London
WC1B 3HB
Director Name | Michael David Parry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 1997) |
Role | Graphic Designer |
Correspondence Address | 4 Knapp Rise Haslingfield Cambridge Cambridgeshire CB3 7LQ |
Director Name | Morgan James Sendall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 1997) |
Role | Designer |
Correspondence Address | 12 Ranelagh Gardens London W6 0YE |
Director Name | Mr Paul Wilkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 12 December 1992) |
Role | Designer |
Correspondence Address | 20 Beresford Road East Finchley London N2 8AT |
Director Name | Mr Howard Christopher Bradburn |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 26 years, 12 months (resigned 31 January 2019) |
Role | TV Director |
Country of Residence | England |
Correspondence Address | 100 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT |
Director Name | Mr Christopher Francis Rodmell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 26 years, 12 months (resigned 31 January 2019) |
Role | Video Editor |
Country of Residence | England |
Correspondence Address | 27 Fox Dene Godalming Surrey GU7 1YG |
Secretary Name | Morgan James Sendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 1997) |
Role | Designer |
Correspondence Address | 12 Ranelagh Gardens London W6 0YE |
Secretary Name | Mr Christopher Francis Rodmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fox Dene Godalming Surrey GU7 1YG |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 8 Bayley Street London WC1B 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Mr Christopher Francis Rodmell 50.00% Ordinary |
---|---|
1 at £1 | Mr Howard Christopher Bradburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£169,527 |
Cash | £2,976 |
Current Liabilities | £247,437 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Notification of Clear Cut Pictures Limited as a person with significant control on 31 January 2019 (2 pages) |
2 May 2019 | Cessation of Clearcut Pictures Limited as a person with significant control on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
12 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Christopher Francis Rodmell as a secretary on 31 January 2019 (1 page) |
27 February 2019 | Notification of Clearcut Pictures Limited as a person with significant control on 31 January 2019 (2 pages) |
27 February 2019 | Cessation of Howard Christopher Bradburn as a person with significant control on 31 January 2019 (1 page) |
27 February 2019 | Registered office address changed from The White Cottage 29 the Landway, Kensing Sevenoaks Kent TN15 6TG to 8 Bayley Street London WC1B 3HB on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Horacio Guillermo Queiro as a director on 31 January 2019 (2 pages) |
27 February 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
27 February 2019 | Termination of appointment of Christopher Francis Rodmell as a director on 31 January 2019 (1 page) |
27 February 2019 | Termination of appointment of Howard Christopher Bradburn as a director on 31 January 2019 (1 page) |
27 February 2019 | Cessation of Christopher Francis Rodmell as a person with significant control on 31 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Christopher Francis Rodmell on 21 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Christopher Francis Rodmell on 21 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Howard Christopher Bradburn on 21 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Howard Christopher Bradburn on 21 January 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 April 2004 | Return made up to 22/01/04; full list of members (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
5 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 22/01/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 22/01/00; full list of members (6 pages) |
6 June 2000 | Return made up to 22/01/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
26 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
26 March 1999 | Return made up to 22/01/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 22/01/98; full list of members
|
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 22/01/98; full list of members
|
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Director resigned (1 page) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 22/01/97; no change of members (4 pages) |
17 May 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 May 1996 | Return made up to 22/01/96; full list of members (6 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | Return made up to 22/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 22/01/95; no change of members (4 pages) |
22 January 1992 | Incorporation (13 pages) |
22 January 1992 | Incorporation (13 pages) |