London
W1W 7LA
Director Name | Mrs Tracy Ann Bullock |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 01 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Secretary Name | Mrs Tracy Ann Bullock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Michael Noel Harriman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 5 Biddulph Road London W9 1JA |
Secretary Name | Mr Adrian James Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Royal Auditor |
Country of Residence | England |
Correspondence Address | 79 Saint Margarets Street Rochester Kent ME1 3BJ |
Director Name | Tom Bainton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 July 2000) |
Role | Artist Manager |
Correspondence Address | 24-34 Oxford Gardens London W10 5UG |
Director Name | Nigel Chappell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longford Close Hampton Middlesex TW12 1AD |
Director Name | Paul Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 126a Talbot Road London W11 1JA |
Secretary Name | Natalie Sophie Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 29 Thornton Hill Wimbledon London SW19 4HU |
Director Name | Natalie Sophie Passmore |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 29 Thornton Hill Wimbledon London SW19 4HU |
Director Name | Kashif Raza Khan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mayfair Avenue Ilford Essex IG1 3DQ |
Director Name | Ms Stephanie Jane Hardwick |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,863 |
Cash | £738 |
Current Liabilities | £122,461 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Voluntary strike-off action has been suspended (1 page) |
17 February 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (2 pages) |
14 December 2010 | Application to strike the company off the register (2 pages) |
22 November 2010 | Termination of appointment of Stephanie Hardwick as a director (1 page) |
22 November 2010 | Termination of appointment of Stephanie Hardwick as a director (1 page) |
28 September 2010 | Appointment of Ms Stephanie Jane Hardwick as a director (2 pages) |
28 September 2010 | Appointment of Ms Stephanie Jane Hardwick as a director (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (1 page) |
4 August 2010 | Termination of appointment of Kashif Khan as a director (1 page) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Director's details changed for Adrian James Bullock on 26 July 2010 (2 pages) |
4 August 2010 | Termination of appointment of Kashif Khan as a director (1 page) |
4 August 2010 | Secretary's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Tracy Ann Bullock on 26 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Adrian James Bullock on 26 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from fourth floor 4 new burlington street london W1S 2JG (1 page) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: fourth floor tsm a/cs 4 new burlington street london W1S 2JG (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: fourth floor tsm a/cs 4 new burlington street london W1S 2JG (1 page) |
5 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Return made up to 26/07/06; full list of members
|
21 August 2006 | Resolutions
|
21 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2005 | Return made up to 26/07/05; full list of members (8 pages) |
28 September 2005 | Return made up to 26/07/05; full list of members (8 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
17 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
17 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
11 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Return made up to 26/07/04; full list of members (10 pages) |
12 August 2004 | Return made up to 26/07/04; full list of members
|
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
9 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
6 September 2003 | Return made up to 26/07/03; full list of members
|
9 August 2003 | Registered office changed on 09/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 August 2003 | Registered office changed on 09/08/03 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 September 2002 | Return made up to 26/07/02; full list of members
|
5 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
27 May 2002 | Ad 01/05/00--------- £ si 100@1 (2 pages) |
27 May 2002 | £ nc 100/200 01/05/00 (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Return made up to 26/07/00; full list of members; amend (9 pages) |
27 May 2002 | £ nc 100/200 01/05/00 (1 page) |
27 May 2002 | Return made up to 26/07/00; full list of members; amend (9 pages) |
27 May 2002 | Return made up to 26/07/01; full list of members; amend (7 pages) |
27 May 2002 | Ad 01/05/00--------- £ si 100@1 (2 pages) |
27 May 2002 | Return made up to 26/07/01; full list of members; amend (7 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
3 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
3 October 2001 | Return made up to 26/07/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (8 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 9A dean road london NW2 5AB (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 9A dean road london NW2 5AB (1 page) |
25 August 2000 | Return made up to 26/07/00; full list of members
|
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
12 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
22 January 1999 | Company name changed frank productions LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
22 January 1999 | Company name changed frank productions LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members
|
21 May 1998 | Return made up to 26/07/97; no change of members (5 pages) |
21 May 1998 | Return made up to 26/07/97; no change of members
|
1 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
1 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 March 1997 | Return made up to 26/07/96; no change of members (4 pages) |
5 March 1997 | Return made up to 26/07/96; no change of members
|
13 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
15 September 1994 | Return made up to 26/07/94; full list of members
|
15 September 1994 | Return made up to 26/07/94; full list of members (5 pages) |
28 October 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 October 1993 | Ad 26/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 October 1993 | Director resigned;new director appointed (2 pages) |
28 October 1993 | Ad 26/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1993 | Incorporation (22 pages) |
26 July 1993 | Incorporation (22 pages) |