London
NW8 0RG
Secretary Name | Mrs Lucilene Nash |
---|---|
Nationality | Brazilian |
Status | Closed |
Appointed | 31 December 2008(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 26 November 2019) |
Role | Secretary |
Correspondence Address | 89 Boundary Road London NW8 0RG |
Secretary Name | David Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2008) |
Role | Retired |
Correspondence Address | 4 Sherwood Court High Road Leavesdon Watford Hertfordshire WD25 7PA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 89 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
100 at £1 | Trevor George Nash 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Director's details changed for Mr Trevor George Nash on 9 October 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Trevor George Nash on 5 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Trevor George Nash as a person with significant control on 30 June 2016 (2 pages) |
4 July 2017 | Notification of Trevor George Nash as a person with significant control on 30 June 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
8 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages) |
8 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (4 pages) |
17 April 2014 | Registered office address changed from 87 Boundary Road St Johns Wood London NW8 0RG on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 87 Boundary Road St Johns Wood London NW8 0RG on 17 April 2014 (1 page) |
6 March 2014 | Company name changed dynamite television LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed dynamite television LIMITED\certificate issued on 06/03/14
|
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page) |
13 August 2013 | Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page) |
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mrs Lucilene Nash on 1 December 2012 (1 page) |
13 August 2013 | Director's details changed for Mr Trevor George Nash on 1 December 2012 (2 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Trevor George Nash on 30 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Trevor George Nash on 30 November 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
29 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 April 2009 | Return made up to 22/06/08; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary david nash (1 page) |
14 April 2009 | Secretary appointed mrs lucilene nash (1 page) |
14 April 2009 | Return made up to 22/06/08; full list of members (3 pages) |
14 April 2009 | Secretary appointed mrs lucilene nash (1 page) |
14 April 2009 | Appointment terminated secretary david nash (1 page) |
14 April 2009 | Director's change of particulars / trevor nash / 31/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / trevor nash / 31/12/2008 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
26 October 2007 | Return made up to 22/06/07; full list of members
|
26 October 2007 | Return made up to 22/06/07; full list of members
|
28 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 September 2006 | Return made up to 22/06/06; full list of members (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
18 July 2005 | Return made up to 22/06/05; full list of members
|
18 July 2005 | Return made up to 22/06/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members
|
28 June 2004 | Return made up to 22/06/04; full list of members
|
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2003 | Return made up to 22/06/03; full list of members
|
23 June 2003 | Return made up to 22/06/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
24 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 September 2000 | Resolutions
|
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 June 1999 | Incorporation (14 pages) |
22 June 1999 | Incorporation (14 pages) |