London
W1U 1PZ
Director Name | Sunanda Murali Manohar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kingsley Avenue Hounslow Middlesex TW3 4AE |
Secretary Name | Sonali Mandre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Kingsley Avenue Hounslow Middlesex TW3 4AE |
Director Name | Kanwaljit Singh Bharj |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 9 months (resigned 01 December 2003) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Pralay 13 1294 Genthod Switzerland Foreign |
Director Name | Mr Naren Desai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | Ponnuswamy Manohar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 12 Balmoral Crescent -03 Singapore Foreign |
Secretary Name | Mr Naren Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | Kanwaljit Singh Bharj |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2004) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Pralay 13 1294 Genthod Switzerland Foreign |
Secretary Name | Mr Arvinder Singh Bharj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 26 Windermere Avenue Wembley Middlesex HA9 8SF |
Secretary Name | Mr Balasubramanian Seetharaman |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2011) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 866 Eastern Avenue Ilford Essex IG2 7HY |
Director Name | Dr Jayabalan Murali Manohar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2016(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2016) |
Role | Entertainment Business/Film Producer |
Country of Residence | England |
Correspondence Address | 29 Marylebone Road Suite 302 London NW1 5JX |
Director Name | Jayabalan Jayakumar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 May 2016(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2016) |
Role | Entertainment Business, Film Producer |
Country of Residence | India |
Correspondence Address | 29 Marylebone Road Suite 302 London NW1 5JX |
Secretary Name | Eurocom Systems Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2007) |
Correspondence Address | 26 Windermere Avenue Wembley Middlesex HA9 8SF |
Registered Address | 69 Wigmore Street London W1U 1PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
175m at £0.01 | Speedpage Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,075,920 |
Cash | £2,994 |
Current Liabilities | £234,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
16 March 2004 | Delivered on: 1 April 2004 Persons entitled: Motion Pictures Partners International (A) LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or from meg to the llps on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
1 June 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
---|---|
15 May 2020 | Termination of appointment of Sunanda Murali Manohar as a director on 3 May 2020 (1 page) |
15 May 2020 | Appointment of Dr Jayabalan Murali Manohar as a director on 3 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 22 February 2019 with no updates (8 pages) |
19 February 2020 | Administrative restoration application (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 August 2018 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 69 Wigmore Street London W1U 1PZ on 16 August 2018 (1 page) |
6 August 2018 | Change of details for Mrs Sunanda Murali Manohar as a person with significant control on 6 August 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Registered office address changed from 29 Marylebone Road Suite 302 London NW1 5JX to 15 Bowling Green Lane London EC1R 0BD on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 29 Marylebone Road Suite 302 London NW1 5JX to 15 Bowling Green Lane London EC1R 0BD on 19 May 2017 (1 page) |
21 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Jayabalan Jayakumar as a director on 12 May 2016 (1 page) |
25 January 2017 | Termination of appointment of Jayabalan Jayakumar as a director on 12 May 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Termination of appointment of Jayabalan Murali Manohar as a director on 12 May 2016 (1 page) |
13 May 2016 | Appointment of Jayabalan Jayakumar as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Dr Jayabalan Murali Manohar as a director on 12 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Jayabalan Murali Manohar as a director on 12 May 2016 (1 page) |
13 May 2016 | Appointment of Jayabalan Jayakumar as a director on 12 May 2016 (2 pages) |
13 May 2016 | Appointment of Dr Jayabalan Murali Manohar as a director on 12 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 October 2013 | Registered office address changed from Unit 3 Marlin Park Central Way Feltham Middlesex TW14 0XQ United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Unit 3 Marlin Park Central Way Feltham Middlesex TW14 0XQ United Kingdom on 11 October 2013 (1 page) |
26 March 2013 | Director's details changed for Sunanda Murali Manohar on 11 December 2010 (2 pages) |
26 March 2013 | Director's details changed for Sunanda Murali Manohar on 11 December 2010 (2 pages) |
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Registered office address changed from Suite 713 7Th Floor Crown House North Circular Road London NW10 7PN on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Suite 713 7Th Floor Crown House North Circular Road London NW10 7PN on 18 July 2012 (1 page) |
9 March 2012 | Termination of appointment of Balasubramanian Seetharaman as a secretary (1 page) |
9 March 2012 | Termination of appointment of Balasubramanian Seetharaman as a secretary (1 page) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page) |
24 March 2010 | Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page) |
24 March 2010 | Registered office address changed from 8Th Floor Crown House North Circular Road London NW10 7PN on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages) |
24 March 2010 | Director's details changed for Sunanda Murali Manohar on 1 November 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Balasubramanian Seetharaman on 1 November 2009 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
13 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 April 2009 | Secretary's change of particulars / balasubramanian seetharaman / 15/05/2008 (1 page) |
10 April 2009 | Secretary's change of particulars / balasubramanian seetharaman / 15/05/2008 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 November 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 November 2008 | Amended accounts made up to 31 March 2006 (8 pages) |
4 August 2008 | Return made up to 22/02/08; full list of members
|
4 August 2008 | Return made up to 22/02/08; full list of members
|
18 June 2008 | Secretary appointed balasubramanian seetharaman (2 pages) |
18 June 2008 | Appointment terminated secretary eurocom systems LTD (1 page) |
18 June 2008 | Appointment terminated secretary eurocom systems LTD (1 page) |
18 June 2008 | Secretary appointed balasubramanian seetharaman (2 pages) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
29 April 2007 | Return made up to 22/02/07; full list of members (6 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 22/02/05; full list of members
|
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | Return made up to 22/02/05; full list of members
|
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
30 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
1 April 2004 | Particulars of mortgage/charge (8 pages) |
1 April 2004 | Particulars of mortgage/charge (8 pages) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 February 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed;new director appointed (1 page) |
24 December 2003 | New secretary appointed;new director appointed (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
6 October 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 October 2003 | Return made up to 22/02/03; full list of members (6 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 28 February 2002 (9 pages) |
12 February 2003 | Accounts for a dormant company made up to 28 February 2002 (9 pages) |
17 January 2003 | Ad 01/12/02--------- £ si [email protected]=1749900 £ ic 100/1750000 (2 pages) |
17 January 2003 | Nc inc already adjusted 01/12/02 (1 page) |
17 January 2003 | Particulars of contract relating to shares (2 pages) |
17 January 2003 | Nc inc already adjusted 01/12/02 (1 page) |
17 January 2003 | Ad 01/12/02--------- £ si [email protected]=1749900 £ ic 100/1750000 (2 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Particulars of contract relating to shares (2 pages) |
3 January 2003 | £ nc 1000/10000000 01/12/02 (1 page) |
3 January 2003 | £ nc 1000/10000000 01/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | S-div 01/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | S-div 01/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
24 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
24 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 February 2001 | Incorporation (18 pages) |
22 February 2001 | Incorporation (18 pages) |