Portland Place
London
W1B 1PR
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo Plc Caparo House 103 Baker Street London W1U 6LN |
Director Name | Victor Bateman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Foxbury Drive Chelsfield Kent BR6 6EL |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Secretary Name | Mr Ian David Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Aberdeen Park London N5 2VL |
Secretary Name | Mr Christopher Rowan William Hainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2015) |
Role | Financial Controller |
Correspondence Address | Caparo Plc Caparo House 103 Baker Street London W1U 6LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | avpictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73170140 |
Telephone region | London |
Registered Address | Caparo Plc Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Caparo Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,331,375 |
Cash | £10,608 |
Current Liabilities | £1,163,333 |
Latest Accounts | 30 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
25 May 2005 | Delivered on: 10 June 2005 Satisfied on: 3 August 2006 Persons entitled: Ph Film Limited Classification: Charge and deed of assignment by way of security 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: By way of first fixed charge the whole of the assignor's rights and interest in and to the exploitation of the film entitled "the other half" (the film) and sound and materials and all physical materials to be made or to be owned by the assignor in connection with the film. See the mortgage charge document for full details. Fully Satisfied |
---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Completion of winding up (1 page) |
24 April 2017 | Completion of winding up (1 page) |
23 March 2016 | Order of court to wind up (3 pages) |
23 March 2016 | Order of court to wind up (3 pages) |
11 December 2015 | Appointment of Mr David Patrick Dancaster as a director on 13 November 2015 (3 pages) |
11 December 2015 | Appointment of Mr David Patrick Dancaster as a director on 13 November 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
3 August 2015 | Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Rowan William Hainsworth as a secretary on 24 July 2015 (2 pages) |
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 December 2013 (8 pages) |
6 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
6 August 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 November 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
4 November 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
30 September 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a small company made up to 30 December 2011 (8 pages) |
21 December 2012 | Accounts for a small company made up to 30 December 2011 (8 pages) |
16 October 2012 | Section 519 ca 2006 (1 page) |
16 October 2012 | Section 519 ca 2006 (1 page) |
4 October 2012 | Section 519 (1 page) |
4 October 2012 | Section 519 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 April 2012 | Termination of appointment of Victor Bateman as a director (1 page) |
27 April 2012 | Termination of appointment of Victor Bateman as a director (1 page) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 July 2011 | Secretary's details changed for Mr Christopher Rowan William Hainsworth on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Mr Christopher Rowan William Hainsworth on 26 July 2011 (1 page) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Victor Bateman on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Victor Bateman on 21 January 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from caparo house 103 baker street london W1V 6LN (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from caparo house 103 baker street london W1V 6LN (1 page) |
18 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / angad paul / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / angad paul / 17/02/2009 (1 page) |
4 December 2008 | Secretary appointed mr christopher rowan william hainsworth (1 page) |
4 December 2008 | Secretary appointed mr christopher rowan william hainsworth (1 page) |
4 December 2008 | Appointment terminated secretary ian kirk (1 page) |
4 December 2008 | Appointment terminated secretary ian kirk (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 February 2008 | Return made up to 14/01/08; full list of members
|
14 February 2008 | Return made up to 14/01/08; full list of members
|
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 February 2006 | Return made up to 14/01/06; no change of members (7 pages) |
16 February 2006 | Return made up to 14/01/06; no change of members (7 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 14/01/05; no change of members (7 pages) |
25 April 2005 | Return made up to 14/01/05; no change of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
4 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: caparo house 103 baker street london W1V 6LN (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: caparo house 103 baker street london W1V 6LN (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New secretary appointed (5 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 February 2003 | New secretary appointed (5 pages) |
4 February 2003 | Company name changed storedoor LIMITED\certificate issued on 04/02/03 (2 pages) |
4 February 2003 | Company name changed storedoor LIMITED\certificate issued on 04/02/03 (2 pages) |
14 January 2003 | Incorporation (17 pages) |
14 January 2003 | Incorporation (17 pages) |