17 Arkwright Road
London
NW3 6AA
Secretary Name | Jonathan Lars Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 17 Arkwright Road London NW3 6AA |
Director Name | Mr James Scott Lorenz |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 27 St Johns Wood Terrace London NW8 6JL |
Director Name | Miss Zoe Johanna Kennedy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 September 2016) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ordnance Hill London NW8 6PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jonathan Lars Kennedy 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Resolutions
|
30 September 2016 | Termination of appointment of Zoe Johanna Kennedy as a director on 20 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 August 2014 | Registered office address changed from 5Th Floor, Tennyson House 159-165 Great Portland Street London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Zoe Johanna Kennedy on 1 November 2009 (2 pages) |
9 September 2010 | Registered office address changed from Tennyson House Cooper Murray 159/165 Great Portland Street London W1W 5PA on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Tennyson House Cooper Murray 159/165 Great Portland Street London W1W 5PA on 9 September 2010 (1 page) |
9 September 2010 | Director's details changed for Zoe Johanna Kennedy on 1 November 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 November 2009 | Company name changed jekyll productions LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (1 page) |
24 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from tennyson house 159/165 great portland street london W1W 5PA (1 page) |
6 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Return made up to 30/07/04; full list of members
|
20 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
26 April 2003 | Return made up to 30/07/02; full list of members (7 pages) |
22 October 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
9 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
30 July 1998 | Incorporation (18 pages) |