London
SW5 9FE
Director Name | Peter Karl Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 33b , Churchfield Road London W3 6AY |
Secretary Name | Peter Karl Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Unit P102 Penn St. Studio 23-28, Penn Street Hoxton London N1 5DL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Unit 72 235, Earls Court Road London SW5 9FE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
2 at £1 | Dawn Michele Sharpless 50.00% Ordinary |
---|---|
2 at £1 | Peter Karl Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,782 |
Cash | £18 |
Current Liabilities | £16,800 |
Latest Accounts | 18 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 June |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-10-14
|
7 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 April 2015 | Total exemption small company accounts made up to 18 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 March 2014 | Total exemption small company accounts made up to 18 June 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 18 June 2012 (6 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Ms Dawn Michele Sharpless on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Ms Dawn Michele Sharpless on 1 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from , the Pines Boars Head, Crowborough, East Sussex, TN6 3HD, United Kingdom on 11 July 2013 (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Previous accounting period extended from 31 March 2012 to 18 June 2012 (1 page) |
30 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
23 August 2011 | Director's details changed for Peter Karl Smith on 18 June 2011 (2 pages) |
23 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Termination of appointment of Peter Smith as a secretary (1 page) |
8 August 2011 | Termination of appointment of Peter Smith as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Secretary's details changed for Peter Karl Smith on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Peter Karl Smith on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Dawn Michele Sharpless on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms Dawn Michele Sharpless on 1 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from, unit P102 penn street studio, 23-28 penn street hoxton, london, N1 5DL (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 July 2009 | Director's change of particulars / dawn sharpless / 27/07/2009 (2 pages) |
27 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from, 23-28 unit P102 penn street, studio, 23-28 penn street, hoxton, london, N1 5DL (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
24 January 2008 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: boldstudio, 13A, boundary street, london, E2 7JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unit P102, penn street studio, 23 - 28, penn street, hoxton, london, N1 5DL (1 page) |
23 August 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Location of debenture register (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 388, old street, london, EC1V 9LT (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Location of register of members (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 18/06/05; full list of members (2 pages) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 388, old street, london, EC1V 9LT (1 page) |
4 July 2006 | Location of register of members (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 1ST floor studio 388 old street, hoxton, london, EC1V 8LT (1 page) |
26 June 2006 | Location of register of members (1 page) |
26 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Location of debenture register (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: the impact studios, 12-18 hoxton street, shoreditch, london N1 6NG (1 page) |
18 August 2005 | Location of debenture register (1 page) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
23 August 2004 | Return made up to 18/06/04; full list of members
|
16 July 2003 | Registered office changed on 16/07/03 from: 2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2003 | Incorporation (18 pages) |