London
NW6 6BP
Director Name | Mr Bernard Geoffrey Bellew |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 November 2014) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 197 Chevening Road London NW6 6DT |
Secretary Name | Michael Joseph McCarthy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 October 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 years (closed 18 November 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Mrs Rebecca McCarthy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Englush |
Status | Closed |
Appointed | 31 October 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 18 November 2014) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Ms Denica Jermaine Fairman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 June 2004) |
Role | Actress |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Mr Paul Stanley Greenhalgh |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 December 2004) |
Role | Actor/Writer |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Gillian Elizabeth Parker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 1995) |
Role | Solicitor |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Secretary Name | Gillian Elizabeth Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Nigel Williamson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 March 1996) |
Role | Journalist |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Secretary Name | Ms Denica Jermaine Fairman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 June 2004) |
Role | Actress |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Michael Jonathan Mason |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 October 2005) |
Role | Banker |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Secretary Name | Michael Jonathan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2005) |
Role | Banker |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Director Name | Rupert Joel Degas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2007) |
Role | Broadcaster |
Correspondence Address | 69 Brondesbury Road London NW6 6BP |
Registered Address | 69 Brondesbury Road London NW6 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Bernard Bellew 33.33% Ordinary |
---|---|
1 at £1 | Michael Mccarthy 33.33% Ordinary |
1 at £1 | Mrs Rebecca Mccarthy 33.33% Ordinary |
Latest Accounts | 1 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 August |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Accounts for a dormant company made up to 1 August 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 1 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 May 2013 | Accounts for a dormant company made up to 1 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 1 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Accounts for a dormant company made up to 1 August 2011 (2 pages) |
29 April 2012 | Accounts for a dormant company made up to 1 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Accounts for a dormant company made up to 1 August 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs. Rebecca Mccarthy on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs. Rebecca Mccarthy on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Bernard Bellew on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Joseph Mccarthy on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Bernard Bellew on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Joseph Mccarthy on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 1 August 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 1 August 2009 (2 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 1 August 2007 (2 pages) |
27 May 2008 | Director appointed mrs. Rebecca mccarthy (1 page) |
27 May 2008 | Accounts for a dormant company made up to 1 August 2007 (2 pages) |
26 May 2008 | Appointment terminated director rupert degas (1 page) |
28 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
18 June 2007 | Accounts for a dormant company made up to 1 August 2006 (1 page) |
18 June 2007 | Accounts for a dormant company made up to 1 August 2006 (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
30 August 2005 | Accounts for a dormant company made up to 1 August 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 1 August 2005 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 1 August 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 1 August 2004 (1 page) |
3 March 2005 | New director appointed (1 page) |
21 February 2005 | Director resigned (1 page) |
4 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
29 June 2004 | New director appointed (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | Accounts for a dormant company made up to 1 August 2003 (2 pages) |
15 May 2004 | Accounts for a dormant company made up to 1 August 2003 (2 pages) |
5 May 2004 | New secretary appointed (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
27 June 2003 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
14 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
4 April 2002 | Accounts for a dormant company made up to 4 August 2001 (1 page) |
4 April 2002 | Accounts for a dormant company made up to 4 August 2001 (1 page) |
22 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
20 June 2001 | Accounts for a dormant company made up to 4 August 2000 (1 page) |
20 June 2001 | Accounts for a dormant company made up to 4 August 2000 (1 page) |
9 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
1 September 1999 | Accounts for a dormant company made up to 1 August 1999 (2 pages) |
1 September 1999 | Accounts for a dormant company made up to 1 August 1999 (2 pages) |
27 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
27 August 1998 | Accounts for a dormant company made up to 1 August 1998 (2 pages) |
27 August 1998 | Accounts for a dormant company made up to 1 August 1998 (2 pages) |
10 September 1997 | Accounts for a dormant company made up to 1 August 1997 (1 page) |
10 September 1997 | Accounts for a dormant company made up to 1 August 1997 (1 page) |
7 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 1 August 1996 (1 page) |
3 September 1996 | Accounts for a dormant company made up to 1 August 1996 (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members
|
19 September 1995 | Accounts for a dormant company made up to 1 August 1995 (1 page) |
19 September 1995 | Accounts for a dormant company made up to 1 August 1995 (1 page) |
29 August 1995 | Return made up to 01/08/95; full list of members
|
21 June 1995 | Secretary resigned;director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
17 May 1995 | Accounts for a dormant company made up to 1 August 1994 (1 page) |
17 May 1995 | Accounts for a dormant company made up to 1 August 1994 (1 page) |
7 August 1990 | Incorporation (25 pages) |