London
SW3 5JN
Director Name | Julia Elizabeth Rosier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Upper Cheyne Row London SW3 5JN |
Secretary Name | Julia Elizabeth Rosier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1998(8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 18 Upper Cheyne Row London SW3 5JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 9 New Square Lincolns Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £217,949 |
Current Liabilities | £2,977 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2010 | Application to strike the company off the register (3 pages) |
7 October 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Solvency Statement dated 21/05/10 (1 page) |
9 June 2010 | Solvency statement dated 21/05/10 (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital on 9 June 2010
|
9 June 2010 | Statement by directors (1 page) |
9 June 2010 | Statement by Directors (1 page) |
9 June 2010 | Statement of capital on 9 June 2010
|
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Frederick David Stewart Rosier on 10 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Frederick David Stewart Rosier on 10 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Julia Elizabeth Rosier on 10 March 2010 (1 page) |
30 March 2010 | Director's details changed for Julia Elizabeth Rosier on 10 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Julia Elizabeth Rosier on 10 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Julia Elizabeth Rosier on 10 March 2010 (1 page) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 December 2008 | Return made up to 10/03/08; no change of members (4 pages) |
10 December 2008 | Return made up to 10/03/08; no change of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
19 July 2007 | Return made up to 10/03/07; full list of members (7 pages) |
19 July 2007 | Return made up to 10/03/07; full list of members (7 pages) |
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 10/03/06; full list of members (7 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
25 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (18 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (18 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 2 new square london WC2A 3RZ (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 2 new square london WC2A 3RZ (1 page) |
30 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (19 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (19 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
20 September 2001 | Particulars of mortgage/charge (4 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
18 July 2001 | Total exemption full accounts made up to 30 September 2000 (16 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
16 August 2000 | Particulars of mortgage/charge (6 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
11 August 2000 | Particulars of mortgage/charge (6 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
20 December 1999 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | Particulars of mortgage/charge (8 pages) |
20 December 1999 | Particulars of mortgage/charge (9 pages) |
20 December 1999 | Particulars of mortgage/charge (9 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
23 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
30 November 1998 | Resolutions
|
30 November 1998 | Registered office changed on 30/11/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
30 November 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Resolutions
|
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
21 October 1998 | Particulars of mortgage/charge (5 pages) |
21 October 1998 | Particulars of mortgage/charge (5 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
27 July 1998 | Company name changed blarne film productions LTD\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed blarne film productions LTD\certificate issued on 28/07/98 (2 pages) |
10 March 1998 | Incorporation (13 pages) |
10 March 1998 | Incorporation (13 pages) |