Company NameNewton Project Limited
Company StatusDissolved
Company Number03344170
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameBrook Lapping Holdings Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(18 years, 9 months after company formation)
Appointment Duration6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(18 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 05 July 2016)
RoleCompany Director
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMs Anne Shirley Lapping
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleTV Executive Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Secretary NameMr Ashok Shah
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameMr Phillip Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2002)
RoleTV Producer
Correspondence Address64 Patshull Road
London
NW5 2LD
Director NameUdi Eichler
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 1998)
RoleTV Producer
Correspondence Address3 Well Road
London
NW3 1LH
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 2002)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameMr Brian Lapping
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Eton Avenue
London
NW3 3ET
Director NameNorma Percy
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Camden Square
London
Nw1
Director NameMr Ashok Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2006)
RoleAccountant
Correspondence AddressHomestead Dorothy Avenue
Wembley
Middlesex
HA0 4JL
Director NameSusan Temple
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2002)
RoleChief Executive
Correspondence Address13 Stamford Road
London
N1 4JP
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameDesmond Alexander Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressMilestone Cottage
62 The Street
Boughton
Kent
ME13 9AS
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameSamuel Newman Charles Cash
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address37 Saint Georges Square
London
SW1V 3QN
Director NameMr Anthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2002(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed28 March 2006(8 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13th Floor, Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor, Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Anthony Allen on 1 March 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
15 June 2009Return made up to 02/04/09; full list of members (3 pages)
15 June 2009Return made up to 02/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 September 2008Company name changed brook lapping holdings LIMITED\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed brook lapping holdings LIMITED\certificate issued on 08/09/08 (2 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
22 July 2008Return made up to 02/04/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
8 June 2007Return made up to 02/04/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 02/04/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2006Registered office changed on 13/09/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
13 September 2006Registered office changed on 13/09/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page)
15 August 2006Return made up to 02/04/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Return made up to 02/04/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 2004Return made up to 02/04/04; full list of members (10 pages)
29 September 2004Return made up to 02/04/04; full list of members (10 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 March 2004Full accounts made up to 31 March 2003 (12 pages)
17 March 2004Full accounts made up to 31 March 2003 (12 pages)
27 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(11 pages)
27 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(11 pages)
5 March 2003New director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 10 blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
11 February 2003Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page)
11 February 2003Registered office changed on 11/02/03 from: 9 mansfield street london W1G 9NY (1 page)
16 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 January 2003Auditor's resignation (1 page)
8 January 2003Auditor's resignation (1 page)
7 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
7 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
10 April 2002Return made up to 02/04/02; full list of members (9 pages)
10 April 2002Return made up to 02/04/02; full list of members (9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
16 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(9 pages)
23 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(9 pages)
20 June 2000Full group accounts made up to 31 December 1999 (13 pages)
20 June 2000Full group accounts made up to 31 December 1999 (13 pages)
11 May 2000Return made up to 02/04/00; full list of members (9 pages)
11 May 2000Return made up to 02/04/00; full list of members (9 pages)
14 December 1999Full group accounts made up to 31 December 1998 (13 pages)
14 December 1999Full group accounts made up to 31 December 1998 (13 pages)
21 April 1999Return made up to 02/04/99; no change of members (8 pages)
21 April 1999Return made up to 02/04/99; no change of members (8 pages)
16 February 1999Full accounts made up to 31 December 1997 (8 pages)
16 February 1999Full accounts made up to 31 December 1997 (8 pages)
9 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
11 November 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 November 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 November 1997Registered office changed on 11/11/97 from: 50 broadwick street soho london W1V 1FF (1 page)
11 November 1997Registered office changed on 11/11/97 from: 50 broadwick street soho london W1V 1FF (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (14 pages)
2 April 1997Incorporation (14 pages)