(Entrance Via Davies Street)
London
W1K 3NB
Secretary Name | Mr Majid Fadavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oakleigh Avenue London N20 9JH |
Secretary Name | Michelle Trivilegio |
---|---|
Status | Resigned |
Appointed | 01 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | 90 White City Close London W12 7DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Goldenera Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 2008) |
Correspondence Address | 8b Accommodation Road Golders Green London NW11 8ED |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Brett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£328,182 |
Cash | £7,553 |
Current Liabilities | £10,707 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
25 September 2007 | Delivered on: 11 October 2007 Satisfied on: 25 September 2010 Persons entitled: Northern Ireland Screen Commission Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to all literary property and ancillary rights, all contracts and contract rights and all other rights and properties acquired or to be acquired in relation to the film project, being the feature film provisionally entitled sunrise. See the mortgage charge document for full details. Fully Satisfied |
---|
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2022 | Application to strike the company off the register (4 pages) |
10 June 2022 | Director's details changed for Mr James Brett on 9 June 2022 (2 pages) |
10 June 2022 | Change of details for Mr James Brett as a person with significant control on 9 June 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 September 2021 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 27 September 2021 (1 page) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
16 December 2020 | Director's details changed for Mr James Brett on 14 December 2020 (2 pages) |
16 December 2020 | Change of details for Mr James Brett as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
3 October 2017 | Notification of James Brett as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Director's details changed for Mr James Brett on 3 October 2017 (2 pages) |
3 October 2017 | Notification of James Brett as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Director's details changed for Mr James Brett on 3 October 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 June 2014 | Termination of appointment of Michelle Trivilegio as a secretary (1 page) |
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Michelle Trivilegio as a secretary (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Director's details changed for Mr James Brett on 16 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mr James Brett on 16 May 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 September 2010 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 28 September 2010 (2 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 28 September 2010 (2 pages) |
23 July 2010 | Registered office address changed from 12 York Gate London NW1 4QS on 23 July 2010 (1 page) |
23 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Registered office address changed from 12 York Gate London NW1 4QS on 23 July 2010 (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / james brett / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / james brett / 04/02/2009 (1 page) |
12 September 2008 | Secretary appointed michelle trivilegio (1 page) |
12 September 2008 | Secretary appointed michelle trivilegio (1 page) |
21 July 2008 | Appointment terminated secretary goldenera management LTD (1 page) |
21 July 2008 | Return made up to 16/05/08; full list of members (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from, 8B accommodation road, london, NW11 8ED (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from, 8B accommodation road, london, NW11 8ED (1 page) |
21 July 2008 | Return made up to 16/05/08; full list of members (5 pages) |
21 July 2008 | Appointment terminated secretary goldenera management LTD (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
7 September 2006 | Return made up to 16/05/06; full list of members (2 pages) |
7 September 2006 | Return made up to 16/05/06; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 November 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
24 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
16 May 2002 | Incorporation (16 pages) |
16 May 2002 | Incorporation (16 pages) |