Hurst
Reading
RG10 0DS
Secretary Name | Lisa Ann Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House Hurst Reading RG10 0DS |
Director Name | Eric Johann Frederick Brightwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Wargrave House School Lane Wargrave Reading RG10 8AA |
Secretary Name | Margaret Ann Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 305 Dedworth Road Windsor Berkshire SL4 4JS |
Website | industry-film.co.uk |
---|
Registered Address | Suite 211 A, Peel House London Road 34-44 Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
2 at £1 | Mr Jeffrey Gordon Boult 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
26 July 2023 | Application to strike the company off the register (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 June 2020 | Registered office address changed from Crown Lodge Crown Lane Morden Surrey SM4 5BY to Suite 211 a, Peel House London Road 34-44 Morden SM4 5BT on 22 June 2020 (1 page) |
19 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
20 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
17 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
23 August 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
13 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
17 June 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Jeffrey Gordon Boult on 13 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Jeffrey Gordon Boult on 13 January 2010 (2 pages) |
16 April 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 16 April 2010 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o cmr LTD wyvols court swallowfield reading reading RG7 1WY (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from c/o cmr LTD wyvols court swallowfield reading reading RG7 1WY (1 page) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
12 March 2008 | Return made up to 13/01/08; no change of members (6 pages) |
12 March 2008 | Return made up to 13/01/08; no change of members (6 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
22 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 March 2005 | Return made up to 13/01/05; full list of members
|
9 March 2005 | Return made up to 13/01/05; full list of members
|
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
19 March 2004 | Return made up to 13/01/04; full list of members
|
19 March 2004 | Return made up to 13/01/04; full list of members
|
28 November 2003 | Resolutions
|
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: C.M.r complete management reporting LTD 1210 park view arlington business park reading berkshire RG7 4TY (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: C.M.r complete management reporting LTD 1210 park view arlington business park reading berkshire RG7 4TY (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
28 November 2003 | Resolutions
|
10 January 2003 | Return made up to 13/01/03; full list of members
|
10 January 2003 | Return made up to 13/01/03; full list of members
|
17 August 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (5 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (5 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
7 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
12 January 1999 | Incorporation (15 pages) |
12 January 1999 | Incorporation (15 pages) |