Nueva Andalucia
Malaga, Marbella
29660
Secretary Name | Dawn Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lagomar Avenida Del Prado Nueva Andalucia Malaga, Marbella 29660 |
Director Name | Dawn Thompson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1995(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 August 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 43 Lagomar Avenida Del Prado Nueva Andalucia Malaga, Marbella 29660 |
Director Name | Mr Alan George Bleasdale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 February 2004) |
Role | Playwright/Producer |
Correspondence Address | Appleby Carnatic Road Mossley Hill Liverpool Merseyside L18 8BY |
Director Name | Mrs Julie Emolina Bleasdale |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | Appleby Carnatic Road Mossley Hill Liverpool Merseyside L18 8BY |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Website | www.diplomatfilms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 802989689 |
Telephone region | Mobile |
Registered Address | 66 Prescot Street London City E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,746 |
Cash | £5,349 |
Current Liabilities | £19,209 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 May 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 November 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London City E1 8NN on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London City E1 8NN on 12 November 2015 (2 pages) |
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Declaration of solvency (3 pages) |
3 November 2015 | Resolutions
|
3 November 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 May 2015 | Satisfaction of charge 028122110003 in full (4 pages) |
30 May 2015 | Satisfaction of charge 1 in full (4 pages) |
30 May 2015 | Satisfaction of charge 028122110003 in full (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2014 | Director's details changed for Dawn Thompson on 23 May 2014 (2 pages) |
30 May 2014 | Secretary's details changed for Dawn Thompson on 23 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Dawn Thompson on 23 May 2014 (1 page) |
30 May 2014 | Director's details changed for Mr Keith Rodney Thompson on 23 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Keith Rodney Thompson on 23 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Dawn Thompson on 23 May 2014 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Registration of charge 028122110003 (24 pages) |
14 November 2013 | Registration of charge 028122110003 (24 pages) |
31 July 2013 | Director's details changed for Mr Keith Rodney Thompson on 18 January 2013 (2 pages) |
31 July 2013 | Director's details changed for Dawn Thompson on 18 January 2013 (2 pages) |
31 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Director's details changed for Mr Keith Rodney Thompson on 18 January 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Dawn Thompson on 18 January 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Dawn Thompson on 18 January 2013 (2 pages) |
31 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Director's details changed for Dawn Thompson on 18 January 2013 (2 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 May 2010 | Director's details changed for Keith Thompson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Dawn Thompson on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Keith Thompson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Dawn Thompson on 23 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
18 June 2008 | Return made up to 23/04/08; full list of members (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 23/04/04; full list of members
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 23/04/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
14 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Return made up to 23/04/02; full list of members (9 pages) |
27 June 2002 | Return made up to 23/04/02; full list of members (9 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
21 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
7 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
7 February 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
20 January 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
25 February 1998 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
28 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
5 March 1997 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
21 May 1996 | Return made up to 23/04/96; no change of members
|
21 May 1996 | Return made up to 23/04/96; no change of members
|
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
15 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
15 May 1995 | Return made up to 23/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 December 1994 | Particulars of mortgage/charge (3 pages) |
10 December 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Resolutions
|
27 October 1994 | Resolutions
|
14 May 1993 | Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 1993 | Ad 23/04/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1993 | Incorporation (12 pages) |
23 April 1993 | Incorporation (12 pages) |