Addlestone
Surrey
KT15 2PS
Secretary Name | Susana Svendsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr John Chambers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Meade 6a Eaton Park Cobham Surrey KT11 2JE |
Director Name | Mr James Edward Taylor Reeve |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Media Consultant/TV Producer |
Country of Residence | England |
Correspondence Address | 25 Dora Road London SW19 7EZ |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Director Name | Paul Charles Peake Sexton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2002) |
Role | Investment Banker |
Correspondence Address | 4 Mark Terrace London SW20 8TF |
Director Name | Christopher Charles Ward |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2003) |
Role | Financial Adviser |
Correspondence Address | 1 Harvest Place Wargrave Reading Berkshire RG10 8AQ |
Secretary Name | Mr Graham Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 43 Kings Ride Penn High Wycombe Buckinghamshire HP10 8BP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5m at £0.5 | David Edward Svendsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,967 |
Cash | £81,047 |
Current Liabilities | £12,146 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
4 April 2003 | Delivered on: 9 April 2003 Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank Classification: Deed of security assignment between young adams productions limited, film council, the chargor and dz bank ag, deutsche zentral-genossenschaftsbank Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its respective right, title and interest (whether now owned or hereafter acquired) throughout the world in and to the delivery materials and the rights. See the mortgage charge document for full details. Outstanding |
---|---|
15 March 2002 | Delivered on: 3 April 2002 Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank Classification: Charge and deed of assignment Secured details: All monies due or to become due from young adam productions limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all right, title and interest throughout the world in and to its respective share as tenant in common of the copyright in a feature length film provisionally entitled "young adam" (the film) and any other films and sound recordings made in the course of the production of the film and all renewals and extension of any such copyrights (the collateral). Outstanding |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
20 July 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
22 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2021 | Current accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
5 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
22 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
29 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
5 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
12 December 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
12 December 2017 | Notification of David Edward Svendsen as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Notification of David Edward Svendsen as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 November 2013 | Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Susana Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr David Edward Svendsen on 6 November 2013 (2 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Registered office address changed from Ward Consultancy Hill House Milley Lane, Hare Hatch Reading Berkshire RG10 9TH on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Ward Consultancy Hill House Milley Lane, Hare Hatch Reading Berkshire RG10 9TH on 17 January 2013 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Partial exemption accounts made up to 31 March 2010 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for David Edward Svendsen on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Edward Svendsen on 8 December 2009 (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
10 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
10 December 2007 | Return made up to 06/11/07; no change of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 06/11/06; full list of members (6 pages) |
2 April 2007 | Return made up to 06/11/06; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 06/11/05; full list of members (6 pages) |
4 April 2006 | Return made up to 06/11/05; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
3 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 December 2001 | Return made up to 06/11/01; full list of members
|
4 December 2001 | Return made up to 06/11/01; full list of members
|
5 November 2001 | Director's particulars changed (1 page) |
5 November 2001 | Director's particulars changed (1 page) |
12 December 2000 | Return made up to 06/11/00; full list of members
|
12 December 2000 | Return made up to 06/11/00; full list of members
|
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
29 September 2000 | Company name changed the ds T.V. company LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed the ds T.V. company LIMITED\certificate issued on 02/10/00 (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
1 December 1999 | Return made up to 06/11/99; full list of members
|
1 December 1999 | Return made up to 06/11/99; full list of members
|
8 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
8 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
6 July 1999 | £ nc 2000000/3000000 07/04/99 (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Resolutions
|
6 July 1999 | £ nc 2000000/3000000 07/04/99 (2 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Nc inc already adjusted 06/11/98 (1 page) |
23 June 1999 | Ad 01/04/99--------- £ si [email protected]=1250000 £ ic 2/1250002 (2 pages) |
23 June 1999 | Nc inc already adjusted 06/11/98 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Ad 01/04/99--------- £ si [email protected]=1250000 £ ic 2/1250002 (2 pages) |
23 June 1999 | Resolutions
|
17 June 1999 | New director appointed (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 12 appold street london EC2A 2AA (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 12 appold street london EC2A 2AA (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
12 May 1999 | S-div 06/11/98 (1 page) |
12 May 1999 | Resolutions
|
12 May 1999 | S-div 06/11/98 (1 page) |
12 May 1999 | Resolutions
|
23 April 1999 | Registered office changed on 23/04/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Company name changed T.V. production two LIMITED\certificate issued on 15/04/99 (2 pages) |
14 April 1999 | Company name changed T.V. production two LIMITED\certificate issued on 15/04/99 (2 pages) |
4 March 1999 | Company name changed riverscience LIMITED\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed riverscience LIMITED\certificate issued on 05/03/99 (2 pages) |
6 November 1998 | Incorporation (12 pages) |
6 November 1998 | Incorporation (12 pages) |