Riverhead
Sevenoaks
Kent
TN13 2AY
Secretary Name | Mr John David Dickins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Mr James Dickins |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barnfield Road Sevenoaks TN13 2AY |
Director Name | Mr John David Dickins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Director Name | Miss Alice Dickins |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barnfield Road Sevenoaks TN13 2AY |
Director Name | Mr Oliver Dickins |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barnfield Road Sevenoaks TN13 2AY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.selectcreativeproduction.com |
---|
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | J. Dickins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,446 |
Cash | £21,261 |
Current Liabilities | £92,424 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 December 2012 | Delivered on: 21 December 2012 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge interest in the interest earning deposit account in which the landlord shall place the initial deposit of £10,500 including an amount equal to vat of £1,750.. see image for full details. Outstanding |
---|
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
15 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2012 | Full accounts made up to 31 October 2011 (7 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 December 2009 | Director's details changed for John David Dickins on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for John David Dickins on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Jacqueline Frances Dickins on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mrs Jacqueline Frances Dickins on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
12 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
31 March 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
17 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 March 2007 | Return made up to 29/11/06; full list of members (2 pages) |
25 May 2006 | New director appointed (1 page) |
23 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (3 pages) |
13 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
12 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
27 March 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
26 November 2003 | Return made up to 29/11/03; full list of members
|
7 July 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
8 December 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
8 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
21 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (2 pages) |
29 November 2000 | Incorporation (20 pages) |