Clifton
Bristol
BS8 4LA
Director Name | Ms Emer Patten |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 85 Weston Street London SE1 3RS |
Secretary Name | Emer Patten |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 11 Minerva House 6 Montague Close London SE1 9DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | splinterfilms.com |
---|
Registered Address | First Floor 104-108 Oxford Street London W1D 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Emer Patten 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Wickham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,353 |
Cash | £246,763 |
Current Liabilities | £124,083 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 November 1999 | Delivered on: 20 November 1999 Persons entitled: Moorcroft Cooper Charles Anthony Mighell Botting Benjamin Philip Tompsett Classification: Rent deposit deed Secured details: The obligations due from the company to the chargee under the terms of the lease and/or this rent deposit deed. Particulars: The sum of £5,000 and all interest and other monies paid or credited to the special bank account opened by the landlords as security for all monies due or to become due from splinter films limited to the landlords under the provisions of the said lease and rent depoosit deed at a bank which the landlords from time to time may specify by written notice. Outstanding |
---|---|
30 September 1998 | Delivered on: 2 October 1998 Persons entitled: Benjamin Philip Tompsett Moorcroft Cooper and Charles Anthony Mighell Botting Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargees under the terms of the lease. Particulars: £5,000 deposited as security for all monies due under the provisions of the lease and the rent deposit deed. Outstanding |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 February 2018 | Director's details changed for Emer Patten on 6 February 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 January 2017 | Director's details changed for Emer Patten on 18 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
18 January 2017 | Secretary's details changed for Emer Patten on 18 January 2017 (1 page) |
18 January 2017 | Secretary's details changed for Emer Patten on 18 January 2017 (1 page) |
18 January 2017 | Director's details changed for Emer Patten on 18 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 August 2013 | Registered office address changed from 45 Monmouth Street First Floor London WC2H 9DG United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from 45 Monmouth Street First Floor London WC2H 9DG United Kingdom on 23 August 2013 (1 page) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
7 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Emer Patten on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Emer Patten on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Emer Patten on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Wickham on 2 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 May 2010 | Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 1St Floor 22 Charing Cross Road London WC2H 0QT on 7 May 2010 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 July 2005 | Return made up to 14/05/05; full list of members
|
27 July 2005 | Return made up to 14/05/05; full list of members
|
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: hogbens dunphy suites 39-40 26 charing cross road london W1V 3DF (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: hogbens dunphy suites 39-40 26 charing cross road london W1V 3DF (1 page) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 March 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
28 March 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
23 May 2000 | Return made up to 14/05/00; full list of members
|
23 May 2000 | Return made up to 14/05/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Return made up to 14/05/99; no change of members
|
14 May 1999 | Return made up to 14/05/99; no change of members
|
10 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 14/05/98; full list of members
|
9 June 1998 | Return made up to 14/05/98; full list of members
|
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
14 May 1997 | Incorporation (15 pages) |
14 May 1997 | Incorporation (15 pages) |