Salisbury Road
Uxbridge
UB8 2RZ
Secretary Name | Mr Suhail Hasan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D/E 17 Queensway Enfield Middlesex EN3 4SA |
Director Name | Sheeraz Hasan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Saint John Street London EC1M 4DF |
Director Name | Mrs Nadra Hasan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ |
Director Name | Dr Farida Hasan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | tinseltown.co.uk |
---|
Registered Address | Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Tinseltown London Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2015 | Delivered on: 24 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2005 | Delivered on: 15 January 2005 Persons entitled: Hsbc 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. Outstanding |
11 November 2003 | Delivered on: 26 November 2003 Satisfied on: 12 May 2010 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
25 March 2020 | Termination of appointment of Nadra Hasan as a director on 20 March 2020 (1 page) |
---|---|
25 March 2020 | Termination of appointment of Farida Hasan as a director on 20 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 December 2019 | Change of details for Tinseltown London Limited as a person with significant control on 24 December 2019 (2 pages) |
24 December 2019 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ on 24 December 2019 (1 page) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 May 2016 | Secretary's details changed for Mr Suhail Hasan on 5 March 2014 (1 page) |
23 May 2016 | Secretary's details changed for Mr Suhail Hasan on 5 March 2014 (1 page) |
11 May 2016 | Termination of appointment of Sheeraz Hasan as a director on 1 October 2009 (1 page) |
11 May 2016 | Appointment of Dr Farida Hasan as a director on 1 October 2009 (2 pages) |
11 May 2016 | Termination of appointment of Sheeraz Hasan as a director on 1 October 2009 (1 page) |
11 May 2016 | Director's details changed for Mrs Nadra Hasan on 22 August 2014 (2 pages) |
11 May 2016 | Director's details changed for Mr Suhail Hasan on 1 October 2009 (2 pages) |
11 May 2016 | Appointment of Dr Farida Hasan as a director on 1 October 2009 (2 pages) |
11 May 2016 | Director's details changed for Mr Suhail Hasan on 1 October 2009 (2 pages) |
11 May 2016 | Director's details changed for Mrs Nadra Hasan on 22 August 2014 (2 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 March 2015 | Registration of charge 040582770003, created on 18 March 2015 (29 pages) |
24 March 2015 | Registration of charge 040582770003, created on 18 March 2015 (29 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 May 2014 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 15 May 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Director's details changed (2 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed (2 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Director's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Nadra Hasan on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mrs Nadra Hasan on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages) |
28 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from 44-46 St Johns Street London EC1M 4DF on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 44-46 St Johns Street London EC1M 4DF on 17 February 2010 (2 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Director's change of particulars / nadra hasan / 25/09/2008 (2 pages) |
10 November 2008 | Director's change of particulars / nadra hasan / 25/09/2008 (2 pages) |
10 November 2008 | Director's change of particulars / nadra hasan / 25/09/2008 (2 pages) |
10 November 2008 | Director and secretary's change of particulars / suhail hasan / 25/09/2008 (2 pages) |
10 November 2008 | Director's change of particulars / nadra hasan / 25/09/2008 (2 pages) |
10 November 2008 | Director and secretary's change of particulars / suhail hasan / 25/09/2008 (2 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 November 2007 | Return made up to 23/08/07; full list of members (2 pages) |
11 December 2006 | Return made up to 23/08/06; full list of members (2 pages) |
11 December 2006 | Return made up to 23/08/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2005 | Return made up to 23/08/05; full list of members
|
15 September 2005 | Return made up to 23/08/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: 44 saint john street, london, EC1M 4DF (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 44 saint john street, london, EC1M 4DF (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
24 November 2004 | Return made up to 23/08/04; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
20 July 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
31 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
25 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 938 high road, london, N12 9RT (1 page) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 938 high road, london, N12 9RT (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Incorporation (12 pages) |
23 August 2000 | Incorporation (12 pages) |