37 Arnison Road
East Molesey
Surrey
KT8 9JR
Director Name | Mr Costa Milton Theo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Michael Julian Bassett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Writer/Film Director |
Correspondence Address | 20 Shrewsbury Road Edgmond Newport Salop TF10 8HU |
Director Name | Jed Owen Wylie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rectory Cottages Blymhill Shifnal Salop TF11 8LW |
Secretary Name | Jed Owen Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 1 Rectory Cottages Blymhill Shifnal Salop TF11 8LW |
Director Name | Mr Timothy John Willis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Mr Richard Allen Holmes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1a Rotherwood Mansions 78 Madeira Road London SW16 2DB |
Secretary Name | Mr Kevin Robert Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Summerfield Avenue London NW6 6JU |
Director Name | Mr Norman Ian Humphrey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Norland Square Holland Park London W11 4PZ |
Director Name | Mr John Christopher Richard Auty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Ormond Mansions 17a Great Ormond Street London WC1N 3RA |
Secretary Name | Mr Norman Ian Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Norland Square Holland Park London W11 4PZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2001) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | 5th Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£81,708 |
Current Liabilities | £81,708 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
1 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
1 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
18 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Registered office address changed from C/O the Works Media Group Plc 4Th Floor Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Registered office address changed from C/O the Works Media Group Plc 4th Floor Portland House 4 Great Portland Street London W1W 8QJ on 18 May 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Appointment of Mr. Costa Milton Theo as a director (2 pages) |
13 April 2010 | Appointment of Mr. Costa Milton Theo as a director (2 pages) |
17 February 2010 | Termination of appointment of Norman Humphrey as a director (1 page) |
17 February 2010 | Termination of appointment of Norman Humphrey as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
3 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page) |
18 February 2009 | Return made up to 18/02/08; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 4TH floor portland house 4 great portland street london W1W 8QJ (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
21 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
21 April 2007 | Return made up to 18/02/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
21 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
25 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
13 March 2002 | Director resigned (2 pages) |
13 March 2002 | Director resigned (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
5 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: c/o city group LTD 25 city road london EC1Y 1BQ (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: c/o city group LTD 25 city road london EC1Y 1BQ (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
27 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 1 rectory cottages blymhill shifnal salop TF11 8LW (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: 1 rectory cottages blymhill shifnal salop TF11 8LW (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | New director appointed (3 pages) |
7 July 2000 | New director appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2000 | Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Incorporation (17 pages) |
18 February 2000 | Incorporation (17 pages) |