification: Deed of assignment Secured details: All monies due or to become due from the film investment corporation of new zealand to the chargee under the terms of a loan agreement dated 30/6/90. Particulars: All the right title and interest of the company in 24 animated films more particlarly specified in the deed of assignment. Fully Satisfied |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-16
|
8 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 10 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Termination of appointment of Jeffrey Kaye as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Jeffrey Kaye as a secretary (2 pages) |
26 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
12 January 2009 | Return made up to 31/12/06; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/06; full list of members (4 pages) |
10 January 2009 | Appointment terminated secretary ronald layton (1 page) |
10 January 2009 | Appointment terminated secretary ronald layton (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 345/345A station road harrow middlesex HA1 2AA (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 345/345A station road harrow middlesex HA1 2AA (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
28 June 2004 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 May 2004 | Return made up to 31/12/03; full list of members
|
19 May 2004 | Return made up to 31/12/03; full list of members
|
6 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2004 | Return made up to 31/12/02; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/02; full list of members (6 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2003 | Total exemption full accounts made up to 31 March 2000 (16 pages) |
26 April 2003 | Total exemption full accounts made up to 31 March 2000 (16 pages) |
21 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
10 August 2001 | Total exemption full accounts made up to 31 March 1999 (12 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 1999 (12 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2001 | Return made up to 31/12/00; full list of members
|
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
12 October 2000 | Auditor's resignation (1 page) |
12 October 2000 | Auditor's resignation (1 page) |
11 October 2000 | Auditor's resignation (1 page) |
11 October 2000 | Auditor's resignation (1 page) |
12 May 2000 | Full accounts made up to 31 March 1998 (14 pages) |
12 May 2000 | Full accounts made up to 31 March 1998 (14 pages) |
2 May 2000 | Return made up to 31/12/99; full list of members
|
2 May 2000 | Return made up to 31/12/99; full list of members
|
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
8 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
8 September 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 May 1998 | Full accounts made up to 31 March 1996 (13 pages) |
1 May 1998 | Full accounts made up to 31 March 1996 (13 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
27 November 1997 | Particulars of mortgage/charge (5 pages) |
27 November 1997 | Particulars of mortgage/charge (5 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | Return made up to 31/12/96; no change of members
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
3 February 1997 | Full accounts made up to 31 March 1995 (10 pages) |
23 July 1996 | Particulars of debentures (1 page) |
23 July 1996 | Particulars of debentures (1 page) |
20 April 1996 | Particulars of debentures (1 page) |
20 April 1996 | Particulars of debentures (1 page) |
4 February 1996 | Return made up to 31/12/95; full list of members
|
4 February 1996 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Ad 01/12/95--------- £ si [email protected]=2000 £ ic 10499/12499 (2 pages) |
18 December 1995 | Ad 01/12/95--------- £ si [email protected]=2000 £ ic 10499/12499 (2 pages) |
18 August 1995 | Memorandum and Articles of Association (136 pages) |
18 August 1995 | Memorandum and Articles of Association (136 pages) |
16 August 1995 | Div 21/07/95 (1 page) |
16 August 1995 | Ad 21/07/95--------- £ si [email protected]=3498 £ ic 5001/8499 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Div 21/07/95 (1 page) |
16 August 1995 | £ nc 1000/50000 21/07/95 (1 page) |
16 August 1995 | Ad 31/07/95--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
16 August 1995 | £ nc 1000/50000 21/07/95 (1 page) |
16 August 1995 | Ad 31/07/95--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Ad 21/07/95--------- £ si [email protected]=3498 £ ic 5001/8499 (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | Conve 02/08/95 (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Conve 02/08/95 (1 page) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | Resolutions
|
9 August 1995 | Registration of charge for debentures (4 pages) |
9 August 1995 | Registration of charge for debentures (4 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Company name changed acrifax distribution LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed acrifax distribution LIMITED\certificate issued on 17/07/95 (4 pages) |
11 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (5 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (5 pages) |
23 April 1990 | Full accounts made up to 31 March 1989 (10 pages) |
23 April 1990 | Full accounts made up to 31 March 1989 (10 pages) |
27 July 1988 | Company name changed film investment corporation (uk) LIMITED\certificate issued on 28/07/88 (2 pages) |
27 July 1988 | Company name changed film investment corporation (uk) LIMITED\certificate issued on 28/07/88 (2 pages) |
19 February 1988 | Company name changed acrifax marketing LIMITED\certificate issued on 22/02/88 (2 pages) |
19 February 1988 | Company name changed acrifax marketing LIMITED\certificate issued on 22/02/88 (2 pages) |
21 September 1987 | Incorporation (17 pages) |
21 September 1987 | Incorporation (17 pages) |