London
EC1 6DB
Director Name | Sabine Stanford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Production Director |
Correspondence Address | 31 Howards Lane Putney London SW15 6NX |
Secretary Name | Sabine Stanford |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Producer |
Correspondence Address | 31 Howards Lane Putney London SW15 6NX |
Director Name | Nicholas Bessey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 3 Eagle House St Johns Wood Terra London NW8 6JJ |
Secretary Name | Nicholas Bessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 3 Eagle House St Johns Wood Terra London NW8 6JJ |
Director Name | William Matthew Julien |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Graphic Design |
Correspondence Address | 24 Padbury Court London E2 7EH |
Secretary Name | William Matthew Julien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Graphic Design |
Correspondence Address | 24 Padbury Court London E2 7EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 1997 |
---|---|
Turnover | £450,791 |
Gross Profit | £328,336 |
Net Worth | -£3,605 |
Current Liabilities | £178,688 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 8 March 2017 (overdue) |
---|
15 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
15 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 September 1999 | Administrator's abstract of receipts and payments (2 pages) |
16 February 1999 | Notice of discharge of Administration Order (4 pages) |
16 February 1999 | Order of court to wind up (3 pages) |
16 February 1999 | Order of court to wind up (3 pages) |
16 February 1999 | Notice of discharge of Administration Order (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: hanover house 14 hanover square london W1R 0BE (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: hanover house 14 hanover square london W1R 0BE (1 page) |
26 October 1998 | Administration Order (4 pages) |
26 October 1998 | Notice of Administration Order (1 page) |
26 October 1998 | Notice of Administration Order (1 page) |
26 October 1998 | Administration Order (4 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Return made up to 22/02/98; no change of members
|
22 April 1998 | Return made up to 22/02/98; no change of members
|
21 March 1998 | Particulars of mortgage/charge (6 pages) |
21 March 1998 | Particulars of mortgage/charge (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 22/02/97; full list of members
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 22/02/97; full list of members
|
19 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 October 1997 | Ad 05/08/97--------- £ si [email protected]= 98 £ ic 2/100 (2 pages) |
2 October 1997 | Ad 05/08/97--------- £ si [email protected]= 98 £ ic 2/100 (2 pages) |
28 August 1997 | S-div 05/08/97 (1 page) |
28 August 1997 | S-div 05/08/97 (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
9 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |
9 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |
15 May 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
15 May 1996 | Accounting reference date extended from 29/02/96 to 31/03/96 (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | New secretary appointed;new director appointed (1 page) |
30 April 1996 | New secretary appointed;new director appointed (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
4 December 1995 | Company name changed arum design LTD.\certificate issued on 05/12/95 (4 pages) |
4 December 1995 | Company name changed arum design LTD.\certificate issued on 05/12/95 (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Company name changed permitlimit LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed permitlimit LIMITED\certificate issued on 01/06/95 (4 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1995 | Registered office changed on 25/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1995 | Secretary resigned;new director appointed (2 pages) |
25 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 May 1995 | Secretary resigned;new director appointed (2 pages) |
25 May 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |