London
EC2Y 8AD
Secretary Name | Mr Jayson Jenkins |
---|---|
Status | Closed |
Appointed | 15 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 September 2022) |
Role | Company Director |
Correspondence Address | Centralpoint 45 Beech Street London EC2Y 8AD |
Director Name | Mr Ian Marcus Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | The Dower House Hexton Hitchin Hertfordshire SG5 3JF |
Secretary Name | Mr Simon Michael Rusk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 month after company formation) |
Appointment Duration | 15 years (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Minories London EC3N 1LS |
Director Name | Mr Robert Charles Keen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 April 2014) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Groveland Court Bow Lane London EC4M 9EH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Keen As Mustard Productions LTD 45.00% Ordinary |
---|---|
22 at £1 | Bernard Philip Klug 11.00% Ordinary |
22 at £1 | Colin Anthony Gershinson 11.00% Ordinary |
22 at £1 | David Gary Saul 11.00% Ordinary |
22 at £1 | Simon Michael Rusk 11.00% Ordinary |
20 at £1 | D.b. Post 10.00% Ordinary |
2 at £1 | Business Environment Group LTD 1.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
15 August 2019 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
29 September 2017 | Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page) |
29 September 2017 | Secretary's details changed for Mr Jayson Jenkins on 7 August 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
14 August 2017 | Register inspection address has been changed from 150 Minories London EC3N 1LS to Central Point 45 Beech Street London EC2Y 8AD (1 page) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 26 Red Lion Square London WC1R 4AG on 21 March 2016 (1 page) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Secretary's details changed for Mr. Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Simon Michael Rusk on 7 April 2014 (3 pages) |
22 April 2014 | Register inspection address has been changed from 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom (2 pages) |
16 April 2014 | Termination of appointment of Simon Rusk as a secretary (1 page) |
16 April 2014 | Termination of appointment of Robert Keen as a director (1 page) |
16 April 2014 | Appointment of Mr Jayson Jenkins as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Robert Keen as a director (1 page) |
16 April 2014 | Termination of appointment of Simon Rusk as a secretary (1 page) |
16 April 2014 | Appointment of Mr Jayson Jenkins as a secretary (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 March 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr. Simon Michael Rusk on 19 February 2014 (3 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 16 August 2012 (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Robert Charles Keen on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Robert Charles Keen on 1 October 2009 (4 pages) |
8 December 2009 | Director's details changed for Mr Robert Charles Keen on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Robert Charles Keen on 1 October 2009 (4 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Simon Michael Rusk on 1 October 2009 (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
13 January 2009 | Director and secretary's change of particulars / simon rusk / 08/01/2009 (1 page) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
24 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 February 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 June 2005 | Return made up to 23/02/05; full list of members (4 pages) |
16 June 2005 | Return made up to 23/02/05; full list of members (4 pages) |
16 March 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
16 March 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: southbank house black prince road london SE1 7SJ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: southbank house black prince road london SE1 7SJ (1 page) |
19 February 2004 | Return made up to 23/02/04; full list of members (9 pages) |
19 February 2004 | Return made up to 23/02/04; full list of members (9 pages) |
10 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
10 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
12 July 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
12 July 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
16 May 2003 | Return made up to 23/02/03; full list of members (8 pages) |
16 May 2003 | Return made up to 23/02/03; full list of members (8 pages) |
28 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
28 May 2002 | Return made up to 23/02/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
8 February 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
8 February 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
1 May 2001 | Statement of affairs (15 pages) |
1 May 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2001 | Statement of affairs (15 pages) |
1 May 2001 | Ad 12/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2001 | Ad 12/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 May 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
19 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
10 November 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
10 November 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
10 November 2000 | Resolutions
|
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o orchards 99 bishopsgate london EC2M 3YU (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o orchards 99 bishopsgate london EC2M 3YU (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o rm company services LIMITED second, floor 80 great eastern street london EC2A 3JL (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c/o rm company services LIMITED second, floor 80 great eastern street london EC2A 3JL (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 1000/500000 25/03/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 1000/500000 25/03/99 (1 page) |
23 February 1999 | Incorporation (20 pages) |
23 February 1999 | Incorporation (20 pages) |