London
NW10 3HR
Director Name | Ms Fran Jefferson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Music Video Directors Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dundonald Road London NW10 3HR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Norman Gregory Barraclough |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 114 Clifford Gardens London NW10 5JB |
Secretary Name | Mr Christopher Michael Wallworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 5 Park Side Woodstock Oxfordshire OX20 1UR |
Director Name | Edward Simon Dominic Barber |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 December 2006) |
Role | Architect Designer |
Correspondence Address | First Floor Flat 114 Cliiford Gardens London NW10 5JB |
Secretary Name | Mr David William Baldock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingales Haslemere Road Milford Godalming Surrey GU8 5BN |
Director Name | Jon Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2008) |
Role | Industrial Designer |
Correspondence Address | 114 Clifford Gardens Willesden London NW10 5JB |
Secretary Name | Paulina Yurman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 114 Clifford Gardens London NW10 5JB |
Director Name | Eleanor Edwards |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 114b Clifford Gardens London NW10 5JB |
Secretary Name | Nicholas Mark Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2010) |
Role | Solicitor |
Correspondence Address | 114a Clifford Gardens London NW10 5JB |
Secretary Name | Mr Stuart Neil Daun |
---|---|
Status | Resigned |
Appointed | 24 November 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | 114 Clifford Gardens London NW10 5JB |
Registered Address | 12 Dundonald Road London NW10 3HR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Mr Edward Simon Dominic Barber 50.00% Ordinary |
---|---|
1 at £1 | Ms Eleanor Daisy Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436 |
Current Liabilities | £180 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
27 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
30 January 2019 | Registered office address changed from 114 Clifford Gardens London NW10 5JB to 12 Dundonald Road London NW10 3HR on 30 January 2019 (1 page) |
30 January 2019 | Registered office address changed from 12 Dundonald Road London NW10 3HR England to 12 Dundonald Road London NW10 3HR on 30 January 2019 (1 page) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
15 December 2016 | Appointment of Ms Fran Jefferson as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Fran Jefferson as a director on 14 December 2016 (2 pages) |
14 December 2016 | Termination of appointment of Eleanor Edwards as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Eleanor Edwards as a director on 14 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 October 2016 | Appointment of Mr Matthew Kabir Floyd as a secretary on 10 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Stuart Neil Daun as a secretary on 10 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Matthew Kabir Floyd as a secretary on 10 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Stuart Neil Daun as a secretary on 10 October 2016 (1 page) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 January 2015 | Appointment of Mr Stuart Neil Daun as a secretary on 24 November 2014 (2 pages) |
25 January 2015 | Appointment of Mr Stuart Neil Daun as a secretary on 24 November 2014 (2 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Eleanor Edwards on 11 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Eleanor Edwards on 11 January 2011 (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Termination of appointment of Nicholas Brent as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Nicholas Brent as a secretary (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
11 July 2009 | Appointment terminate, director jonathan marshall logged form (1 page) |
11 July 2009 | Appointment terminate, secretary paulina yurman logged form (1 page) |
11 July 2009 | Appointment terminate, secretary paulina yurman logged form (1 page) |
11 July 2009 | Appointment terminate, director jonathan marshall logged form (1 page) |
21 May 2009 | Return made up to 11/01/09; full list of members (5 pages) |
21 May 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 April 2009 | Secretary appointed nicholas mark brent (2 pages) |
29 April 2009 | Director appointed eleanor edwards (2 pages) |
29 April 2009 | Director appointed eleanor edwards (2 pages) |
29 April 2009 | Secretary appointed nicholas mark brent (2 pages) |
20 April 2009 | Appointment terminated secretary paulina yurman (1 page) |
20 April 2009 | Appointment terminated director jon marshall (1 page) |
20 April 2009 | Appointment terminated director jon marshall (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, 8 - 10 hallam street, london, W1W 6JE (1 page) |
20 April 2009 | Appointment terminated secretary paulina yurman (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, 8 - 10 hallam street, london, W1W 6JE (1 page) |
9 May 2008 | Return made up to 11/01/08; no change of members (6 pages) |
9 May 2008 | Return made up to 11/01/08; no change of members (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
8 May 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 56 blenheim crescent, london, W11 1NY (1 page) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 56 blenheim crescent, london, W11 1NY (1 page) |
27 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 11/01/07; full list of members (6 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 11/01/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
4 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
21 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 August 2003 | Amended accounts made up to 31 January 2002 (10 pages) |
28 August 2003 | Amended accounts made up to 31 January 2002 (10 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: first floor flat, 114 clifford gardens, london NW10 5JB (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: first floor flat, 114 clifford gardens, london NW10 5JB (1 page) |
10 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
10 August 2002 | Return made up to 11/01/02; full list of members (6 pages) |
10 August 2002 | Return made up to 11/01/02; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: chester house, george street, oxford, OX1 2AX (1 page) |
20 February 2001 | Accounts for a small company made up to 31 January 2001 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: chester house, george street, oxford, OX1 2AX (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 January 2001 (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
22 May 2000 | Return made up to 11/01/00; full list of members (6 pages) |
22 May 2000 | Return made up to 11/01/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
17 December 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1998 (2 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1998 (2 pages) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
2 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 October 1999 | Return made up to 11/01/99; full list of members (6 pages) |
29 October 1999 | Return made up to 11/01/99; full list of members (6 pages) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1996 (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1996 (2 pages) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 October 1997 | Return made up to 11/01/97; full list of members
|
17 October 1997 | Return made up to 11/01/97; full list of members
|
17 October 1997 | Return made up to 11/01/96; full list of members (6 pages) |
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 February 1995 | Memorandum and Articles of Association (11 pages) |
6 February 1995 | Memorandum and Articles of Association (11 pages) |
5 February 1995 | Director resigned;new director appointed (2 pages) |
5 February 1995 | Resolutions
|
5 February 1995 | Director resigned;new director appointed (2 pages) |
5 February 1995 | Resolutions
|
11 January 1995 | Incorporation (15 pages) |
11 January 1995 | Incorporation (15 pages) |