3 Mills Studios
London
E3 3DU
Secretary Name | Carol Hynes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arabin Road London SE4 2SD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2005) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Perrys Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 November 2009) |
Correspondence Address | 19-21 Swan Street West Maling Kent ME19 6JU |
Website | www.thescreenwritersstore.net |
---|
Registered Address | 105 Bridge House 3 Mills Studios London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£31,043 |
Cash | £1,324 |
Current Liabilities | £46,590 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2001 | Delivered on: 13 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2014 | Registered office address changed from Flat 2 2 Albert Terrace London NW1 7SU England on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Flat 2 2 Albert Terrace London NW1 7SU England on 14 January 2014 (1 page) |
14 January 2014 | Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 1 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 19 September 2013 (1 page) |
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from Oliver Plummmer F C a 1-5 Lillie Street London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Oliver Plummmer F C a 1-5 Lillie Street London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from Capital House 1 Lillie Road London SW6 1TX on 4 May 2010 (2 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
30 April 2010 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 30 April 2010 (1 page) |
29 April 2010 | Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 17 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Rinaldo Enrico Giovanni Quacquarini on 17 November 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
4 January 2010 | Termination of appointment of Perrys Chartered Accountants as a secretary (1 page) |
16 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 29/11/08; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 April 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Return made up to 29/11/06; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 29/11/06; full list of members (2 pages) |
22 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
22 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 213 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 213 friars house 157-168 blackfriars road london SE1 8EZ (1 page) |
11 May 2005 | Return made up to 29/11/04; no change of members (2 pages) |
11 May 2005 | Return made up to 29/11/04; no change of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 29/11/03; full list of members (6 pages) |
1 March 2004 | Return made up to 29/11/03; full list of members (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 1-5 lillie road london SW6 1TX (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 1-5 lillie road london SW6 1TX (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2003 | Return made up to 29/11/02; full list of members
|
7 January 2003 | Return made up to 29/11/02; full list of members
|
28 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
12 December 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
12 December 2001 | Accounting reference date shortened from 30/11/01 to 31/03/01 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
1 October 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Return made up to 29/11/00; full list of members
|
7 December 2000 | Return made up to 29/11/00; full list of members
|
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Incorporation (19 pages) |
29 November 1999 | Incorporation (19 pages) |