Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Montgomery Timothy Whitebloom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(1 year after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 August 2019) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Andrew Christopher Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(1 year after company formation) |
Appointment Duration | 16 years, 6 months (closed 20 August 2019) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Jason Paul Dwyer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 20 August 2019) |
Role | Film Producer |
Country of Residence | Australia |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Ms Angela Mia Staples |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 20 August 2019) |
Role | Film Producer & Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UG |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Boars Head Crowborough East Sussex TN6 3HD |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,496 |
Cash | £14,433 |
Current Liabilities | £44,919 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 April 2018 | Director's details changed for Mr Andrew Christopher Delaney on 13 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Montgomery Timothy Whitebloom on 13 April 2018 (2 pages) |
12 March 2018 | Change of details for Mr Montgomery Whitebloom as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Change of details for Mr Montgomery Whitebloom as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Change of details for Mr Andrew Christopher Delaney as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Director's details changed for Ms Angela Mia Staples on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Montgomery Timothy Whitebloom on 9 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Director's details changed for Andrew Christopher Delaney on 14 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Andrew Christopher Delaney on 14 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Registered office address changed from 5a Willington Road London SW9 9NA on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 5a Willington Road London SW9 9NA on 29 May 2012 (1 page) |
13 May 2012 | Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages) |
13 May 2012 | Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page) |
13 May 2012 | Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages) |
13 May 2012 | Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page) |
13 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages) |
13 May 2012 | Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page) |
13 May 2012 | Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages) |
13 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages) |
13 May 2012 | Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 14 February 2011 (7 pages) |
23 May 2011 | Annual return made up to 14 February 2011 (7 pages) |
11 May 2011 | Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 June 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 June 2009 | Director's change of particulars / jason dwyer / 01/01/2009 (1 page) |
3 June 2009 | Director's change of particulars / jason dwyer / 01/01/2009 (1 page) |
3 June 2009 | Director and secretary's change of particulars / andrew delaney / 25/01/2007 (1 page) |
3 June 2009 | Director and secretary's change of particulars / andrew delaney / 25/01/2007 (1 page) |
7 May 2009 | Director appointed ms angela mia staples (1 page) |
7 May 2009 | Director appointed ms angela mia staples (1 page) |
13 January 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Capitals not rolled up (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Return made up to 14/02/08; no change of members (7 pages) |
23 May 2008 | Return made up to 14/02/08; no change of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
20 April 2007 | Return made up to 14/02/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
5 April 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 01/02/03--------- £ si 98@1 (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
3 May 2003 | Ad 01/02/03--------- £ si 98@1 (2 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
20 February 2003 | Company name changed pure tv! LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed pure tv! LIMITED\certificate issued on 20/02/03 (2 pages) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
14 February 2002 | Incorporation (20 pages) |
14 February 2002 | Incorporation (20 pages) |