34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
Director Name | Mr Stephen Derrick Beasley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2006) |
Role | Media Conmsultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Secretary Name | Ms Catherine Jane Bennett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Littlefield Bishopsteignton Teignmouth Devon TQ14 9SG |
Secretary Name | Mrs Kathryn Mary Beasley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 31 October 2005(6 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Director Name | Mrs Kathryn Mary Beasley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 01 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2007) |
Role | Teaching Assistant |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Secretary Name | Mr Stephen Derrick Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Secretary Name | Mrs Kathryn Mary Beasley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Status | Resigned |
Appointed | 28 November 2007(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2009) |
Role | Classroom Assistant |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Secretary Name | Mrs Kathryn Mary Beasley |
---|---|
Status | Resigned |
Appointed | 28 November 2007(9 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2009) |
Role | Classroom Assistant |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 38 34 Buckingham Palace Road Belgravia London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
860 at £1 | Miss M.a. Butler 43.00% Ordinary |
---|---|
680 at £1 | Catherine Bennett 34.00% Ordinary |
260 at £1 | Ladder Productions (Uk) LTD 13.00% Ordinary |
200 at £1 | Mr Stephen Derrick Beasley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£271,229 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-05-25
|
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr Stephen Derrick Beasley on 18 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Stephen Derrick Beasley on 18 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
29 April 2009 | Appointment terminated secretary kathryn beasley (1 page) |
29 April 2009 | Appointment Terminated Secretary kathryn beasley (1 page) |
6 April 2009 | Return made up to 19/11/08; full list of members (4 pages) |
6 April 2009 | Return made up to 19/11/08; full list of members (4 pages) |
31 March 2009 | Appointment Terminated Director kathryn beasley (1 page) |
31 March 2009 | Appointment Terminated Secretary stephen beasley (1 page) |
31 March 2009 | Director appointed mr stephen beasley (1 page) |
31 March 2009 | Secretary appointed mrs kathryn beasley (1 page) |
31 March 2009 | Director appointed mr stephen beasley (1 page) |
31 March 2009 | Appointment terminated secretary stephen beasley (1 page) |
31 March 2009 | Appointment terminated director kathryn beasley (1 page) |
31 March 2009 | Secretary appointed mrs kathryn beasley (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
30 January 2009 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
18 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
1 April 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
1 April 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
20 March 2007 | Return made up to 19/11/06; full list of members (3 pages) |
20 March 2007 | Return made up to 19/11/06; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
8 March 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
9 January 2006 | Return made up to 19/11/05; full list of members (3 pages) |
9 January 2006 | Return made up to 19/11/05; full list of members (3 pages) |
23 September 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
23 September 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: suite 17 34 buckingham palace road belgravia london SW1W 0RH (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: suite 17 34 buckingham palace road belgravia london SW1W 0RH (1 page) |
22 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
14 September 2004 | Nc inc already adjusted 19/05/04 (1 page) |
14 September 2004 | Memorandum and Articles of Association (5 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Memorandum and Articles of Association (5 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 19/05/04 (1 page) |
14 September 2004 | Resolutions
|
27 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
1 October 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
16 July 2003 | Return made up to 19/11/02; full list of members (7 pages) |
16 July 2003 | Return made up to 19/11/02; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 22 queen anne street london W1M 9LB (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 22 queen anne street london W1M 9LB (1 page) |
18 February 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
18 February 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
29 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
31 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
31 January 2000 | Return made up to 19/11/99; full list of members (6 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 22 queen anne street london W1M 9LB (1 page) |
19 January 1999 | Ad 12/01/99--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 22 queen anne street london W1M 9LB (1 page) |
19 January 1999 | Ad 12/01/99--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 November 1998 | Secretary resigned (1 page) |
19 November 1998 | Incorporation (15 pages) |