London
SW18 2SW
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 January 2007) |
Role | Managing Director |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Ann McManus |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 January 2007) |
Role | Writer |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Brian Gordon Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 January 2007) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Theberton Street London N1 0QY |
Secretary Name | Mr Jonathon Mark Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carol Street London NW1 0HU |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(3 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 23 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carol Street London NW1 0HU |
Secretary Name | Katherine Gotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Spencer Road London SW18 2SW |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | The Clockmill Three Mill Studios Three Mill Lane London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £856 |
Gross Profit | -£3,282 |
Net Worth | £191,642 |
Cash | £138,955 |
Current Liabilities | £1,919,058 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
14 March 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 February 2006 | Return made up to 15/01/06; full list of members
|
16 August 2005 | Registered office changed on 16/08/05 from: customs house 3 mill studios three mill lane london E3 3DU (1 page) |
25 February 2005 | Resolutions
|
23 February 2005 | Full accounts made up to 31 August 2004 (13 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | New director appointed (3 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (8 pages) |
5 February 2005 | Secretary resigned (1 page) |
28 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Full accounts made up to 31 August 2003 (12 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
20 November 2003 | New secretary appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 September 2003 | Auditor's resignation (1 page) |
1 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
6 March 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
7 June 2002 | Accounting reference date shortened from 31/01/03 to 31/08/02 (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (3 pages) |
24 April 2002 | Company name changed acre 542 LIMITED\certificate issued on 24/04/02 (2 pages) |
15 January 2002 | Incorporation (17 pages) |