London
SW2 3SN
Director Name | Joe Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 24 February 2015) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4a Abbeville Road London SW4 9NJ |
Director Name | Ms Tara Carrington Hull |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 February 2015) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 181 Leighton Road London NW5 2RD |
Director Name | Nina Steiger |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 February 2015) |
Role | Director Of Writers Centre |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fortess Road London NW5 2HG |
Director Name | Mr Peter Edward Blake |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 February 2015) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hollingbourne Road London SE24 9ND |
Secretary Name | Peter Edward Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
Director Name | Joanne Catherine Cash |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Barrister |
Correspondence Address | 10 Courtnell Street London W2 5BX |
Director Name | Jane Sarah Gordon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 8b Alma Street London NW5 3DJ |
Secretary Name | Jane Sarah Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 8b Alma Street London NW5 3DJ |
Director Name | Adam Solomon Glass |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Asmara Road London NW2 3SS |
Secretary Name | Adam Solomon Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Asmara Road London NW2 3SS |
Director Name | Mr Charles Dixon Glanville |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 521 Caledonian Road London N7 9RH |
Secretary Name | Mr Charles Dixon Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 July 2012) |
Role | Company Director |
Correspondence Address | 521 Caledonian Road London N7 9RH |
Registered Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,600 |
Cash | £29,030 |
Current Liabilities | £13,430 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 221 Shoreditch High Street London E1 6PP United Kingdom to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
26 September 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
26 September 2013 | Annual return made up to 8 August 2013 no member list (6 pages) |
26 September 2013 | Director's details changed for Gavin David Irwin on 15 June 2013 (2 pages) |
26 September 2013 | Director's details changed for Gavin David Irwin on 15 June 2013 (2 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages) |
31 October 2012 | Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages) |
31 October 2012 | Appointment of Peter Edward Blake as a secretary on 1 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 no member list (6 pages) |
8 August 2012 | Termination of appointment of Charles Dixon Glanville as a director on 28 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Charles Dixon Glanville as a secretary on 28 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Charles Dixon Glanville as a secretary on 28 July 2012 (2 pages) |
8 August 2012 | Termination of appointment of Charles Dixon Glanville as a director on 28 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Peter Edward Blake on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Ms Tara Hull on 3 July 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a director on 1 November 2011 (1 page) |
21 February 2012 | Appointment of Mr Charles Dixon Glanville as a secretary on 14 November 2011 (2 pages) |
21 February 2012 | Appointment of Mr Charles Dixon Glanville as a secretary on 14 November 2011 (2 pages) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page) |
21 February 2012 | Termination of appointment of Adam Solomon Glass as a secretary on 1 November 2011 (1 page) |
24 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
24 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
24 August 2011 | Annual return made up to 8 August 2011 no member list (9 pages) |
23 August 2011 | Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Peter Edward Blake on 8 August 2011 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 December 2010 | Registered office address changed from 13a Quex Road London NW6 4PP Uk on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 13a Quex Road London NW6 4PP Uk on 17 December 2010 (1 page) |
25 October 2010 | Director's details changed for Adam Glass on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Joe Smith on 8 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
25 October 2010 | Director's details changed for Nina Steiger on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
25 October 2010 | Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Nina Steiger on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Nina Steiger on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Adam Glass on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Gavin David Irwin on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Joe Smith on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Ms Tara Hull on 8 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 8 August 2010 no member list (9 pages) |
25 October 2010 | Director's details changed for Joe Smith on 8 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Adam Glass on 8 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 January 2010 | Appointment of Mr Peter Edward Blake as a director (3 pages) |
11 January 2010 | Appointment of Mr Peter Edward Blake as a director (3 pages) |
11 January 2010 | Appointment of Charles Dixon Glanville as a director (3 pages) |
11 January 2010 | Appointment of Charles Dixon Glanville as a director (3 pages) |
22 October 2009 | Annual return made up to 8 August 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 8 August 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 8 August 2009 no member list (3 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 November 2008 | Annual return made up to 08/08/08 (3 pages) |
24 November 2008 | Annual return made up to 08/08/08 (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 523 caledonian road london N7 9RH (1 page) |
28 May 2008 | Director appointed ms tara hull (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 523 caledonian road london N7 9RH (1 page) |
28 May 2008 | Director appointed ms tara hull (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
28 September 2007 | Annual return made up to 08/08/07 (4 pages) |
28 September 2007 | Annual return made up to 08/08/07 (4 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 August 2006 | Annual return made up to 08/08/06
|
23 August 2006 | Annual return made up to 08/08/06
|
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 August 2005 | Annual return made up to 08/08/05
|
23 August 2005 | Annual return made up to 08/08/05
|
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Annual return made up to 08/08/04
|
27 August 2004 | Annual return made up to 08/08/04
|
8 August 2003 | Incorporation (21 pages) |
8 August 2003 | Incorporation (21 pages) |