Hanworth
Middlesex
TW13 6RE
Director Name | Ms Carole Anne Pluckrose |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 October 2016) |
Role | Artistic Director/Venue Manager |
Country of Residence | England |
Correspondence Address | Boathouse Cic Granary 80 Abbey Road Barking Essex IG11 7BT |
Director Name | Ms Julia Dawn Tipton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 October 2016) |
Role | Theatre Practitioner And Director |
Country of Residence | England |
Correspondence Address | 66 Rolls Park Avenue London E4 9DQ |
Director Name | Victoria Marie Soto |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Actress |
Correspondence Address | Star Cottage 1 Preston Chippenham Wiltshire SN15 4DY |
Director Name | Joss Bennathan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 151 Inderwick Road London N8 9JR |
Secretary Name | Joss Bennathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 151 Inderwick Road London N8 9JR |
Website | presentmomentproductions.com |
---|
Registered Address | The Boathouse Cic The Granary 80 Abbey Road Barking Essex IG11 7BT |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,797 |
Cash | £11,279 |
Current Liabilities | £7,480 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Registered office address changed from 28 st. Georges Road Feltham Middlesex TW13 6RE to C/O Carole Pluckrose the Boathouse Cic the Granary 80 Abbey Road Barking Essex IG11 7BT on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 28 st. Georges Road Feltham Middlesex TW13 6RE to C/O Carole Pluckrose the Boathouse Cic the Granary 80 Abbey Road Barking Essex IG11 7BT on 15 January 2016 (1 page) |
8 December 2015 | Annual return made up to 22 October 2015 no member list (5 pages) |
8 December 2015 | Register inspection address has been changed from 151 Inderwick Road London N8 9JR England to 28 st. Georges Road Feltham Middlesex TW13 6RE (1 page) |
8 December 2015 | Annual return made up to 22 October 2015 no member list (5 pages) |
8 December 2015 | Register inspection address has been changed from 151 Inderwick Road London N8 9JR England to 28 st. Georges Road Feltham Middlesex TW13 6RE (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 February 2015 | Registered office address changed from 151 Inderwick Road London N8 9JR to 28 St. Georges Road Feltham Middlesex TW13 6RE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 151 Inderwick Road London N8 9JR to 28 St. Georges Road Feltham Middlesex TW13 6RE on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Joss Bennathan as a director on 1 January 2015 (1 page) |
9 February 2015 | Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages) |
9 February 2015 | Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages) |
9 February 2015 | Appointment of Ms Julia Dawn Tipton as a director on 3 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Ms Julia Dawn Tipton on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Carole Anne Pluckrose as a director on 3 January 2015 (2 pages) |
7 February 2015 | Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Joss Bennathan as a secretary on 1 January 2015 (1 page) |
6 November 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
6 November 2014 | Annual return made up to 22 October 2014 no member list (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
30 October 2013 | Annual return made up to 22 October 2013 no member list (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 no member list (4 pages) |
11 July 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
11 July 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
26 October 2010 | Annual return made up to 22 October 2010 no member list (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 November 2009 | Annual return made up to 22 October 2009 no member list (4 pages) |
16 November 2009 | Annual return made up to 22 October 2009 no member list (4 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Rachel Mary Francis on 22 October 2009 (2 pages) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Joss Bennathan on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Joss Bennathan on 22 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Rachel Mary Francis on 22 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2008 | Annual return made up to 22/10/08 (2 pages) |
23 October 2008 | Annual return made up to 22/10/08 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Annual return made up to 22/10/07
|
14 November 2007 | Annual return made up to 22/10/07
|
14 November 2007 | New director appointed (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 October 2006 | Annual return made up to 22/10/06 (4 pages) |
30 October 2006 | Annual return made up to 22/10/06 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
21 October 2005 | Annual return made up to 22/10/05 (4 pages) |
21 October 2005 | Annual return made up to 22/10/05 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 October 2004 | Annual return made up to 22/10/04
|
19 October 2004 | Annual return made up to 22/10/04
|
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
10 October 2003 | Annual return made up to 22/10/03 (4 pages) |
10 October 2003 | Annual return made up to 22/10/03 (4 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
18 October 2002 | Annual return made up to 22/10/02
|
18 October 2002 | Annual return made up to 22/10/02
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 October 2001 | Annual return made up to 22/10/01 (3 pages) |
27 October 2001 | Annual return made up to 22/10/01 (3 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
20 October 2000 | Annual return made up to 22/10/00 (3 pages) |
20 October 2000 | Annual return made up to 22/10/00 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
3 November 1999 | Annual return made up to 22/10/99 (3 pages) |
3 November 1999 | Annual return made up to 22/10/99 (3 pages) |
22 October 1998 | Incorporation (44 pages) |
22 October 1998 | Incorporation (44 pages) |