Sandway
Maidstone
Kent
ME17 2BD
Director Name | Robert Mortimer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2002(same day as company formation) |
Role | Writer/Comedian |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Warehorne Kent TN26 1LS |
Director Name | Lisa Melanie McGrath |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 May 2015) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 'Foxtrot' Fox Lane Reigate Surrey RH2 9PN |
Secretary Name | Lisa Melanie McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2005) |
Role | TV Producer |
Correspondence Address | Cannon House Hurst Drive Walton On The Hill Surrey KT20 7QU |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.pett.tv |
---|
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Lisa Melanie Mcgrath 66.67% Ordinary |
---|---|
1 at £1 | James Moir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £17,912 |
Current Liabilities | £28,012 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Director's details changed for Lisa Melanie Mcgrath on 11 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Lisa Melanie Mcgrath on 11 March 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 141 wardour street london W1F 0UT (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 141 wardour street london W1F 0UT (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
11 November 2008 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
11 November 2008 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
23 November 2005 | Return made up to 27/09/05; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 42 doughty street london WC1N 2LY (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 42 doughty street london WC1N 2LY (1 page) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 January 2005 | Return made up to 27/09/04; full list of members (3 pages) |
25 January 2005 | Return made up to 27/09/04; full list of members (3 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (1 page) |
1 December 2004 | Resignation (1 page) |
1 December 2004 | Resignation (1 page) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
12 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
5 July 2003 | Director's particulars changed (2 pages) |
5 July 2003 | Director's particulars changed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Ad 27/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Ad 27/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
27 September 2002 | Incorporation (19 pages) |
27 September 2002 | Incorporation (19 pages) |