London
SW6 1JH
Director Name | Mr James Eedy Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Secretary Name | Graham Alexandre Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2002(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 24 February 2009) |
Role | Producer |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Mr Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Greenleigh Avenue St. Pauls Cray Orpington Kent BR5 2PR |
Registered Address | 3 Filmer Mews 75 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£157,195 |
Current Liabilities | £157,197 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Application for striking-off (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
11 April 2006 | Return made up to 02/03/06; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
31 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
1 August 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Return made up to 02/03/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 May 2002 | Particulars of mortgage/charge (15 pages) |
18 April 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
21 February 2002 | Company name changed gone to earth productions limite d\certificate issued on 21/02/02 (2 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
30 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (20 pages) |