Company NameBonus Time Limited
Company StatusDissolved
Company Number04549174
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJane Henwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
86 Ladbroke Grove
London
W11 2HE
Director NameDaniel Todd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleProducer
Correspondence AddressBasement Flat
86 Ladbroke Grove
London
W11 2HE
Secretary NameJane Henwood
NationalityBritish
StatusClosed
Appointed20 January 2003(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressBasement Flat
86 Ladbroke Grove
London
W11 2HE
Secretary NameRebecca Todd
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat 6 Ladbroke Grove
London
W11 2HE
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address40 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,444
Cash£32,283
Current Liabilities£21,322

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 September 2004Return made up to 30/09/04; full list of members (7 pages)
13 July 2004Secretary resigned (1 page)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 June 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004Secretary resigned (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
5 January 2004Registered office changed on 05/01/04 from: ground floor flat 86 ladbroke grove london W11 2HE (1 page)
5 September 2003Registered office changed on 05/09/03 from: 37 warren street london W1T 6AD (1 page)
22 November 2002New director appointed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)