London
W1W 7LA
Director Name | Mr Darren Stuart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2012) |
Role | Film Producer |
Country of Residence | Spain |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Secretary Name | Mr Darren Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2012) |
Role | Film Producer |
Country of Residence | Spain |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35 at £1 | Anthony O'leary 50.00% Ordinary |
---|---|
35 at £1 | Mr Darren Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Termination of appointment of Anthony Oleary as a director (1 page) |
19 October 2012 | Termination of appointment of Anthony Oleary as a director on 5 September 2012 (1 page) |
16 October 2012 | Application to strike the company off the register (2 pages) |
16 October 2012 | Application to strike the company off the register (2 pages) |
21 September 2012 | Termination of appointment of Darren Stuart as a secretary (1 page) |
21 September 2012 | Termination of appointment of Darren Stuart as a director (1 page) |
21 September 2012 | Termination of appointment of Darren Stuart as a secretary on 5 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Darren Stuart as a director on 5 September 2012 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Director's details changed for Anthony Oleary on 19 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Anthony Oleary on 19 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Darren Stuart on 19 February 2011 (1 page) |
8 March 2011 | Secretary's details changed for Mr Darren Stuart on 19 February 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Darren Stuart on 19 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Darren Stuart on 19 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Director's details changed for Anthony Oleary on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Darren Stuart on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Oleary on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Darren Stuart on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Director's Change of Particulars / anthony oleary / 01/07/2007 / HouseName/Number was: , now: 8; Street was: 30 holtye crescent, now: irvine close; Post Town was: maidstone, now: london; Region was: kent, now: ; Post Code was: ME15 7DB, now: N20 0BN; Country was: , now: united kingdom (1 page) |
25 February 2008 | Director and secretary's change of particulars / darren stuart / 01/07/2007 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 4TH floor c/o tsm 4 new burlington street london W1S 2JG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 4TH floor c/o tsm 4 new burlington street london W1S 2JG (1 page) |
25 February 2008 | Director and Secretary's Change of Particulars / darren stuart / 01/07/2007 / HouseName/Number was: , now: rio guadalhorce las pergolas; Street was: 9 westbourne grove, now: URB3 portal 7; Area was: , now: app 5A; Post Town was: westcliff on sea, now: los boliches; Region was: essex, now: fuengirola 29640; Post Code was: SS0 9TG, now: ; Country was (1 page) |
25 February 2008 | Director's change of particulars / anthony oleary / 01/07/2007 (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 19/02/07; full list of members (7 pages) |
17 May 2007 | Return made up to 19/02/07; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 19/02/05; full list of members (7 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 February 2004 | Accounts made up to 31 December 2003 (1 page) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
4 June 2003 | Accounts made up to 31 December 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
5 December 2002 | Particulars of contract relating to shares (4 pages) |
5 December 2002 | Particulars of contract relating to shares (4 pages) |
5 December 2002 | Ad 03/10/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
5 December 2002 | Ad 03/10/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
20 May 2002 | Company name changed literature LIMITED\certificate issued on 20/05/02 (4 pages) |
20 May 2002 | Company name changed literature LIMITED\certificate issued on 20/05/02 (4 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Memorandum and Articles of Association (3 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Memorandum and Articles of Association (3 pages) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (2 pages) |
27 February 2002 | Incorporation (16 pages) |
27 February 2002 | Incorporation (16 pages) |