Berkhamsted
Hertfordshire
HP4 2LB
Director Name | Mr Charles Damian Putnam Steel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 November 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 273 Kensal Road London W10 5AB |
Secretary Name | Mr Charles Damian Putnam Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 November 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 273 Kensal Road London W10 5AB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 273 Kensal Road London W10 5DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,899 |
Cash | £170 |
Current Liabilities | £35,569 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2008 | Application for striking-off (1 page) |
27 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 July 2006 | Return made up to 03/07/06; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 August 2004 | Return made up to 03/07/04; full list of members
|
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 June 2000 | Return made up to 03/07/00; no change of members
|
13 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
11 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 September 1998 | Company name changed jeito pictures LTD.\certificate issued on 07/09/98 (4 pages) |
4 August 1998 | Company name changed the bottiglio film company limit ed\certificate issued on 05/08/98 (2 pages) |
29 June 1998 | Return made up to 03/07/98; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: flat 2 18 bramham gardens london SW5 0JJ (1 page) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Company name changed risemanor LIMITED\certificate issued on 24/07/97 (2 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: 120 east road london N1 6AA (1 page) |