44636
London
N16 5TU
Director Name | Mr Giuseppe Antonio Grossi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 November 2010) |
Role | Actor/Producer |
Country of Residence | England |
Correspondence Address | 41 Rosenthal Road Catford London SE6 2BX |
Director Name | Peter Michael George Bloore |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Film Producer And Director |
Correspondence Address | Poplar Farm Low Road Marlesford Woodbridge Suffolk IP13 0AL |
Director Name | Laurie Cooke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Film Producer / Script Editor |
Correspondence Address | 17b Friars Stile Road Richmond Surrey TW10 6NH |
Director Name | Andrew James Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hereford Road London W2 5AJ |
Director Name | Richard Michael Francis Fletcher |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rivertrees Wargrave Road Henley On Thames Oxon RG9 3JD |
Director Name | Jane Hildred Walker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Film Producer |
Correspondence Address | 28 Elton Road Kingston Upon Thames Surrey KT2 6BZ |
Secretary Name | Richard Michael Francis Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(same day as company formation) |
Role | Media Consultant |
Correspondence Address | Rivertrees Wargrave Road Henley On Thames Oxon RG9 3JD |
Director Name | Tracey Adam |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2008) |
Role | Producer |
Correspondence Address | 3rd Floor 26 Talbot Road London W2 5LJ |
Director Name | Paul Terence Hills |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 October 2006) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | PO Box 44636 London N16 5TU |
Secretary Name | Michelle Naomi Witton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2001) |
Role | Solicitor |
Correspondence Address | 8a Acland Road London NW2 5AU |
Secretary Name | Peter Michael George Bloore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2004) |
Role | Film Producer And Director |
Correspondence Address | Poplar Farm Low Road Marlesford Woodbridge Suffolk IP13 0AL |
Director Name | Mr Daniel Mark San |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Sevington Road London NW4 3RU |
Registered Address | 1.07 The Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
19 February 2010 | Annual return made up to 23 October 2009 (14 pages) |
19 February 2010 | Annual return made up to 23 October 2009 (14 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 January 2009 | Director appointed giuseppe anconio grossi (2 pages) |
28 January 2009 | Director appointed giuseppe anconio grossi (2 pages) |
26 November 2008 | Appointment Terminated Director tracey adam (1 page) |
26 November 2008 | Appointment terminated director tracey adam (1 page) |
21 November 2008 | Director appointed paul terence hills (1 page) |
21 November 2008 | Director appointed paul terence hills (1 page) |
19 November 2008 | Annual return made up to 25/09/08 (2 pages) |
19 November 2008 | Annual return made up to 25/09/08 (2 pages) |
17 November 2008 | Appointment Terminated Director daniel san (1 page) |
17 November 2008 | Appointment terminated director daniel san (1 page) |
14 October 2008 | Annual return made up to 25/09/07 (2 pages) |
14 October 2008 | Annual return made up to 25/09/07 (2 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
24 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
19 October 2006 | Annual return made up to 25/09/06 (5 pages) |
19 October 2006 | Annual return made up to 25/09/06 (5 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Annual return made up to 25/09/05 (2 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Annual return made up to 25/09/05 (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 9 bourlet close, london, W1P 7PJ (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 9 bourlet close, london, W1P 7PJ (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Annual return made up to 25/09/04 (4 pages) |
22 October 2004 | Annual return made up to 25/09/04
|
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Memorandum and Articles of Association (24 pages) |
4 December 2003 | Memorandum and Articles of Association (24 pages) |
19 September 2003 | Annual return made up to 25/09/03 (4 pages) |
19 September 2003 | Annual return made up to 25/09/03 (4 pages) |
23 April 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
23 April 2003 | Amended accounts made up to 30 September 2001 (10 pages) |
23 April 2003 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
23 April 2003 | Amended accounts made up to 30 September 2001 (10 pages) |
30 November 2002 | Annual return made up to 25/09/02 (5 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Annual return made up to 25/09/02 (5 pages) |
30 November 2002 | Director resigned (1 page) |
19 August 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
19 August 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Annual return made up to 25/09/01
|
23 October 2001 | Annual return made up to 25/09/01 (4 pages) |
23 October 2001 | Secretary resigned (1 page) |
6 September 2001 | Partial exemption accounts made up to 30 September 2000 (7 pages) |
6 September 2001 | Partial exemption accounts made up to 30 September 2000 (7 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
15 January 2001 | Annual return made up to 25/09/00
|
15 January 2001 | Annual return made up to 25/09/00 (5 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
23 January 2000 | Annual return made up to 25/09/99 (4 pages) |
23 January 2000 | Annual return made up to 25/09/99 (4 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
19 April 1999 | Annual return made up to 25/09/98 (6 pages) |
19 April 1999 | Location of register of members (1 page) |
19 April 1999 | Location of register of members (1 page) |
19 April 1999 | Annual return made up to 25/09/98 (6 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
15 January 1998 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
15 January 1998 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
30 September 1997 | Annual return made up to 25/09/97 (7 pages) |
30 September 1997 | Location of register of members (1 page) |
30 September 1997 | Annual return made up to 25/09/97 (7 pages) |
30 September 1997 | Location of register of members (1 page) |
8 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
8 January 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
25 September 1996 | Incorporation (35 pages) |
25 September 1996 | Incorporation (35 pages) |