London
W1G 9BH
Director Name | Christopher Thomas Gill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Ellerdale Street Lewisham London SE13 7JU |
Director Name | Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 46 Cadogan Place London SW1X 9RU |
Director Name | Anthony James Henry Kirkhope |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 436a New Cross Road London SE14 6TY |
Secretary Name | Mr Bimaljit Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Secretary Name | Ms Sophi Tranchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Film Distributor |
Country of Residence | England |
Correspondence Address | 84 Algernon Road London SE13 7AW |
Director Name | Karen Jean Nicholls |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 1426 Harridge Drive Beverly Hills California 90210 United States |
Director Name | Ms Evangelina Serafina Tarr |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1999) |
Role | Festival Director |
Country of Residence | United Kingdom |
Correspondence Address | 436a New Cross Road London SE14 6TY |
Secretary Name | Aurelia De Casto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2007) |
Role | Manager |
Correspondence Address | 87c Railton Road London SE24 0LR |
Director Name | Caroline Williams |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2003) |
Role | Personal Assistant |
Correspondence Address | 14 Shorrolds Road London SW6 7TP |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 30/05/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 29 May 2005 (4 pages) |
19 July 2006 | Return made up to 30/05/06; full list of members (6 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: atlantic house 3RD floor 5 wardour street london W1V 3HE (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a small company made up to 30 May 2004 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 June 2004 | Return made up to 30/05/04; full list of members
|
30 August 2003 | Accounting reference date extended from 29/11/02 to 29/05/03 (1 page) |
23 August 2003 | Return made up to 30/05/03; full list of members
|
1 May 2003 | Director resigned (1 page) |
26 April 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
15 July 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 December 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | New director appointed (2 pages) |
11 September 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 June 2001 | Return made up to 30/05/01; full list of members
|
13 March 2001 | Director's particulars changed (1 page) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 30/05/00; no change of members (5 pages) |
16 June 2000 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 79 wardour street london W1V 3TH (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 30/05/99; change of members
|
9 December 1998 | Registered office changed on 09/12/98 from: 60 welbeck street london W1M 8BH (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 September 1998 | Particulars of mortgage/charge (8 pages) |
8 July 1998 | Return made up to 30/05/98; full list of members (7 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (2 pages) |
1 June 1998 | Director resigned (1 page) |
10 February 1998 | Return made up to 30/05/97; full list of members (9 pages) |
4 December 1997 | Accounting reference date extended from 31/05/97 to 29/11/97 (1 page) |
6 October 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (4 pages) |
12 August 1997 | New secretary appointed (2 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | New director appointed (3 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Memorandum and Articles of Association (7 pages) |
4 September 1996 | £ nc 100/200 30/05/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Secretary resigned (1 page) |
30 May 1996 | Incorporation (14 pages) |