Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Andrew Christopher Delaney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 13 July 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Montgomery Timothy Whitebloom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 13 July 2021) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Jason Paul Dwyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (closed 13 July 2021) |
Role | Film Producer |
Country of Residence | Australia |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Christopher Anthony Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Andrew Christopher Delaney 50.00% Ordinary |
---|---|
1 at £1 | Montgomery Timothy Whitebloom 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
---|---|
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 September 2018 | Change of details for Mr Montgomery Timothy Whitebloom as a person with significant control on 9 April 2018 (2 pages) |
7 September 2018 | Director's details changed for Mr Montgomery Timothy Whitebloom on 9 April 2018 (2 pages) |
2 March 2018 | Director's details changed for Andrew Christopher Delaney on 1 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Jason Paul Dwyer on 1 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 March 2016 | Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Jason Paul Dwyer on 9 February 2016 (1 page) |
31 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Montgomery Timothy Whitebloom on 9 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Jason Paul Dwyer on 9 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Montgomery Timothy Whitebloom on 9 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages) |
31 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Jason Paul Dwyer on 9 February 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Jason Paul Dwyer on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Andrew Christopher Delaney on 9 February 2016 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 31 May 2012 (1 page) |
29 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 July 2009 | Director and secretary's change of particulars / jason dwyer / 01/01/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / jason dwyer / 01/01/2009 (1 page) |
14 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/02/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / andrew delaney / 25/01/2007 (1 page) |
7 May 2009 | Director's change of particulars / montgomery whitebloom / 08/10/2008 (1 page) |
7 May 2009 | Director's change of particulars / andrew delaney / 25/01/2007 (1 page) |
7 May 2009 | Director's change of particulars / montgomery whitebloom / 08/10/2008 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 September 2008 | Return made up to 11/02/08; no change of members (7 pages) |
11 September 2008 | Return made up to 11/02/08; no change of members (7 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 May 2007 | Return made up to 11/02/07; full list of members
|
22 May 2007 | Return made up to 11/02/07; full list of members
|
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
29 January 2007 | New secretary appointed (1 page) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 11/02/05; full list of members
|
26 April 2005 | Return made up to 11/02/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 11/02/04; full list of members
|
23 March 2004 | Return made up to 11/02/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Return made up to 11/02/03; full list of members
|
14 April 2003 | Return made up to 11/02/03; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
20 March 2001 | Return made up to 11/02/01; full list of members
|
20 March 2001 | Return made up to 11/02/01; full list of members
|
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
7 September 2000 | Company name changed book of roots LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed book of roots LIMITED\certificate issued on 08/09/00 (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 February 2000 | Incorporation (21 pages) |
11 February 2000 | Incorporation (21 pages) |