215 Earls Court Road
London
SW5 9AF
Director Name | Sebastian Simon Frere Scott |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Television Producer |
Correspondence Address | Flat 5 2 Lansdowne Crescent London W11 2NH |
Director Name | Ms Henrietta Conrad |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | W1f |
Secretary Name | Conor Francis Baily |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16c Harwood Road London SW6 4PH |
Registered Address | Unit 311 Whiteleys Shopping Centre 151 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £232,017 |
Net Worth | £100,420 |
Cash | £189,354 |
Current Liabilities | £247,352 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
7 July 2015 | Restoration by order of the court (8 pages) |
7 July 2015 | Director's details changed for Henrietta Conrad on 4 October 2013 (1 page) |
7 July 2015 | Director's details changed for Henrietta Conrad on 4 October 2013 (1 page) |
7 July 2015 | Director's details changed for Henrietta Conrad on 4 October 2013 (1 page) |
7 July 2015 | Director's details changed for Henrietta Conrad on 4 October 2013
|
7 July 2015 | Restoration by order of the court (8 pages) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
3 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members
|
22 February 2006 | Return made up to 04/02/06; full list of members
|
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 May 2005 | Return made up to 04/02/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: newcombe house 45 notting hill gate, london W11 3LQ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: newcombe house 45 notting hill gate, london W11 3LQ (1 page) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
14 April 2003 | Return made up to 04/02/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 May 2002 | Return made up to 04/02/02; full list of members (7 pages) |
7 May 2002 | Return made up to 04/02/02; full list of members (7 pages) |
11 June 2001 | Return made up to 04/02/01; full list of members
|
11 June 2001 | Return made up to 04/02/01; full list of members
|
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
4 February 2000 | Incorporation (18 pages) |
4 February 2000 | Incorporation (18 pages) |