Ashwood Road
Woking
GU22 7JN
Director Name | Jane Aida Cecchi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(6 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 17 May 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 48 Tuam Road Plumstead London SE18 2QU |
Secretary Name | Jane Aida Cecchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 17 May 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 48 Tuam Road Plumstead London SE18 2QU |
Secretary Name | Mr David Peter Martin Bevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | TV Designer |
Correspondence Address | 20 Brooklands Avenue Wimbledon Park London SW19 8ER |
Director Name | Valerie Margaret Busby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 days after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dawlish Avenue London SW18 4RW |
Director Name | John Robert Hill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1999(6 days after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | TV Designer |
Correspondence Address | 288 Windmill Road Ealing London W5 4DL |
Director Name | Susan Maureen Nelson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(6 days after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | Designer |
Correspondence Address | 13 Second Avenue Acton London W3 7RX |
Secretary Name | Valerie Margaret Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dawlish Avenue London SW18 4RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | redrhinotv.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 750415 |
Telephone region | Guildford |
Registered Address | 62 Ainsdale Road Ealing London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | David Peter Martin Bevin 50.00% Ordinary |
---|---|
4 at £1 | Jane Aida Cecchi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,686 |
Cash | £4,494 |
Current Liabilities | £4,646 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 June 2010 | Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Jane Aida Cecchi on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr David Peter Martin Bevin on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 7 royal parade dawes road fulham london SW6 7RE (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members
|
27 June 2005 | Return made up to 04/06/05; full list of members
|
24 June 2005 | Ad 30/06/04--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
24 June 2005 | Ad 30/06/04--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 112 old oak road london W3 7HG (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 112 old oak road london W3 7HG (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 04/06/04; full list of members
|
15 July 2004 | Return made up to 04/06/04; full list of members
|
1 August 2003 | Return made up to 04/06/03; full list of members
|
1 August 2003 | Return made up to 04/06/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
11 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
11 June 2001 | Director's particulars changed (1 page) |
5 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 July 2000 | Return made up to 04/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 04/06/00; full list of members (8 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
24 February 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
24 February 2000 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
24 June 1999 | Company name changed bridge studio LTD\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Company name changed bridge studio LTD\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Ad 10/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 112 old oak road london W3 7HG (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Ad 10/06/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 112 old oak road london W3 7HG (1 page) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Incorporation (14 pages) |
4 June 1999 | Incorporation (14 pages) |