London
SW14 8HA
Director Name | Ms Sarah Fiona Forbes Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Cross Road East Dulwich London SE22 9EU |
Director Name | Miss Katharine Anne Lister |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Digital Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 North Cross Road East Dulwich London SE22 9EU |
Director Name | Simon Steele |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Flat A 10 North Cross Road East Dulwich London SE22 9EU |
Director Name | Rachel Mary White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat C 10 North Cross Road East Dulwich London SE22 9EU |
Secretary Name | Simon Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Busioness/IT Consultant |
Country of Residence | England |
Correspondence Address | Flat A 10 North Cross Road East Dulwich London SE22 9EU |
Secretary Name | Mr William Patrick Long |
---|---|
Status | Resigned |
Appointed | 21 October 2012(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 10 North Cross Road East Dulwich London SE22 9EU |
Registered Address | 10 North Cross Road East Dulwich London SE22 9EU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
1 at £1 | Katharine Lister 33.33% Ordinary |
---|---|
1 at £1 | Sarah Forbes-campbell 33.33% Ordinary |
1 at £1 | Sarah Justine De-grey Homer 33.33% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
10 July 2023 | Appointment of Alice Gabrille Rouget as a director on 10 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Sarah Fiona Forbes Campbell as a director on 10 May 2023 (1 page) |
20 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
11 May 2022 | Notification of Katharine Anne Lister as a person with significant control on 6 April 2016 (2 pages) |
11 May 2022 | Notification of Sarah Fiona Forbes Campbell as a person with significant control on 6 April 2016 (2 pages) |
11 May 2022 | Notification of Sarah Justine De-Grey Homer as a person with significant control on 6 April 2016 (2 pages) |
20 April 2022 | Confirmation statement made on 15 January 2021 with no updates (2 pages) |
20 April 2022 | Confirmation statement made on 15 January 2019 with no updates (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
20 April 2022 | Confirmation statement made on 15 January 2020 with no updates (2 pages) |
20 April 2022 | Amended accounts for a dormant company made up to 31 January 2014 (9 pages) |
20 April 2022 | Annual return made up to 15 January 2016 Statement of capital on 2022-04-20
|
20 April 2022 | Restoration by order of the court (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 15 January 2017 with no updates (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
20 April 2022 | Confirmation statement made on 15 January 2018 with no updates (2 pages) |
20 April 2022 | Termination of appointment of William Patrick Long as a secretary on 24 August 2018 (2 pages) |
20 April 2022 | Annual return made up to 15 January 2015 Statement of capital on 2022-04-20
|
20 April 2022 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
20 December 2014 | Accounts made up to 31 January 2014 (2 pages) |
20 December 2014 | Accounts made up to 31 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 October 2012 | Appointment of Mr William Patrick Long as a secretary on 21 October 2012 (1 page) |
21 October 2012 | Appointment of Mr William Patrick Long as a secretary on 21 October 2012 (1 page) |
27 September 2012 | Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page) |
27 September 2012 | Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page) |
27 September 2012 | Termination of appointment of Simon Steele as a secretary on 3 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Simon Steele as a director on 14 August 2012 (1 page) |
15 August 2012 | Appointment of Miss Katharine Anne Lister as a director on 14 August 2012 (2 pages) |
15 August 2012 | Appointment of Miss Katharine Anne Lister as a director on 14 August 2012 (2 pages) |
15 August 2012 | Termination of appointment of Simon Steele as a director on 14 August 2012 (1 page) |
9 July 2012 | Termination of appointment of Rachel Mary White as a director on 29 June 2012 (1 page) |
9 July 2012 | Termination of appointment of Rachel Mary White as a director on 29 June 2012 (1 page) |
3 July 2012 | Appointment of Ms Sarah Fiona Forbes Campbell as a director on 30 June 2012 (2 pages) |
3 July 2012 | Appointment of Ms Sarah Fiona Forbes Campbell as a director on 30 June 2012 (2 pages) |
11 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
11 February 2012 | Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
11 February 2012 | Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Rachel Mary Miller on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Rachel Mary Miller on 11 February 2012 (2 pages) |
11 February 2012 | Director's details changed for Sarah Justine De-Grey Homer on 11 February 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Director's details changed for Rachel Mary Miller on 15 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sarah Justine De-Grey Homer on 15 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Simon Steele on 15 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Simon Steele on 15 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Sarah Justine De-Grey Homer on 15 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Rachel Mary Miller on 15 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members
|
8 February 2005 | Return made up to 15/01/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
13 February 2003 | Return made up to 15/01/03; full list of members
|
13 February 2003 | Return made up to 15/01/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
2 February 2002 | Return made up to 15/01/02; full list of members
|
2 February 2002 | Return made up to 15/01/02; full list of members
|
15 January 2001 | Incorporation (17 pages) |
15 January 2001 | Incorporation (17 pages) |