London
N1 8JX
Director Name | Mr Michael Chilokoa |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Events Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 127 Glyn Road Hackney London E5 0JA |
Director Name | Emma Vashti Waite |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Festival Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Barnsbury Street Islington London N1 8JX |
Secretary Name | Emma Vashti Waite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 7 Elton Road Bishopston Bristol BS7 8DF |
Director Name | Sophie Rebecca Cameron |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37b Brighton Road London N16 8EQ |
Director Name | Robin Collings |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Event/Stage Manager |
Correspondence Address | 112 Milton Grove Stoke Newington London N16 8QY |
Director Name | Nicole Margaret Drybururh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Events Manager |
Correspondence Address | 109 Leicester Road Quorn Leicestershire LE12 8BA |
Director Name | Emma Vashti Waite |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Arts & Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Pretoria Avenue London E17 6JY |
Secretary Name | Sophie Rebecca Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37b Brighton Road London N16 8EQ |
Secretary Name | Robin Collings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2009) |
Role | Prod Manager |
Correspondence Address | Pridays Timberwharf Road Stoke Newington London N16 6DB |
Website | opensourceproductions.com |
---|
Registered Address | 89 Barnsbury Street Islington London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,825 |
Cash | £2,010 |
Current Liabilities | £225 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
6 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
6 April 2014 | Secretary's details changed for Emma Vashti Waite on 25 March 2014 (1 page) |
6 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
6 April 2014 | Secretary's details changed for Emma Vashti Waite on 25 March 2014 (1 page) |
6 April 2014 | Director's details changed for Mr Robin Collings on 25 March 2014 (2 pages) |
6 April 2014 | Director's details changed for Mr Robin Collings on 25 March 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Secretary's details changed for Emma Vashti Waite on 25 March 2013 (1 page) |
6 August 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
6 August 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
6 August 2013 | Secretary's details changed for Emma Vashti Waite on 25 March 2013 (1 page) |
19 February 2013 | Registered office address changed from , 98 Pretoria Avenue, London, E17 6JY on 19 February 2013 (1 page) |
19 February 2013 | Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages) |
19 February 2013 | Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages) |
19 February 2013 | Director's details changed for Emma Vashti Waite on 7 February 2013 (3 pages) |
19 February 2013 | Registered office address changed from , 98 Pretoria Avenue, London, E17 6JY on 19 February 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2013 | Annual return made up to 25 March 2012 (15 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2013 | Administrative restoration application (3 pages) |
18 February 2013 | Administrative restoration application (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 February 2013 | Annual return made up to 25 March 2012 (15 pages) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Director's details changed for Emma Vashti Waite on 10 October 2010 (2 pages) |
24 August 2011 | Director's details changed for Emma Vashti Waite on 10 October 2010 (2 pages) |
24 August 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
24 August 2011 | Director's details changed for Mr Robin Collings on 25 October 2010 (2 pages) |
24 August 2011 | Director's details changed for Mr Robin Collings on 25 October 2010 (2 pages) |
24 August 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
23 August 2011 | Termination of appointment of Robin Collings as a secretary (1 page) |
23 August 2011 | Termination of appointment of Emma Waite as a director (1 page) |
23 August 2011 | Termination of appointment of Robin Collings as a secretary (1 page) |
23 August 2011 | Director's details changed for Michael Chilokoa on 10 October 2010 (2 pages) |
23 August 2011 | Director's details changed for Michael Chilokoa on 10 October 2010 (2 pages) |
23 August 2011 | Termination of appointment of Emma Waite as a director (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Appointment of Michael Chilokoa as a director (2 pages) |
6 October 2010 | Appointment of Michael Chilokoa as a director (2 pages) |
12 April 2010 | Annual return made up to 25 March 2009 (10 pages) |
12 April 2010 | Annual return made up to 25 March 2009 (10 pages) |
8 April 2010 | Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 25 March 2010 (15 pages) |
8 April 2010 | Appointment of Emma Vashti Waite as a director (2 pages) |
8 April 2010 | Appointment of Emma Vashti Waite as a director (2 pages) |
8 April 2010 | Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from , C/O the Others, 6-8 Manor Road, London, N16 on 8 April 2010 (1 page) |
8 April 2010 | Appointment of Emma Vashti Waite as a secretary (2 pages) |
8 April 2010 | Appointment of Emma Vashti Waite as a secretary (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 (15 pages) |
26 March 2010 | Director's details changed for Robin Collings on 5 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Robin Collings on 5 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Robin Collings on 5 November 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 January 2010 | Annual return made up to 24 March 2007 (5 pages) |
2 January 2010 | Annual return made up to 23 March 2008 (10 pages) |
2 January 2010 | Annual return made up to 23 March 2008 (10 pages) |
2 January 2010 | Annual return made up to 24 March 2007 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Appointment terminated director nicole drybururh (1 page) |
28 October 2008 | Appointment terminated director nicole drybururh (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2007 | Annual return made up to 25/03/06
|
7 January 2007 | Annual return made up to 25/03/06
|
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Annual return made up to 25/03/05
|
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Annual return made up to 25/03/05
|
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Resolutions
|
27 April 2004 | Annual return made up to 25/03/04 (5 pages) |
27 April 2004 | Annual return made up to 25/03/04 (5 pages) |
25 March 2003 | Incorporation (33 pages) |
25 March 2003 | Incorporation (33 pages) |