Staines
Middlesex
TW18 2AH
Director Name | Mr Paul Nicholas Carter |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ranmore Road Cheam Surrey SM2 7LT |
Secretary Name | Angela Maria Ashby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 September 2009) |
Role | Secretary |
Correspondence Address | 15 Beehive Road Staines Middlesex TW18 2AH |
Director Name | Helen Lloyd Davies |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 29 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 May 1998) |
Role | Trainee Solicitor |
Correspondence Address | Dalby House 396-398 City Road London EC1V 2QA |
Director Name | Simon John Jobson |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 December 1997) |
Role | Bookmaker |
Correspondence Address | 13 Springfield Road Wallington Surrey SM6 0BD |
Director Name | Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 1998) |
Role | Solicitor |
Correspondence Address | Dalby House 396-398 City Road London EC1V 2QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sekforde Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 August 1998) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,510 |
Current Liabilities | £723,253 |
Latest Accounts | 30 June 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | Application for striking-off (1 page) |
3 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
27 November 2007 | Memorandum and Articles of Association (14 pages) |
22 November 2007 | Company name changed axis films LIMITED\certificate issued on 22/11/07 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 47 shepperton studios studios road shepperton middlesex TW17 0QD (1 page) |
15 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members
|
20 March 2001 | Return made up to 17/02/01; full list of members
|
15 December 2000 | Full accounts made up to 30 June 2000 (12 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members
|
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 November 1999 | Auditor's resignation (1 page) |
25 November 1999 | Resolutions
|
1 April 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Return made up to 17/02/99; no change of members
|
23 February 1999 | Registered office changed on 23/02/99 from: dalby house 396-398 city road london EC1V 2QA (1 page) |
10 September 1998 | Accounting reference date extended from 11/06/99 to 30/06/99 (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Accounts for a dormant company made up to 11 June 1998 (2 pages) |
2 September 1998 | Resolutions
|
2 July 1998 | Memorandum and Articles of Association (2 pages) |
30 June 1998 | Company name changed merkin media group LIMITED\certificate issued on 01/07/98 (2 pages) |
26 June 1998 | Accounting reference date extended from 28/02/98 to 11/06/98 (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
1 April 1998 | Company name changed elfinsave LIMITED\certificate issued on 02/04/98 (2 pages) |
6 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: c/o townleys 32 sekforde street london EC1R 0HH (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Director's particulars changed (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (1 page) |
16 May 1997 | Memorandum and Articles of Association (13 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 February 1997 | Incorporation (18 pages) |