London
W1J 5AE
Secretary Name | Katherine Yvonne Scorer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2009(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 September 2017) |
Role | Photographer |
Correspondence Address | 5 Weavers Terrace Micklethwaite Road London SW6 1QE |
Director Name | Bernard Robert Ian Scorer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fawcett Street London SW10 9HZ |
Director Name | Mrs Jacqueline Scorer |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fawcett Street London SW10 9HZ |
Secretary Name | Mrs Jacqueline Scorer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fawcett Street London SW10 9HZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Alexis Ivor Scorer 60.00% Ordinary |
---|---|
40 at £1 | Katherine Yvonne Scorer 40.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
28 July 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
28 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
30 September 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Alexis Ivor Scorer on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Alexis Ivor Scorer on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 June 2010 (1 page) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Alexis Ivor Scorer on 17 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Alexis Ivor Scorer on 17 April 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
9 May 2009 | Director appointed alexis ivor scorer (2 pages) |
9 May 2009 | Appointment terminated director bernard scorer (1 page) |
9 May 2009 | Appointment terminated director and secretary jacqueline scorer (1 page) |
9 May 2009 | Appointment terminated director bernard scorer (1 page) |
9 May 2009 | Appointment terminated director and secretary jacqueline scorer (1 page) |
9 May 2009 | Secretary appointed katherine yvonne scorer (2 pages) |
9 May 2009 | Secretary appointed katherine yvonne scorer (2 pages) |
9 May 2009 | Director appointed alexis ivor scorer (2 pages) |
30 April 2009 | Company name changed otis productions LIMITED\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed otis productions LIMITED\certificate issued on 01/05/09 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
21 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
15 May 2006 | Company name changed snowfilm LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed snowfilm LIMITED\certificate issued on 15/05/06 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 August 2003 | Return made up to 29/07/03; full list of members
|
18 August 2003 | Return made up to 29/07/03; full list of members
|
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
29 July 2002 | Incorporation (15 pages) |
29 July 2002 | Incorporation (15 pages) |