Prestbury
Macclesfield
Cheshire
SK10 4BG
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 May 2007(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Jeremy John Nelson Bennett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grove Lane London SE5 8ST |
Director Name | Mrs Marion Milne |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Paragon House Lyncombe Vale Road Bath BA2 4LS |
Director Name | Malcolm Allen Brinkworth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Donhead St Mary Shaftesbury Dorset SP7 9DN |
Director Name | Simon Henry Berthon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | T V Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Belmont Road London Sw4 Oby |
Secretary Name | Malcolm Allen Brinkworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malt House Donhead St Mary Shaftesbury Dorset SP7 9DN |
Director Name | Margaret Edith Still |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Downs Park Road London E5 8NP |
Secretary Name | Margaret Edith Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Downs Park Road London E5 8NP |
Director Name | Daniel Korn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 March 2006) |
Role | Producer |
Correspondence Address | 10 Binden Road London W12 9RJ |
Director Name | Mr Keith William Hamer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Durrell Road London SW6 5LH |
Secretary Name | Daniel Korn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 10 Binden Road London W12 9RJ |
Director Name | Piers Vellacott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2007) |
Role | Director Of Production |
Correspondence Address | 101 Selkirk Road London SW17 0EW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 6 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2011 | Application to strike the company off the register (2 pages) |
7 March 2011 | Application to strike the company off the register (2 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
20 August 2010 | Director's details changed for Anthony Allen on 20 March 2010 (2 pages) |
20 August 2010 | Director's details changed for Anthony Allen on 20 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
15 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
2 February 2007 | Amended full accounts made up to 31 March 2006 (18 pages) |
2 February 2007 | Amended full accounts made up to 31 March 2006 (18 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
15 August 2006 | Location of register of members (1 page) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: unit 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
15 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 August 2006 | Location of register of members (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
12 August 2005 | Return made up to 09/06/05; full list of members (4 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 09/06/05; full list of members (4 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/06/04; full list of members (10 pages) |
14 October 2004 | Return made up to 09/06/04; full list of members
|
7 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
12 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 63 gee street london EC1V 3RS (1 page) |
12 March 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 63 gee street london EC1V 3RS (1 page) |
3 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: the 1929 buildings merton abbey mills london SW19 2RD (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: the 1929 buildings merton abbey mills london SW19 2RD (1 page) |
10 September 2003 | Return made up to 09/06/03; full list of members (10 pages) |
10 September 2003 | Return made up to 09/06/03; full list of members (10 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 April 2003 | New director appointed (3 pages) |
22 April 2003 | New director appointed (3 pages) |
14 November 2002 | £ sr 5@1 28/02/02 (1 page) |
14 November 2002 | £ sr 5@1 28/02/02 (1 page) |
14 November 2002 | £ sr 10@1 30/04/02 (1 page) |
14 November 2002 | £ sr 10@1 30/04/02 (1 page) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Return made up to 09/06/02; full list of members (9 pages) |
15 October 2002 | Return made up to 09/06/02; full list of members (9 pages) |
29 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
20 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
16 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
16 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Nc inc already adjusted 25/02/99 (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Nc inc already adjusted 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 100/1000 25/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 100/1000 25/02/99 (1 page) |
2 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
2 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 09/06/98; no change of members
|
5 June 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
5 June 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
9 July 1997 | Return made up to 09/06/97; no change of members
|
9 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 April 1997 | Delivery of annual acc. Ext. By 3 mths to 30/09/96 (1 page) |
7 April 1997 | Delivery of annual acc. Ext. By 3 mths to 30/09/96 (1 page) |
15 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 09/06/96; full list of members
|
10 June 1996 | Accounting reference date extended from 31/12/95 to 30/09/96 (1 page) |
10 June 1996 | Accounting reference date extended from 31/12/95 to 30/09/96 (1 page) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Accounting reference date notified as 31/12 (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 152 city road london EC1V 2NX (1 page) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Ad 09/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 1995 | Accounting reference date notified as 31/12 (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 152 city road london EC1V 2NX (1 page) |
30 June 1995 | Ad 09/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Incorporation (18 pages) |
9 June 1995 | Incorporation (10 pages) |