London
N10 1LA
Secretary Name | Dr Kathryn Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(3 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 11 June 2019) |
Role | Company Director |
Correspondence Address | 15 Nelson Mandela Close London N10 1LA |
Director Name | Warren Halpin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Downham Road London N1 5BE |
Secretary Name | Mr Nicola Romanini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Nelson Mandela Close London N10 1LA |
Website | frolicproductions.com |
---|
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1k at £1 | Michael O'sullivan 49.98% Ordinary |
---|---|
1k at £1 | Nicola Romanini 49.98% Ordinary |
1 at £1 | Warren Halpin 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£412,027 |
Cash | £28,389 |
Current Liabilities | £646,819 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 February 2015 | Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N18 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Ramsay House, 18 Vera Avenue Grange Park London N18 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 June 2014 | Change of name notice (2 pages) |
25 June 2014 | Company name changed frolic audio-visual LIMITED\certificate issued on 25/06/14
|
25 June 2014 | Change of name notice (2 pages) |
25 June 2014 | Company name changed frolic audio-visual LIMITED\certificate issued on 25/06/14
|
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
13 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 August 2010 | Director's details changed for Nicola Romanini on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Nicola Romanini on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Nicola Romanini on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
3 August 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
11 September 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
11 September 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
13 January 2009 | Return made up to 06/08/08; full list of members (3 pages) |
13 January 2009 | Return made up to 06/08/08; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: ramsau house 18 vera avenue grange park london N18 1RB (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: ramsau house 18 vera avenue grange park london N18 1RB (1 page) |
15 November 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 104 downham road london N1 5BE (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 104 downham road london N1 5BE (1 page) |
11 January 2007 | Ad 11/12/06--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages) |
11 January 2007 | Particulars of contract relating to shares (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Particulars of contract relating to shares (2 pages) |
11 January 2007 | Ad 11/12/06--------- £ si 2000@1=2000 £ ic 3/2003 (2 pages) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Nc inc already adjusted 11/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | New secretary appointed (1 page) |
25 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 06/08/05; full list of members
|
13 September 2005 | Return made up to 06/08/05; full list of members
|
13 September 2005 | Registered office changed on 13/09/05 from: 104 downham road london N1 5BE (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 104 downham road london N1 5BE (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members
|
31 August 2004 | Registered office changed on 31/08/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
31 August 2004 | Return made up to 06/08/04; full list of members
|
31 August 2004 | Registered office changed on 31/08/04 from: suite 6 34 buckingham palace road london SW1W 0RH (1 page) |
6 August 2003 | Incorporation (14 pages) |
6 August 2003 | Incorporation (14 pages) |