Maida Vale
London
W9 1LQ
Director Name | Diana Giorgiutti |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Director Of Post Production |
Correspondence Address | Flat 4 Stafford House 1 Maida Avenue London W2 1TE |
Secretary Name | Diana Giorgiutti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Director Of Post Production |
Correspondence Address | Flat 4 Stafford House 1 Maida Avenue London W2 1TE |
Secretary Name | Caroline Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 11c Hemstal Road London NW6 2AB |
Secretary Name | Simon Gabriel Brasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 2 Thirlmere Road Streatham London SW16 1QW |
Secretary Name | Saffron Maya Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | Flat 2 10 Wyndham Crescent Tufnell Park London N19 5QJ |
Secretary Name | Lucy Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2005) |
Role | Project Manager |
Correspondence Address | Flat 2 47 Sutherland Avenue London W9 2HF |
Secretary Name | Michelle McNary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 44b Alexandra Drive London SE19 1AN |
Secretary Name | Ann Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 37 Hardy Close Mays Lane Barnet Hertfordshire EN5 2FA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Leith Mansions Maida Vale London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stewart Read 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,941 |
Cash | £3,955 |
Current Liabilities | £20,095 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2021 | Application to strike the company off the register (3 pages) |
9 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed big tuna productions LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed big tuna productions LIMITED\certificate issued on 25/07/15
|
15 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
10 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Termination of appointment of Ann Read as a secretary (1 page) |
1 May 2012 | Termination of appointment of Ann Read as a secretary (1 page) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
27 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Director's details changed for Mr Stewart Read on 12 April 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Stewart Read on 12 April 2010 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 March 2010 | Director's details changed for Mr Stewart Read on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Stewart Read on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 25 leith mansions grantully road london W9 1LQ (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 25 leith mansions grantully road london W9 1LQ (1 page) |
23 May 2007 | Return made up to 17/02/07; full list of members
|
23 May 2007 | Return made up to 17/02/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members
|
17 February 2006 | Return made up to 17/02/06; full list of members
|
17 February 2006 | New secretary appointed (1 page) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
28 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
18 February 2003 | Return made up to 17/02/03; full list of members (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Return made up to 17/02/02; full list of members
|
6 June 2002 | Return made up to 17/02/02; full list of members
|
6 June 2002 | New secretary appointed (2 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 9 sherlock mews london W1M 3RH (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 9 sherlock mews london W1M 3RH (1 page) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
9 March 2000 | Return made up to 17/02/00; full list of members
|
9 March 2000 | Return made up to 17/02/00; full list of members
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
14 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
26 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
18 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 17/02/98; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
27 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page) |
18 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
2 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: flat 2 116 greencroft gardens london NW6 3PJ (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: flat 2 116 greencroft gardens london NW6 3PJ (1 page) |
10 May 1995 | Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
10 May 1995 | Accounting reference date notified as 30/04 (1 page) |
10 May 1995 | Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
10 May 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
19 April 1995 | Director resigned;new director appointed (4 pages) |
17 February 1995 | Incorporation (19 pages) |
17 February 1995 | Incorporation (19 pages) |