London
SW4 9NX
Director Name | Rodney Broughton Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 05 May 2015) |
Role | Sound Production Design For Ad |
Country of Residence | England |
Correspondence Address | 73 Bromfelde Road London SW4 6PP |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 15 years (closed 05 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Trevor Charles Horn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1997) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Jill Esther Sinclair |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 July 2007) |
Role | Managing Director |
Correspondence Address | 52 Hamilton Terrace London NW8 9UJ |
Secretary Name | Helen Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 8 Mitchell Road West Malling Kent ME19 4RF |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Registered Address | 36 Princes Road Teddington Middlesex TW11 0RW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
500 at £1 | Horn Productions LTD 33.33% Ordinary |
---|---|
500 at £1 | James Patrick Bradley 33.33% Ordinary |
500 at £1 | Rodney Broughton Thompson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,295 |
Cash | £26,244 |
Current Liabilities | £100,392 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
12 June 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (5 pages) |
11 July 2013 | (5 pages) |
11 July 2013 | (5 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
2 August 2012 | (5 pages) |
2 August 2012 | (5 pages) |
15 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
19 July 2011 | (5 pages) |
19 July 2011 | (5 pages) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | (5 pages) |
2 June 2010 | (5 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (14 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 October 2007 (14 pages) |
30 July 2008 | Full accounts made up to 31 October 2007 (14 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 October 2006 (14 pages) |
16 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
8 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
11 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
11 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page) |
28 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
28 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
20 January 2004 | Return made up to 11/01/04; no change of members
|
20 January 2004 | Return made up to 11/01/04; no change of members
|
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
14 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
14 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 42-46 st lukes mews london W11 1DG (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: 42-46 st lukes mews london W11 1DG (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | Return made up to 11/01/00; full list of members
|
24 January 2000 | Return made up to 11/01/00; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
29 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
11 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
11 January 1999 | Return made up to 11/01/99; full list of members (7 pages) |
24 June 1998 | Particulars of mortgage/charge (7 pages) |
24 June 1998 | Particulars of mortgage/charge (7 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (5 pages) |
14 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
24 November 1997 | Secretary's particulars changed (1 page) |
24 November 1997 | Secretary's particulars changed (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Company name changed z t tech LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed z t tech LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | £ nc 1000/1500 21/07/97 (1 page) |
5 August 1997 | Ad 21/07/97--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Ad 21/07/97--------- £ si 1400@1=1400 £ ic 100/1500 (2 pages) |
5 August 1997 | £ nc 1000/1500 21/07/97 (1 page) |
30 January 1997 | (5 pages) |
30 January 1997 | (5 pages) |
21 January 1997 | Return made up to 11/01/97; full list of members (7 pages) |
21 January 1997 | Return made up to 11/01/97; full list of members (7 pages) |
23 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1996 | Company name changed shireman LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed shireman LIMITED\certificate issued on 29/03/96 (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Accounting reference date notified as 31/10 (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Accounting reference date notified as 31/10 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Memorandum and Articles of Association (4 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Memorandum and Articles of Association (4 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: hill house 1 little new street london EC4A 3TR (1 page) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | New director appointed (3 pages) |
11 January 1996 | Incorporation (17 pages) |
11 January 1996 | Incorporation (17 pages) |