Hertford
SG14 1BY
Director Name | Patricia Anne Weir |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 4 Disraeli Gardens Fawe Park Road Putney London SW15 2QB |
Director Name | Paul Frederick Stapley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 4 Disraeli Gardens Fawe Park Putney London SW15 2QB |
Secretary Name | Patricia Anne Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Disraeli Gardens Fawe Park Road Putney London SW15 2QB |
Registered Address | 4 Disraeli Gardens Fawe Park Road Putley London SW15 2QB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2010 | Application to strike the company off the register (2 pages) |
10 February 2010 | Application to strike the company off the register (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 October 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 April 2009 | Director appointed patricia weir (2 pages) |
8 April 2009 | Director appointed patricia weir (2 pages) |
19 February 2009 | Appointment terminated secretary patricia weir (1 page) |
19 February 2009 | Appointment Terminated Secretary patricia weir (1 page) |
19 February 2009 | Secretary appointed michael john webster (2 pages) |
19 February 2009 | Secretary appointed michael john webster (2 pages) |
19 February 2009 | Appointment Terminated Director paul stapley (1 page) |
19 February 2009 | Appointment terminated director paul stapley (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 15 pitch pond close knotty green beaconsfield bucks HP9 1XY (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 15 pitch pond close knotty green beaconsfield bucks HP9 1XY (1 page) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/07/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o david rich accountants mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Location of register of members (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Return made up to 11/07/07; no change of members (6 pages) |
21 September 2007 | Return made up to 11/07/07; no change of members (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 September 2006 | Return made up to 11/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 11/07/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 11/07/05; full list of members (6 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: mill mead house 8 mill mead staines middlesex TW18 4NJ (1 page) |
27 August 2004 | Return made up to 11/07/04; full list of members
|
27 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: building 14 shepperton studios studios road shepperton middlesex TW17 0QD (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: building 14 shepperton studios studios road shepperton middlesex TW17 0QD (1 page) |
11 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
14 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 11/07/01; full list of members
|
28 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
15 September 2000 | Company name changed shepperton post productions limi ted\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | Company name changed shepperton post productions limi ted\certificate issued on 18/09/00 (2 pages) |
11 July 2000 | Incorporation (17 pages) |