Ravenswood Court
Kingston Hill
Surrey
KT2 7JL
Director Name | Ms Elizabeth Scott Thorburn |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Peter's Place London W9 2EE |
Secretary Name | Ms Elizabeth Scott Thorburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Peter's Place London W9 2EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,960 |
Current Liabilities | £10,960 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 March 2017 (overdue) |
---|
4 April 2001 | Delivered on: 12 April 2001 Satisfied on: 26 July 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A television series provisionally entitled "trial & retribution v". See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 September 2000 | Delivered on: 6 October 2000 Satisfied on: 5 April 2001 Persons entitled: Barclays 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. Fully Satisfied |
29 September 2000 | Delivered on: 5 October 2000 Satisfied on: 5 April 2001 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in a television series entitled "trial & retribution v" the rights the itv contract and all the company's right title and interest the proceeds of all policies of insurance all sums from time to time standing to the credit of the company in the account and the borrower's current account. Fully Satisfied |
4 April 2001 | Delivered on: 10 April 2001 Persons entitled: Westdeutsche Landesbank Girozentrale Classification: Deposit account Secured details: All monies due or to become due from the company to the chargee under or intended to be secured by the agreement. Particulars: The principal amount of £2,294,871 standing in or to be credited to the account designated "la plante productions (trial and retribution v) limited security fund" into which the deposit is made or to be made or such other account permitted by the agreement and all interest now due and henceforth to become due in respect thereof. See the mortgage charge document for full details. Outstanding |
14 October 2019 | Variation claim no 629 of 2016 (3 pages) |
---|---|
25 October 2016 | Restoration by order of the court (3 pages) |
25 October 2016 | Restoration by order of the court (3 pages) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
4 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 April 2009 | Return made up to 09/03/09; no change of members (4 pages) |
5 April 2009 | Return made up to 09/03/09; no change of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
5 April 2008 | Return made up to 09/03/08; no change of members (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
21 April 2006 | Return made up to 09/03/06; full list of members
|
21 April 2006 | Return made up to 09/03/06; full list of members
|
7 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
3 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 May 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
28 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 March 2002 | Return made up to 09/03/02; full list of members
|
4 March 2002 | Return made up to 09/03/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
6 October 2000 | Particulars of mortgage/charge (4 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Memorandum and Articles of Association (9 pages) |
27 July 2000 | Memorandum and Articles of Association (9 pages) |
24 July 2000 | New secretary appointed;new director appointed (3 pages) |
24 July 2000 | Company name changed dryplot LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 July 2000 | Company name changed dryplot LIMITED\certificate issued on 25/07/00 (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (13 pages) |
9 March 2000 | Incorporation (13 pages) |