London
W1H 1DP
Secretary Name | Justin Lange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 182 W 82nd Street Apt 1 New York Ny 10024 United States |
Secretary Name | Nigel Shaun Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1997) |
Role | Lawyer |
Correspondence Address | 12 King George Street London SE10 8QJ |
Director Name | Ms Helen Cecilia Dempsey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2000) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Sale Place London W2 1PU |
Secretary Name | Paul Edward Joseph Augarde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 October 2002) |
Role | Production Assistant |
Correspondence Address | Flat 9 23 Sutherland Avenue London W9 2HE |
Secretary Name | Nicholas Mark Berwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 20 Old Queen Street London SW1H 9HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (10 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members
|
12 December 2002 | Registered office changed on 12/12/02 from: 155 oxford street london W1R 1TB (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: 37 artesian road london W2 5DA (1 page) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members
|
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 2000 | Particulars of mortgage/charge (11 pages) |
7 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 February 2000 | Director resigned (1 page) |
15 February 2000 | Company name changed berwin & dempsey productions lim ited\certificate issued on 16/02/00 (2 pages) |
14 January 2000 | Return made up to 29/12/99; full list of members
|
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 February 1999 | Company name changed berwin & dempsey productions lim ited\certificate issued on 16/02/99 (2 pages) |
17 December 1998 | Return made up to 29/12/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 April 1998 | Full accounts made up to 31 January 1997 (11 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
29 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 July 1997 | Memorandum and Articles of Association (5 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | £ nc 250000/350000 26/06/97 (1 page) |
14 July 1997 | Ad 26/06/97--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
14 April 1997 | Company name changed dorothy berwin productions limit ed\certificate issued on 15/04/97 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
19 February 1997 | Ad 04/02/97--------- £ si 100000@1=100000 £ ic 100002/200002 (2 pages) |
11 February 1997 | Resolutions
|
26 November 1996 | Registered office changed on 26/11/96 from: 51 kelso place london W8 5QQ (1 page) |
22 October 1996 | Ad 23/04/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
22 October 1996 | Ad 02/05/96--------- £ si 90000@1=90000 £ ic 10002/100002 (2 pages) |
24 April 1996 | Nc inc already adjusted 02/04/96 (1 page) |
24 April 1996 | Resolutions
|
17 January 1996 | Memorandum and Articles of Association (5 pages) |
17 January 1996 | Resolutions
|
16 January 1996 | Company name changed crestgear LIMITED\certificate issued on 17/01/96 (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1996 | Accounting reference date notified as 31/01 (1 page) |
29 December 1995 | Incorporation (12 pages) |