Esher Close
Esher
Surrey
KT10 9LL
Director Name | Mr Keith Charles Cousins |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lydstep Longaford Way Brentwood Essex CM13 2LT |
Secretary Name | Amanda Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Tower Avenue Chelmsford Essex CM1 2PW |
Director Name | Heinz Thym |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2008) |
Role | Producer |
Correspondence Address | 39 Val St. Croiz Luxembourg L-1371 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barnwood 32 Esher Close Esher Surrey KT10 9LL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£439 |
Cash | £1 |
Current Liabilities | £502 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Termination of appointment of Amanda Kenyon as a secretary (4 pages) |
28 January 2011 | Application to strike the company off the register (6 pages) |
28 January 2011 | Termination of appointment of Amanda Kenyon as a secretary (4 pages) |
28 January 2011 | Application to strike the company off the register (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 August 2010 | Registered office address changed from C/O Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 25 August 2010 (2 pages) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Secretary's details changed for Amanda Kenyon on 23 December 2009 (3 pages) |
9 February 2010 | Secretary's details changed for Amanda Kenyon on 23 December 2009 (3 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
9 April 2009 | Return made up to 03/04/09; full list of members (6 pages) |
5 August 2008 | Appointment terminated director heinz thym (1 page) |
5 August 2008 | Appointment Terminated Director heinz thym (1 page) |
31 July 2008 | Company name changed stone age productions (uk) LIMITED\certificate issued on 31/07/08 (2 pages) |
31 July 2008 | Company name changed stone age productions (uk) LIMITED\certificate issued on 31/07/08 (2 pages) |
28 July 2008 | Return made up to 03/04/08; full list of members (5 pages) |
28 July 2008 | Accounts made up to 30 April 2008 (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from corporate secretarial services l 1 park place canary wharf london E14 4HJ (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from corporate secretarial services l 1 park place canary wharf london E14 4HJ (1 page) |
28 July 2008 | Return made up to 03/04/08; full list of members (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 November 2007 | Return made up to 03/04/07; full list of members (5 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
22 November 2007 | Accounts made up to 30 April 2007 (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 22 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
22 November 2007 | Return made up to 03/04/07; full list of members (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 June 2006 | Accounts made up to 30 April 2006 (1 page) |
17 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 December 2005 | Accounts made up to 30 April 2005 (1 page) |
21 September 2005 | Return made up to 03/04/05; full list of members (2 pages) |
21 September 2005 | Return made up to 03/04/05; full list of members (2 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 September 2004 | Accounts made up to 30 April 2004 (1 page) |
28 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 03/04/04; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: c/o iac film suite 2C, greencoat house 15 francis street london SW1P 1DH (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: c/o iac film suite 2C, greencoat house 15 francis street london SW1P 1DH (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
7 July 2003 | Company name changed mammoth hunters productions (uk) LIMITED\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed mammoth hunters productions (uk) LIMITED\certificate issued on 06/07/03 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Incorporation (17 pages) |
3 April 2003 | Incorporation (17 pages) |