Bakers Hill
Hadley Common
Hertfordshire
EN5 5QJ
Director Name | Geoffrey Miles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Role | Television Producer |
Correspondence Address | Holkham House 49 Scotton Street Wye Ashford Kent TN25 5BU |
Secretary Name | Mr Alan Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Spinney Bakers Hill Hadley Common Hertfordshire EN5 5QJ |
Director Name | David Morton Strassman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 May 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 December 2003) |
Role | Entertainer |
Correspondence Address | 206 N 4th Avenue Suite 216 Sandpoint Idaho 83864 |
Director Name | Rick Marcelli |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 May 1998(4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 December 2003) |
Role | Producer |
Correspondence Address | 1/2 46 Valley Spring Lane Studio City California 91602 Usa Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 381-383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £519 |
Current Liabilities | £1,263 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
5 February 2002 | Director's particulars changed (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 55 drury lane london WC2B 5SQ (1 page) |
19 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 April 2000 | Return made up to 26/01/00; full list of members (8 pages) |
29 September 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
15 February 1999 | Return made up to 26/01/99; full list of members
|
4 November 1998 | Ad 28/05/98--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
17 February 1998 | Company name changed msfm LIMITED\certificate issued on 18/02/98 (2 pages) |
26 January 1998 | Incorporation (15 pages) |