Borehamwood
Hertfordshire
WD6 1JG
Secretary Name | John Schoonraad |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Workshop 6, Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG |
Director Name | Robin Schoonraad |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Film Special Effects |
Correspondence Address | 36 Spring Close Borehamwood Hertfordshire WD6 5HD |
Director Name | Tristan Schoonraad |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Film Special Effects |
Correspondence Address | Flat 6 Mildmay Mansions 77 Theobald Street Borehamwood Hertfordshire WD6 4SL |
Director Name | Mr Tristan Lee Schoonraad |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Workshop 6, Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lifecast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 877035895 |
Telephone region | Mobile |
Registered Address | Workshop 6 Elstree Film And Tv Studios Shenley Road Borehamwood Hertfordshire WD6 1JG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
75 at £1 | John Schoonraad 75.76% Ordinary |
---|---|
24 at £1 | Tristan Schoonraad 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£610 |
Cash | £18 |
Current Liabilities | £42,795 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
5 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
---|---|
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for John Schoonraad on 30 January 2015 (1 page) |
3 February 2015 | Director's details changed for Mr Tristan Lee Schoonraad on 30 January 2015 (2 pages) |
3 February 2015 | Director's details changed for John Schoonraad on 30 January 2015 (2 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 October 2014 | Appointment of Mr Tristan Lee Schoonraad as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Tristan Lee Schoonraad as a director on 1 October 2014 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 November 2013 | Director's details changed for John Schoonraad on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from Flat 81, Birkbeck Mansions Birkbeck Road London N8 7PG on 19 November 2013 (1 page) |
19 November 2013 | Secretary's details changed for John Schoonraad on 19 November 2013 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Director's details changed for John Schoonraad on 31 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 April 2009 | Appointment terminated director robin schoonraad (1 page) |
13 April 2009 | Appointment terminated director tristan schoonraad (1 page) |
13 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 April 2008 | Return made up to 30/01/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 April 2007 | Return made up to 30/01/07; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
12 May 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2005 | Company name changed john schoonraad lifecast.co.uk l imited\certificate issued on 02/03/05 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Ad 30/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Secretary resigned (1 page) |