Toronto Ontario M5p 1gz
Canada
Foreign
Director Name | Paul Mark Christopher Laberge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 May 2008(5 years after company formation) |
Appointment Duration | 2 years (closed 25 May 2010) |
Role | Executive |
Correspondence Address | 3 Twenty Eighth Street Toronto Ontario M4w 2y3 Mhw 2y3 |
Secretary Name | Paul Mark Christopher Laberge |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 16 May 2008(5 years after company formation) |
Appointment Duration | 2 years (closed 25 May 2010) |
Role | Executive |
Correspondence Address | 3 Twenty Eighth Street Toronto Ontario M4w 2y3 Mhw 2y3 |
Director Name | Mr David John Goffin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old London Road Badgers Mount Sevenoaks Kent TN14 7AE |
Director Name | Mr Michael John Wells |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darnay Cottage Chapel Lane Pirbright Surrey Gu24 Ojy |
Secretary Name | Mr Michael John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darnay Cottage Chapel Lane Pirbright Surrey Gu24 Ojy |
Director Name | Mark Robert Reeve |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 103 Deans Lane London HA8 9PD |
Director Name | David John Goffin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | Welby House 96 Wilton Road London SW1V 1DW |
Registered Address | 90 High Holborn London WC1V 6XX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£329,545 |
Cash | £3,080 |
Current Liabilities | £77,962 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Appointment Terminated Director david goffin (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Appointment terminated director david goffin (1 page) |
8 May 2009 | Director appointed david john coffin (2 pages) |
8 May 2009 | Director appointed david john coffin (2 pages) |
20 November 2008 | Appointment terminated director david goffin (1 page) |
20 November 2008 | Appointment Terminated Director david goffin (1 page) |
29 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
29 May 2008 | Director appointed george burger (2 pages) |
29 May 2008 | Director appointed george burger (2 pages) |
29 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
29 May 2008 | Appointment terminated director and secretary michael wells (1 page) |
29 May 2008 | Director and secretary appointed paul mark christopher laberge (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 114 st martins lane london WC2N 4BE (1 page) |
29 May 2008 | Appointment Terminated Director and Secretary michael wells (1 page) |
29 May 2008 | Director and secretary appointed paul mark christopher laberge (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from 114 st martins lane london WC2N 4BE (1 page) |
7 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Location of register of members (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Location of register of members (1 page) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: the wrestling channel LIMITED c/o dolphin television welby house, 96 wilton road london SW1V 1DW (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: the wrestling channel LIMITED c/o dolphin television welby house, 96 wilton road london SW1V 1DW (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 September 2004 | Ad 17/09/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
28 September 2004 | Ad 17/09/04--------- £ si 200@1=200 £ ic 800/1000 (2 pages) |
26 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
26 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 April 2004 | Ad 01/04/04--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 01/04/04--------- £ si 798@1=798 £ ic 2/800 (3 pages) |
14 April 2004 | New director appointed (2 pages) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Secretary's particulars changed (1 page) |
8 January 2004 | Secretary's particulars changed (1 page) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |