64 Victoria Street
London
SW1E 6QP
Secretary Name | Mr Mark Geoffrey Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1994(1 year after company formation) |
Appointment Duration | 23 years, 4 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Matthew David Compton-James |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 162 Whitecross Wootton Oxfordshire OX13 6BT |
Secretary Name | Mr Matthew David Compton-James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 162 Whitecross Wootton Oxfordshire OX13 6BT |
Director Name | Mr Anthony Robert Hiron Oldham |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1993(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 57 Wath Road Nether Edge Sheffield S7 1HD |
Director Name | Mr David Mark William Underwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 April 2000) |
Role | Sales Executive |
Correspondence Address | 35 Beckdale Close Bicester Oxfordshire OX6 8GT |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | markesper.com |
---|
Registered Address | C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3 at £1 | M.g. Parker 75.00% Ordinary |
---|---|
1 at £1 | A.r.h. Oldham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,420 |
Cash | £1,864 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 9B Devonshire Mews Chiswick London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Company name changed escape media uk LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Company name changed escape media uk LIMITED\certificate issued on 23/04/12
|
30 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages) |
30 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Termination of appointment of Anthony Oldham as a director (1 page) |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (1 page) |
26 October 2010 | Termination of appointment of Anthony Oldham as a director (1 page) |
26 October 2010 | Secretary's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Mark Geoffrey Parker on 31 August 2010 (2 pages) |
26 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 22 October 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 26 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 August 2005 | Return made up to 31/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 31/08/05; full list of members (7 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
29 October 2003 | Return made up to 31/08/03; full list of members
|
29 October 2003 | Return made up to 31/08/03; full list of members
|
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 31/08/00; full list of members
|
31 August 2000 | Director resigned (1 page) |
29 February 2000 | Company name changed sick pup films LIMITED\certificate issued on 01/03/00 (3 pages) |
29 February 2000 | Company name changed sick pup films LIMITED\certificate issued on 01/03/00 (3 pages) |
3 November 1999 | Return made up to 31/08/99; full list of members
|
3 November 1999 | Return made up to 31/08/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
23 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
23 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
18 November 1997 | Return made up to 31/08/97; full list of members
|
18 November 1997 | Return made up to 31/08/97; full list of members
|
31 October 1997 | Registered office changed on 31/10/97 from: springlake warborough road letcombe regis wantage oxfordshire OX12 9LE (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: springlake warborough road letcombe regis wantage oxfordshire OX12 9LE (1 page) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
29 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
29 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 April 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |