London
WC2B 5RZ
Director Name | Jennifer Marie Sanchez |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 24 September 2013) |
Role | Producer |
Country of Residence | United States |
Correspondence Address | Jms Productions, Inc Planetarium Station PO Box 237 New York New York 10024 United States |
Director Name | Robert Richard Strome |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2000) |
Role | Doctor |
Correspondence Address | 85 East End Avenue New York 10028 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jennifer M. Sanchez 50.00% Ordinary |
---|---|
1 at £1 | Robert Richard Strome 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£481,293 |
Current Liabilities | £481,293 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Jennifer Marie Sanchez on 9 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 June 2009 | Director's change of particulars / jennifer sanchez / 18/06/2009 (1 page) |
19 June 2009 | Director's Change of Particulars / jennifer sanchez / 18/06/2009 / HouseName/Number was: , now: jms productions, inc; Street was: 217 east 86TH street, now: planetarium station; Area was: suite 234, now: po box 237; Region was: new york 10028, now: new york 10024 (1 page) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
2 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
22 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
18 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
18 August 2004 | Return made up to 09/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 June 2003 | Return made up to 09/06/03; full list of members
|
18 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (7 pages) |
13 June 2001 | Full accounts made up to 30 June 2000 (7 pages) |
12 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 30 June 1999 (7 pages) |
7 February 2001 | Full accounts made up to 30 June 1999 (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
12 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
14 September 1999 | Return made up to 09/06/99; full list of members (5 pages) |
14 September 1999 | Return made up to 09/06/99; full list of members (5 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Company name changed nextlock LIMITED\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed nextlock LIMITED\certificate issued on 01/07/98 (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 120 east road london N1 6AA (1 page) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
9 June 1998 | Incorporation (15 pages) |
9 June 1998 | Incorporation (15 pages) |