Abergavenny
Monmouthshire
NP7 7RJ
Wales
Director Name | Angela Evelyn Wilson Hart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Film Producer |
Correspondence Address | Rosemary Cottage Sandy Lane, Waldringfield Woodbridge Suffolk IP12 4QY |
Secretary Name | Angela Evelyn Wilson Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Sandy Lane, Waldringfield Woodbridge Suffolk IP12 4QY |
Director Name | Harriet Susan Perry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 January 2000) |
Role | Personal Assistant |
Correspondence Address | 3 Chalcot Road London NW1 8LH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Barn Crescent Stanmore Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Alibi Pictures Limited 50.00% Ordinary |
---|---|
1 at 1 | Boxer Films LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,396,062 |
Cash | £1,554,454 |
Current Liabilities | £2,702,384 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2010 | Application to strike the company off the register (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
17 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
21 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page) |
29 July 2000 | Particulars of mortgage/charge (7 pages) |
29 July 2000 | Particulars of mortgage/charge (7 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members
|
28 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
15 September 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Particulars of mortgage/charge (39 pages) |
8 September 1999 | Particulars of mortgage/charge (39 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
19 July 1999 | Ad 02/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 1999 | Ad 02/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
30 June 1999 | Incorporation (17 pages) |