London
NW8 6PR
Secretary Name | Mrs Barbro Ingegerd Kennedy |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 06 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ordnance Hill London NW8 6PR |
Director Name | Peter John Oyston |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Producer |
Correspondence Address | 55 Milton Road Prestwich Manchester Lancashire M25 1PT |
Secretary Name | Mr Kenneth Alan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 July 1998) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 3 Ordnance Hill London NW8 6PR |
Director Name | Nettie Less |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 18 Nigel Court Seymour Road London N3 2NF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Application for striking-off (1 page) |
4 September 2001 | Return made up to 09/05/01; full list of members
|
4 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
7 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 09/05/99; no change of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
23 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
16 July 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
22 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
19 August 1996 | Company name changed accolade ko productions LIMITED\certificate issued on 20/08/96 (2 pages) |
17 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
24 April 1996 | Full accounts made up to 31 May 1995 (8 pages) |
8 June 1995 | Return made up to 09/05/95; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 31 May 1994 (8 pages) |