Augusta Road
Ryde
Isle Of Wight
PO33 3AT
Director Name | Mr Chris John Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(3 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 November 2001) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 63 Madeley Road London W5 2LT |
Secretary Name | Ms Genevieve Abigail Ross Jolliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(3 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wellington Court Augusta Road Ryde Isle Of Wight PO33 3AT |
Website | www.livingspiritgroup.com/ |
---|---|
Telephone | 020 87588544 |
Telephone region | London |
Registered Address | Ealing Film Studios Ealing Green Ealing London W5 5EP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,083 |
Current Liabilities | £73,865 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2001 | Application for striking-off (1 page) |
18 April 2001 | Return made up to 02/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
8 April 1999 | Return made up to 02/04/99; full list of members
|
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
15 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
15 April 1997 | Return made up to 02/04/97; no change of members
|
3 September 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 March 1996 | Return made up to 02/04/96; full list of members
|
4 February 1996 | Registered office changed on 04/02/96 from: the picture house 12 whitebeam gardens southwood farnborough hampshire GU14 0PS (1 page) |
21 August 1995 | Director's particulars changed (2 pages) |
21 August 1995 | Secretary's particulars changed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: unit 5 wellington court augusta road ryde isle of wight PO33 3AT (1 page) |
30 April 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members
|
13 March 1995 | Registered office changed on 13/03/95 from: the dowery 22 barker street nantwich cheshire, CW5 5TE (1 page) |