London
N6 5TR
Director Name | Simon Beresford Nye |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 January 2009) |
Role | Writer |
Correspondence Address | 7 Pilgrims Lane London NW3 1SJ |
Secretary Name | Margot Gavan Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1998(1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 January 2009) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Orchard Road London N6 5TR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 28 Orchard Road Highgate London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,824 |
Cash | £4,528 |
Current Liabilities | £1,704 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
18 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 November 2007 | Return made up to 14/08/07; no change of members
|
22 March 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 20 bow brook gathorne street london E2 0PW (1 page) |
14 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 September 2003 | Return made up to 14/08/03; full list of members
|
19 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
13 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 16A gordon house road london NW5 1LN (1 page) |
5 October 1999 | Return made up to 14/08/99; full list of members (6 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
14 August 1998 | Incorporation (14 pages) |