London
SW1Y 5JG
Director Name | Mr Shaun Raymond Gilmartin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 21 February 2018) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | The Old Willow Gorse Bank Lane Baslow Derbyshire DE45 1SG |
Secretary Name | Ms Judy Laybourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | The Old Willow The Old Willow, Gorse Bank Lane Baslow Derbyshire DE45 1SG |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Judy Laybourn 50.00% Ordinary |
---|---|
1 at £1 | Shaun Gilmartin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,376 |
Cash | £80,835 |
Current Liabilities | £10,459 |
Latest Accounts | 18 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 18 January |
29 July 1993 | Delivered on: 4 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | Change of details for Mrs Judith Helen Laybourn as a person with significant control on 21 February 2018 (2 pages) |
6 March 2018 | Change of details for Mrs Judith Helen Laybourn as a person with significant control on 2 March 2018 (2 pages) |
6 March 2018 | Change of details for Mrs Judith Helen Laybourn as a person with significant control on 2 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Judy Laybourn on 2 March 2018 (2 pages) |
5 March 2018 | Director's details changed for Judy Laybourn on 2 March 2018 (2 pages) |
5 March 2018 | Cessation of Shaun Raymond Gilmartin as a person with significant control on 21 February 2018 (1 page) |
5 March 2018 | Previous accounting period shortened from 30 June 2018 to 18 January 2018 (1 page) |
5 March 2018 | Micro company accounts made up to 18 January 2018 (6 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 February 2018 | Termination of appointment of Shaun Raymond Gilmartin as a director on 21 February 2018 (1 page) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
20 May 2016 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 20 May 2016 (1 page) |
1 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Judy Labourn on 24 October 2013 (2 pages) |
19 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Director's details changed for Mr Shaun Raymond Gilmartin on 27 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Shaun Raymond Gilmartin on 27 October 2014 (2 pages) |
19 December 2014 | Director's details changed for Judy Labourn on 24 October 2013 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Termination of appointment of Judy Laybourn as a secretary (1 page) |
2 December 2013 | Termination of appointment of Judy Laybourn as a secretary (1 page) |
29 November 2013 | Appointment of Judy Labourn as a director (2 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Judy Laybourn as a secretary (1 page) |
29 November 2013 | Termination of appointment of Judy Laybourn as a secretary (1 page) |
29 November 2013 | Appointment of Judy Labourn as a director (2 pages) |
29 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Shaun Gilmartin on 5 November 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
20 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
20 December 2006 | Return made up to 27/10/06; full list of members (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: the old willow gorse bank lane baslow derbyshire DE45 1SG (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: the old willow gorse bank lane baslow derbyshire DE45 1SG (1 page) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
16 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
16 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
26 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
7 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 December 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page) |
21 November 2001 | Return made up to 07/11/01; full list of members
|
21 November 2001 | Registered office changed on 21/11/01 from: 9 the chase greenwood park abbeydale gloucester GL4 8NP (1 page) |
21 November 2001 | Return made up to 07/11/01; full list of members
|
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 December 1999 | Return made up to 07/11/99; full list of members
|
6 December 1999 | Return made up to 07/11/99; full list of members
|
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
16 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
26 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
12 November 1996 | Return made up to 07/11/96; full list of members
|
12 November 1996 | Return made up to 07/11/96; full list of members
|
8 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
2 October 1990 | Return made up to 24/07/90; no change of members (5 pages) |
2 October 1990 | Return made up to 24/07/90; no change of members (5 pages) |