Beckley
Oxfordshire
OX3 9US
Director Name | Mr Andrew John Abbott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 07 June 2011) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 9 Sciennes Gardens Edinburgh EH9 1NR Scotland |
Director Name | Mr Russell Anderson Leven |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 07 June 2011) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ettrick Grove Edinburgh EH10 5AW Scotland |
Director Name | Mr Nicholas Freand Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 June 2011) |
Role | Producer Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodhurst Road London W3 6SP |
Secretary Name | Mr Russell Anderson Leven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ettrick Grove Edinburgh EH10 5AW Scotland |
Director Name | Nicholas Freand Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 1998) |
Role | TV Producer |
Correspondence Address | 444a Uxbridge Road London W12 0NS |
Secretary Name | Mr Adrian Pennink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Barn Beckley Oxfordshire OX3 9US |
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6.7k at 1 | Andrew Abbott 33.29% Ordinary |
---|---|
6.7k at 1 | Nick Freand Jones 33.29% Ordinary |
6.7k at 1 | Russell Leven 33.29% Ordinary |
25 at 1 | Adrian Pennink 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,510 |
Cash | £420,628 |
Current Liabilities | £18,129 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 March 2010 | Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Andrew John Abbott on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Russell Anderson Leven on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 February 2009 | Director's Change of Particulars / andrew abbott / 01/02/2009 / HouseName/Number was: , now: 9; Street was: 28 gillespie crescent, now: sciennes gardens; Post Code was: EH10 4HU, now: EH9 1NR; Country was: , now: united kingdom (1 page) |
16 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
16 February 2009 | Director's change of particulars / andrew abbott / 01/02/2009 (1 page) |
4 July 2008 | Appointment Terminated Secretary adrian pennink (1 page) |
4 July 2008 | Secretary appointed mr russell leven (1 page) |
4 July 2008 | Secretary appointed mr russell leven (1 page) |
4 July 2008 | Appointment terminated secretary adrian pennink (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Return made up to 01/02/08; full list of members
|
27 February 2008 | Return made up to 01/02/08; full list of members
|
24 September 2007 | Memorandum and Articles of Association (15 pages) |
24 September 2007 | Memorandum and Articles of Association (15 pages) |
30 July 2007 | Ad 09/07/07--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Nc inc already adjusted 09/07/07 (1 page) |
30 July 2007 | Nc inc already adjusted 09/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Ad 09/07/07--------- £ si 19998@1=19998 £ ic 100/20098 (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members (10 pages) |
23 February 2007 | Return made up to 01/02/07; full list of members
|
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
20 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 01/02/05; full list of members
|
14 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
14 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 March 2002 | Return made up to 15/02/02; full list of members
|
4 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
28 February 2001 | Return made up to 15/02/01; full list of members
|
14 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
3 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
18 February 1999 | Return made up to 15/02/99; full list of members
|
18 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
17 February 1998 | Return made up to 15/02/98; full list of members
|
17 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
19 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 August 1988 | Incorporation (15 pages) |
16 August 1988 | Incorporation (15 pages) |