London
W3 9RF
Director Name | Mark Andrew Sloper |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2000) |
Role | Television Director |
Correspondence Address | 116 Waxwell Lane Pinner Middlesex HA5 3ES |
Secretary Name | Mr Sean Anthony Bernard Curtis-Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 August 2000) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 35 King Edwards Gardens London W3 9RF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Gavin Hay |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Producer |
Correspondence Address | 64 Kennington Oval London SE11 5SW |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Rajesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashcroft Pinner Middlesex HA5 4DB |
Secretary Name | Remy Blumenfeld |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | 64 Kennington Oval London SE11 5SW |
Registered Address | 1 Vernon Yard Portobello Road London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2000 | Application for striking-off (1 page) |
22 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
18 October 1999 | Return made up to 17/05/99; full list of members
|
15 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 chancery lane cliffords inn london EC4A1BU (1 page) |
19 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 17/05/98; full list of members (6 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 January 1998 | Secretary resigned (1 page) |
9 June 1997 | Return made up to 17/05/97; full list of members
|
2 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
15 June 1996 | Resolutions
|
2 June 1996 | New director appointed (1 page) |
2 June 1996 | Secretary resigned (2 pages) |
2 June 1996 | New secretary appointed (1 page) |
2 June 1996 | Registered office changed on 02/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
2 June 1996 | Ad 17/05/96--------- £ si [email protected]=20 £ ic 1/21 (2 pages) |
2 June 1996 | Director resigned (2 pages) |
17 May 1996 | Incorporation (18 pages) |