London
W1D 3SQ
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 April 2005) |
Role | Finance Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 March 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Registered Address | 10 Old Burlington Street London W1S 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Mr Stephen Howard Margolis on 10 January 2010 (2 pages) |
24 November 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ on 24 November 2010 (1 page) |
24 November 2010 | Director's details changed for Mr Stephen Howard Margolis on 10 January 2010 (2 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Stephen Howard Margolis on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Stephen Howard Margolis on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
12 May 2009 | Full accounts made up to 30 April 2008 (12 pages) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 30 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 42 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 30 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 22 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 33 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 24 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 27 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 17 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page) |
24 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (1 page) |
22 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
24 July 2008 | Appointment Terminated Secretary vikki mickel (1 page) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 49 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 48 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 48 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 47 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 49 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 46 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 47 (2 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 46 (2 pages) |
18 April 2008 | Appointment Terminated Director timothy levy (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX (1 page) |
7 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 August 2007 | Accounts made up to 30 April 2007 (1 page) |
22 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 August 2006 | Accounts made up to 30 April 2006 (1 page) |
27 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
23 November 2005 | Accounts made up to 30 April 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
14 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
18 November 2003 | Return made up to 19/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 19/11/03; full list of members
|
23 July 2003 | Accounts made up to 30 April 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
3 April 2003 | Company name changed future films (hairy tale) limite d\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed future films (hairy tale) limite d\certificate issued on 03/04/03 (2 pages) |
12 February 2003 | Return made up to 19/11/02; full list of members (7 pages) |
12 February 2003 | Return made up to 19/11/02; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
8 May 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
8 May 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
22 April 2002 | New director appointed (8 pages) |
22 April 2002 | Memorandum and Articles of Association (10 pages) |
22 April 2002 | Memorandum and Articles of Association (10 pages) |
22 April 2002 | New director appointed (8 pages) |
11 April 2002 | Company name changed future films (hairy tail) limite d\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | Company name changed future films (hairy tail) limite d\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (6 pages) |
11 April 2002 | New director appointed (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
27 March 2002 | Company name changed plainbrand LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed plainbrand LIMITED\certificate issued on 27/03/02 (2 pages) |
19 November 2001 | Incorporation (17 pages) |
19 November 2001 | Incorporation (17 pages) |