London
NW1 8LJ
Director Name | John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(same day as company formation) |
Role | T V Films Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Wilton Terrace London SW1X 8RR |
Secretary Name | Katherine Jane Hedderly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 08 June 2004) |
Role | Company Director |
Correspondence Address | 52a Mortimer Road London NW10 5QN |
Secretary Name | Malcolm Gordon Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Film Producer |
Correspondence Address | 19 Edis Street London NW1 8LE |
Secretary Name | Rose Ann Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 18a Cabul Road Battersea London SW11 2PN |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 71 Duke Street London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2004 | Application for striking-off (1 page) |
2 December 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
8 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
26 February 2001 | Full accounts made up to 30 April 2000 (5 pages) |
4 October 2000 | Return made up to 04/10/00; full list of members
|
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 November 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
4 October 1999 | Return made up to 04/10/99; full list of members (8 pages) |
6 October 1998 | Return made up to 04/10/98; no change of members (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
25 November 1997 | Return made up to 04/10/97; full list of members (8 pages) |
13 June 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
21 October 1996 | New secretary appointed;new director appointed (3 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (3 pages) |
21 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Incorporation (15 pages) |