London
NW5 1SH
Director Name | John Anthony Richards |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broxash Road London SW11 6AD |
Director Name | Lucas Jacques Richard Church |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(20 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(20 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 26 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Secretary Name | John Russell Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2009(20 years, 11 months after company formation) |
Appointment Duration | 11 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | Endemol Uk Plc Shepherds Building Central Charecroft Way London W14 0EE |
Director Name | Judith Roberta Smithson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 April 2006) |
Role | Photographer |
Correspondence Address | 33 Laurier Road London NW5 1SH |
Secretary Name | Judith Roberta Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 33 Laurier Road London NW5 1SH |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Birkdale Road Ealing London W5 1JZ |
Director Name | Mr Iain Graham Wallace |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lair Packhorse Road Gerrards Cross Buckinghamshire SL9 8JF |
Registered Address | Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Statement by Directors (1 page) |
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Solvency Statement dated 06/10/10 (1 page) |
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Solvency statement dated 06/10/10 (1 page) |
8 October 2010 | Statement by directors (1 page) |
8 October 2010 | Resolutions
|
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2010 | Application to strike the company off the register (4 pages) |
2 July 2010 | Application to strike the company off the register (4 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Lucas Jacques Richard Church as a director (3 pages) |
15 February 2010 | Appointment of Richard Robert Johnston as a director (3 pages) |
15 February 2010 | Appointment of John Russell Parsons as a secretary (3 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2th on 20 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
8 December 2009 | Termination of appointment of John Loffhagen as a secretary (2 pages) |
25 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (8 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 May 2009 | Director appointed john richards (1 page) |
21 May 2009 | Director appointed john richards (1 page) |
9 April 2009 | Appointment terminated director iain wallace (1 page) |
9 April 2009 | Appointment Terminated Director iain wallace (1 page) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounts 31/12/06 (9 pages) |
24 July 2008 | Accounts 31/12/06 (9 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
14 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 April 2006 | Ad 31/03/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
18 April 2006 | Ad 31/03/06--------- £ si [email protected] £ ic 2/2 (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | S-div 13/12/05 (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | S-div 13/12/05 (2 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
25 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (5 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (5 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 December 2003 | Location of register of members (1 page) |
7 December 2003 | Location of register of members (1 page) |
9 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
9 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
5 July 2003 | Auditor's resignation (1 page) |
5 July 2003 | Auditor's resignation (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP (1 page) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
13 December 2002 | Return made up to 31/05/02; full list of members (5 pages) |
13 December 2002 | Return made up to 31/05/02; full list of members (5 pages) |
30 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
30 November 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page) |
7 February 1996 | Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD (1 page) |
14 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 December 1988 | Incorporation (12 pages) |
30 December 1988 | Incorporation (12 pages) |