Sunninghill
Ascot
Berks
SL5 9JN
Director Name | Mr David Barron |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Ipsden Farmhouse The Street Ipsden Wallingford Oxfordshire OX10 6AG |
Director Name | Mr Jonathan David Olsberg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14e Randolph Crescent Little Venice London W9 1DR |
Director Name | Mr Lucien John Roeg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat A 163 Sutherland Avenue London W9 1ES |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Secretary Name | Mr Ayodapo Olubunmi Oyebade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Onslow Road Leagrave Luton Beds LU4 9AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16b North End Road Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 December 2011 | Termination of appointment of Jonathan Olsberg as a director (1 page) |
7 December 2011 | Termination of appointment of Lucien John Roeg as a director on 2 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Jonathan David Olsberg as a director on 2 December 2011 (1 page) |
7 December 2011 | Termination of appointment of David Barron as a director (1 page) |
7 December 2011 | Termination of appointment of David Barron as a director on 2 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Lucien Roeg as a director (1 page) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
3 May 2011 | Termination of appointment of Ayodapo Oyebade as a secretary (1 page) |
3 May 2011 | Termination of appointment of Ayodapo Oyebade as a secretary (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for David Barron on 28 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for David Barron on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan David Olsberg on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan David Olsberg on 28 April 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 June 2005 | Return made up to 28/04/05; full list of members
|
3 June 2005 | Return made up to 28/04/05; full list of members (3 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 43 acre road kingston-upon-thames surrey KT2 6ER (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 43 acre road kingston-upon-thames surrey KT2 6ER (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 May 2003 | Full accounts made up to 31 May 2002 (4 pages) |
27 May 2003 | Full accounts made up to 31 May 2002 (4 pages) |
4 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
4 May 2003 | Return made up to 28/04/03; full list of members (8 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
14 August 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
7 June 2000 | Return made up to 02/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 02/05/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
10 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
10 June 1998 | Return made up to 02/05/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
8 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
8 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
28 July 1995 | Particulars of mortgage/charge (12 pages) |
28 July 1995 | Particulars of mortgage/charge (11 pages) |
4 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Incorporation (24 pages) |