London
SE15 4DG
Secretary Name | Marisa Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 August 2008) |
Role | Theatre Director |
Correspondence Address | 19 Strand Building 29 Urswick Road London E9 6DW |
Director Name | Andrew Caleya Chetty |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Art Producer |
Correspondence Address | 6a Mabley Street London E9 5RH |
Director Name | Simon Casson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Creative Producer |
Correspondence Address | 68 Birrell House Stockwell Road London SW9 9JH |
Director Name | Murray Healey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Editor |
Correspondence Address | 2nd Floor Exmouth House 11 Pine Street London Ec1 |
Director Name | Alison Murray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haymans Point Tyers Street London SE11 5NT |
Secretary Name | Micheal William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Roding Road London E5 Udr |
Director Name | Jeremy Goldstein |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 May 2003) |
Role | Producer |
Correspondence Address | 3 Ladywell Close London SE4 1JD |
Secretary Name | Abigail Laura Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2006) |
Role | Administrator |
Correspondence Address | 27 Osidge Lane Southgate London N14 5JD |
Registered Address | 19 Strand Building 29 Urswick Road London E9 6DW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 December 2006 | Annual return made up to 11/11/06
|
6 February 2006 | Secretary resigned (2 pages) |
6 February 2006 | Annual return made up to 11/11/05
|
6 February 2006 | New secretary appointed (4 pages) |
26 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 December 2004 | Annual return made up to 11/11/04 (4 pages) |
25 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 December 2003 | Annual return made up to 11/11/03 (4 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 36 great russell street london WC1B 3QB (1 page) |
11 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 December 2002 | Annual return made up to 19/03/02
|
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Annual return made up to 11/11/02 (6 pages) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2001 | Incorporation (26 pages) |