London
W6 9SR
Secretary Name | Shaista Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1994(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Rannoch Road London W6 9SR |
Director Name | David Ivor Hickman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 October 2014) |
Role | Television Producer/Director |
Country of Residence | England |
Correspondence Address | 44 Rannoch Road London W6 9SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Ivor Hickman 50.00% Ordinary |
---|---|
1 at £1 | Shaista Hickman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,696 |
Cash | £178 |
Current Liabilities | £21,623 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
31 October 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
31 October 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
5 March 2012 | Secretary's details changed for Shaista Hickman on 29 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Shaista Hickman on 29 February 2012 (3 pages) |
5 March 2012 | Director's details changed for Shaista Hickman on 29 February 2012 (3 pages) |
5 March 2012 | Director's details changed for David Ivor Hickman on 29 February 2012 (3 pages) |
5 March 2012 | Secretary's details changed for Shaista Hickman on 29 February 2012 (3 pages) |
5 March 2012 | Director's details changed for David Ivor Hickman on 29 February 2012 (3 pages) |
30 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Shaista Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Shaista Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Shaista Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for David Ivor Hickman on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
12 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
16 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
28 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
13 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
8 May 2003 | Company name changed david hickman films LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed david hickman films LIMITED\certificate issued on 08/05/03 (2 pages) |
15 April 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
15 April 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members
|
21 December 2000 | Return made up to 01/12/00; full list of members
|
3 March 2000 | Full accounts made up to 7 May 1999 (13 pages) |
3 March 2000 | Full accounts made up to 7 May 1999 (13 pages) |
3 March 2000 | Full accounts made up to 7 May 1999 (13 pages) |
20 January 2000 | Return made up to 01/12/99; full list of members (5 pages) |
20 January 2000 | Return made up to 01/12/99; full list of members (5 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 January 1999 | Return made up to 01/12/98; full list of members (5 pages) |
15 January 1999 | Return made up to 01/12/98; full list of members (5 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
18 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
10 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
22 December 1994 | Company name changed blessplace LIMITED\certificate issued on 23/12/94 (2 pages) |
22 December 1994 | Company name changed blessplace LIMITED\certificate issued on 23/12/94 (2 pages) |