London
SW16 2DE
Director Name | William Michael Marsh |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 December 2016) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Monmouth Street London WC2H 9HB |
Secretary Name | Abacus Accounting Technicians Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 December 2016) |
Correspondence Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
Director Name | Neil Gordon Peplow |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Film Producer |
Correspondence Address | 27 Elsham Road London W14 8HB |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | Tracey Karen Skarratts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Director Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2006) |
Correspondence Address | 16 Southcote Road Walthamstow London E17 7AX |
Secretary Name | Adam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2009) |
Correspondence Address | 16 Southcote Road Walthamstow London E17 7AX |
Registered Address | 10 Southbrook Mews London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | R.a. Holmes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,493 |
Cash | £249 |
Current Liabilities | £516,061 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2000 | Delivered on: 18 April 2000 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed. Particulars: The company charges the deposit which means all sums standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 1999 | Delivered on: 5 October 1999 Persons entitled: Whitecliff Film & Television PLC Classification: Supplemental security assignment Secured details: £650,246 due from the company to the chargee pursuant to a letter agreement dated 4 august 1999 and a production financing agreement dated 4 october 1999 for the proper production and completion of the feature film provisionally entitled "the martin amis project" ("the film") together with interest thereon and all other sums from time to time owing to the chargee under the letter agreement and the production financing agreement. Particulars: The benefit of the following agreements A. 11/8/99 gruber films (map) limited (1) ccv a/a (2) for scandinavia (guarantee $60,000). B. 17/8/99 gruber films (map) limited (1) redbus film distribution PLC (2) for united kingdom, eire, malta, gibralter, channel islands, isle of mann, and ships/aircraft/marine installation.. See the mortgage charge document for full details. Outstanding |
4 August 1999 | Delivered on: 6 August 1999 Persons entitled: Whitecliff Film & Television PLC Classification: Charge and deed of assignment Secured details: £650,000 due or to become due from the company to the chargee pursuant to a letter agreement dated 4TH august 1999 and all other sums from time to time owing. Particulars: All rights title and interest in the film provisionally entitled "the martin amis project" including all pre print elements positive prints and negatives soundtrack elements docments and electrical machinery all sums standing to the credit of the account and other related assets please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 102 Westcombe Hill Blackheath London SE3 7DT on 3 January 2012 (1 page) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 June 2010 | Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2010 (1 page) |
25 June 2010 | Director's details changed for William Michael Marsh on 23 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for William Michael Marsh on 23 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Abacus Accounting Technicians Ltd on 23 June 2010 (1 page) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 May 2009 | Secretary appointed abacus accounting technicians LTD (1 page) |
4 May 2009 | Secretary appointed abacus accounting technicians LTD (1 page) |
4 May 2009 | Appointment terminated secretary adam corporate services LIMITED (1 page) |
4 May 2009 | Appointment terminated secretary adam corporate services LIMITED (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o michael collins,collins & co 2ND floor, 116 college road harrow middlesex HA1 1BQ (1 page) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / richard holmes / 24/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / richard holmes / 24/06/2008 (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New director appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 September 2005 | Return made up to 23/06/05; full list of members (3 pages) |
9 September 2005 | Return made up to 23/06/05; full list of members (3 pages) |
16 November 2004 | Return made up to 23/06/04; full list of members (7 pages) |
16 November 2004 | Return made up to 23/06/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2003 | Return made up to 23/06/03; full list of members (7 pages) |
23 September 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 October 2002 | Return made up to 23/06/02; full list of members (7 pages) |
24 October 2002 | Return made up to 23/06/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
24 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
24 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
30 October 2000 | Return made up to 23/06/00; full list of members (7 pages) |
30 October 2000 | Return made up to 23/06/00; full list of members (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 old burlington street london W1X 2NL (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 1 old burlington street london W1X 2NL (1 page) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
6 August 1999 | Particulars of mortgage/charge (6 pages) |
6 August 1999 | Particulars of mortgage/charge (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Incorporation (20 pages) |
23 June 1999 | Incorporation (20 pages) |