London
NW6 2PX
Secretary Name | Jamie Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Top Floor Flat 8 Gladys Road London NW6 2PX |
Director Name | Jamie Christie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Audience Unit/Production Compa |
Correspondence Address | Top Floor Flat 8 Gladys Road London NW6 2PX |
Director Name | Mathew Firsht |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 58 Drury Lane Covent Garden London WC2B 5SQ |
Secretary Name | Matthew Firsht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat Four 9 Darblay Street Soho London W1V 3FP |
Secretary Name | Anita Andall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 4 Woodmans Mews Scrubs Lane London W12 0HU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £616,635 |
Gross Profit | £390,448 |
Net Worth | £116,174 |
Cash | £60,387 |
Current Liabilities | £171,434 |
Next Accounts Due | 31 August 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 4 August 2016 (overdue) |
---|
12 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
---|---|
12 December 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
14 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
14 June 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
10 January 2005 | Administrator's abstract of receipts and payments (3 pages) |
7 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
7 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
6 September 2002 | Notice of result of meeting of creditors (5 pages) |
6 September 2002 | Notice of result of meeting of creditors (5 pages) |
16 August 2002 | Statement of administrator's proposal (23 pages) |
16 August 2002 | Statement of administrator's proposal (23 pages) |
1 July 2002 | Administration Order (4 pages) |
1 July 2002 | Administration Order (4 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
6 June 2002 | Notice of Administration Order (1 page) |
6 June 2002 | Notice of Administration Order (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
4 February 2002 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
4 February 2002 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 21/07/01; full list of members
|
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Return made up to 21/07/01; full list of members
|
14 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
14 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
15 August 2000 | Return made up to 21/07/00; full list of members
|
15 August 2000 | Return made up to 21/07/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
10 November 1999 | Return made up to 21/07/99; full list of members (5 pages) |
10 November 1999 | Return made up to 21/07/99; full list of members (5 pages) |
10 November 1999 | Return made up to 21/07/98; full list of members (5 pages) |
10 November 1999 | Return made up to 21/07/98; full list of members (5 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
15 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 83 leonard street london EC2A 4QS (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 83 leonard street london EC2A 4QS (1 page) |
21 July 1997 | Incorporation (16 pages) |
21 July 1997 | Incorporation (16 pages) |