Egham
Surrey
TW20 9HY
Secretary Name | Deborah Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Marc Etienne Marot |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | crowntalentgroup.com |
---|---|
Telephone | 020 73715444 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Crown Talent & Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,731,815 |
Cash | £15,093 |
Current Liabilities | £4,962,242 |
Latest Accounts | 30 December 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
Next Return Due | 24 October 2016 (overdue) |
---|
17 November 2011 | Delivered on: 19 November 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 June 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (17 pages) |
---|---|
7 April 2016 | Registered office address changed from Matrix Complex 91 Peterborough Road London SW6 3BU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Statement of affairs with form 4.19 (6 pages) |
5 April 2016 | Appointment of a voluntary liquidator (2 pages) |
17 March 2016 | Appointment of Mr Marc Etienne Marot as a director on 1 January 2016 (2 pages) |
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
13 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2014 | Director's details changed for Mr Mark Steven Hargreaves on 19 February 2014 (2 pages) |
17 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Mr Mark Steven Hargreaves on 10 October 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Deborah Hargreaves on 10 October 2012 (1 page) |
19 November 2012 | Statement of capital following an allotment of shares on 14 December 2011
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Previous accounting period extended from 30 October 2011 to 31 December 2011 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Previous accounting period shortened from 31 October 2010 to 30 October 2010 (3 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mr Mark Hargreaves on 10 October 2009 (2 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 October 2007 | Return made up to 10/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 35 ballards lane, london, N3 1XW (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 October 2003 | Return made up to 10/10/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
3 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Registered office changed on 25/02/02 from: 16 st. John street, london, EC1M 4NT (1 page) |
24 January 2002 | Return made up to 10/10/01; full list of members (5 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Incorporation (15 pages) |