Woolton
Liverpool
L25 6EL
Director Name | Gota Yashika |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 October 2001) |
Role | Musician/Record Producer |
Country of Residence | Japan |
Correspondence Address | 12 Elm Grove Road London SW13 0BT |
Secretary Name | David William Warwick Hitchcock |
---|---|
Status | Resigned |
Appointed | 12 July 2010(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2018) |
Role | Company Director |
Correspondence Address | 47 High Street Langton Matravers Swanage Dorset BH19 3HA |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 1996) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 December 2010) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.respectproduction.com |
---|
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Yoshikazu Terashima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£242,950 |
Cash | £10,342 |
Current Liabilities | £257,589 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Termination of appointment of David William Warwick Hitchcock as a secretary on 8 May 2018 (1 page) |
6 April 2018 | Registered office address changed from C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS England to 36-38 Westbourne Grove Newton Road London W2 5SH on 6 April 2018 (1 page) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv Accounting Ltd 23 Cameo House 11 Bear Street London WC2H 7AS on 23 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mr Yoshikazu Terashima on 1 February 2015 (2 pages) |
16 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP United Kingdom on 30 April 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Yoshikazu Terashima on 1 October 2010 (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 31 December 2010 (1 page) |
30 December 2010 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
30 December 2010 | Appointment of David William Warwick Hitchcock as a secretary (2 pages) |
30 December 2010 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
30 December 2010 | Appointment of David William Warwick Hitchcock as a secretary (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
30 March 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / yoshikazu terashima / 20/12/2007 (1 page) |
27 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / yoshikazu terashima / 20/12/2007 (1 page) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 October 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
27 October 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Return made up to 01/03/05; full list of members; amend (5 pages) |
8 April 2008 | Return made up to 01/03/07; full list of members; amend (5 pages) |
8 April 2008 | Return made up to 01/03/07; full list of members; amend (5 pages) |
8 April 2008 | Return made up to 01/03/05; full list of members; amend (5 pages) |
8 April 2008 | Return made up to 01/03/06; full list of members; amend (5 pages) |
8 April 2008 | Return made up to 01/03/06; full list of members; amend (5 pages) |
29 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
29 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
24 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
4 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 01/03/04; no change of members (4 pages) |
21 April 2004 | Return made up to 01/03/04; no change of members (4 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
13 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 01/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | New secretary appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | New secretary appointed (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 6 dyers buildings holborn london EC1N 2JT (1 page) |
26 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
12 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 October 1989 | Memorandum and Articles of Association (13 pages) |
26 October 1989 | Memorandum and Articles of Association (13 pages) |
29 September 1989 | Company name changed mangen LIMITED\certificate issued on 02/10/89 (3 pages) |
29 September 1989 | Company name changed mangen LIMITED\certificate issued on 02/10/89 (3 pages) |
1 March 1989 | Incorporation (9 pages) |
1 March 1989 | Incorporation (9 pages) |