London
W2 1XA
Director Name | Mr Joseph McGann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Actor |
Correspondence Address | Garden Flat 64 Randolph Avenue London W9 1BE |
Secretary Name | Mr Joseph McGann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1993(2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Actor |
Correspondence Address | Garden Flat 64 Randolph Avenue London W9 1BE |
Director Name | Mandy Freedman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(4 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Pa To Director |
Correspondence Address | 28 Manchester Street London W1M 5PF |
Director Name | Mr William Edward Kimber |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1995) |
Role | Licensing Corporation Int Ltd |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Rusper Road Newdigate Dorking Surrey RH5 5BX |
Director Name | Jackie Curbishley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | Music Publisher |
Correspondence Address | 29 Blomfield Road Little Venice London W9 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 28 manchester street london W1M 5PF (1 page) |
21 January 1998 | Return made up to 27/01/98; no change of members
|
9 April 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 May 1996 | Return made up to 27/01/96; full list of members
|
12 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 March 1995 | Return made up to 27/01/95; full list of members
|