London
NW3 4UN
Secretary Name | Mr Victor George Foster |
---|---|
Status | Current |
Appointed | 01 July 2013(11 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Bankside Close Bexley Kent DA5 2HE |
Director Name | Christopher Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2006) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Hascombe Godalming Surrey GU8 4AF |
Secretary Name | Kirit Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Clare Helen Barton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2006) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gondar Gardens West Hampstead London NW6 1HG |
Director Name | Kirit Doshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | Michael Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2006) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 66 Albert Street London NW1 7NR |
Director Name | Chris Gillett |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Flat 5 28 Haverstock Hill London NW3 2AE |
Director Name | Gareth James Collett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2007) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wanless Road London SE24 0HW |
Secretary Name | Chris Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2007) |
Role | Head Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Belsize Grove London NW3 4UN |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.accountantabsl.com |
---|---|
Telephone | 01322 553945 |
Telephone region | Dartford |
Registered Address | 11 Bankside Close Bexley Kent DA5 2HE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Joydens Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £101,710 |
Cash | £205,520 |
Current Liabilities | £111,150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: Paul Allan Beer and Robert Simon Beecham (As Trustees of the Grosvenor of London PLC Selfadministered Pension Scheme Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £24,764.59 in a specifically designated deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
16 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right, title and interest in and to: the rights, the itv contract, the benefit of the insurance policies, the programme, the proceeds of the insurance policies and the sum standing to the credit of the chargor in the chargor's current account. See the mortgage charge document for full details. Outstanding |
15 June 2004 | Delivered on: 19 June 2004 Persons entitled: Paul Allan Beer and Robert Simon Beecham Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being £21,884.38. Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 August 2020 | Director's details changed for Chris Gillett on 26 August 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 December 2013 | Amended accounts made up to 31 March 2011 (6 pages) |
17 December 2013 | Amended accounts made up to 31 March 2011 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Registered office address changed from 23 Clifton Hill St John's Wood London Greater London NW8 0QE on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Appointment of Mr Victor George Foster as a secretary (2 pages) |
19 July 2013 | Registered office address changed from 23 Clifton Hill St John's Wood London Greater London NW8 0QE on 19 July 2013 (1 page) |
19 July 2013 | Appointment of Mr Victor George Foster as a secretary (2 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Termination of appointment of Robert Evans as a secretary (1 page) |
19 July 2013 | Termination of appointment of Robert Evans as a secretary (1 page) |
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) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Chris Gillett on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Chris Gillett on 1 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Chris Gillett on 1 July 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 01/07/08; full list of members (4 pages) |
6 April 2009 | Return made up to 01/07/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o spiro bentley paramount house 162-170 wardour street london W1F 8ZX (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o spiro bentley paramount house 162-170 wardour street london W1F 8ZX (1 page) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
16 July 2007 | New secretary appointed (1 page) |
16 July 2007 | New secretary appointed (1 page) |
8 September 2006 | Return made up to 01/07/06; full list of members
|
8 September 2006 | Return made up to 01/07/06; full list of members
|
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Return made up to 01/07/05; full list of members
|
19 July 2005 | Return made up to 01/07/05; full list of members
|
23 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (9 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 July 2003 | Return made up to 01/07/03; full list of members
|
24 July 2003 | Return made up to 01/07/03; full list of members
|
16 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
16 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
12 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Nc inc already adjusted 23/08/02 (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Resolutions
|
9 September 2002 | Memorandum and Articles of Association (13 pages) |
9 September 2002 | Memorandum and Articles of Association (13 pages) |
8 September 2002 | Ad 23/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 September 2002 | Ad 23/08/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 September 2002 | New director appointed (4 pages) |
8 September 2002 | New director appointed (4 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: hanover house 14 hanover square W1S 1HP (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: hanover house 14 hanover square W1S 1HP (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (3 pages) |
26 July 2002 | New director appointed (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (20 pages) |
1 July 2002 | Incorporation (20 pages) |