Naperville
Illinois
60564
Director Name | Steven Eric Mangel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 May 2013) |
Role | Executive |
Correspondence Address | 17552 Osborne Street Northridge California 91325 United States |
Director Name | Mr Luke Eyre Randolph |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Saint Georges Avenue London N7 0AJ |
Director Name | Michael Segal |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1999(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 1040 N. Lake Shore Drive No 32a Chicago Illinois 60611 Foreign |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | International Film Guarantors Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 January 2014 | Termination of appointment of Luke Randolph as a director (1 page) |
29 January 2014 | Termination of appointment of Luke Randolph as a director (1 page) |
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 October 2013 | Appointment of Lauren Roberts Bailey as a director (2 pages) |
30 October 2013 | Appointment of Lauren Roberts Bailey as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Termination of appointment of Steven Mangel as a director (1 page) |
15 May 2013 | Termination of appointment of Steven Mangel as a director (1 page) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 July 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the broadgate tower third floor 20 primrose street london EC2A 2RS (1 page) |
13 July 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
4 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2009 | Full accounts made up to 31 December 2006 (13 pages) |
4 July 2009 | Full accounts made up to 31 December 2006 (13 pages) |
4 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2009 | Auditor's resignation (1 page) |
14 May 2009 | Auditor's resignation (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members
|
5 November 2001 | Return made up to 27/10/01; full list of members
|
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 November 2000 | Return made up to 27/10/00; full list of members
|
24 November 2000 | Return made up to 27/10/00; full list of members
|
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
27 August 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
13 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (2 pages) |
13 August 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Resolutions
|
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 January 1999 | Return made up to 27/10/98; full list of members (5 pages) |
4 January 1999 | Return made up to 27/10/98; full list of members (5 pages) |
25 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
25 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
16 February 1998 | Company name changed simtrex LIMITED\certificate issued on 16/02/98 (3 pages) |
16 February 1998 | Company name changed simtrex LIMITED\certificate issued on 16/02/98 (3 pages) |
27 October 1997 | Incorporation (13 pages) |
27 October 1997 | Incorporation (13 pages) |