Townmead Road
London
SW6 2PY
Secretary Name | Mr Peter Gordon Rear |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 16 2 Station Court Townmead Road London SW6 2PY |
Director Name | Mr David Charles Walston |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thriplow Farms Thriplow Royston Hertfordshire SG8 7RG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | filmatography.com |
---|---|
Telephone | 024 99999975 |
Telephone region | Coventry |
Registered Address | Studio 16 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
4 at £1 | Peter Gordon Rear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,477 |
Cash | £32,872 |
Current Liabilities | £448,689 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 21 October 2019 (overdue) |
6 April 2018 | Delivered on: 23 April 2018 Persons entitled: E-Money Capital LTD Classification: A registered charge Particulars: Unit 32B (suite 16) block j,. 2 station court,. London SW6 2AG. Outstanding |
---|---|
6 April 2018 | Delivered on: 18 April 2018 Persons entitled: E-Money Capital LTD Classification: A registered charge Outstanding |
1 November 2013 | Delivered on: 7 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 32 ( also k/a suite 16) 2 station court imperial wharf london t/no.BGL99834. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 3 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2006 | Delivered on: 31 October 2006 Satisfied on: 16 October 2014 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 12, 5-7 wenlock road london. Fully Satisfied |
21 September 2021 | Dissolution deferment (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
8 October 2019 | Order of court to wind up (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
31 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
23 April 2018 | Registration of charge 049233080005, created on 6 April 2018 (24 pages) |
18 April 2018 | Registration of charge 049233080004, created on 6 April 2018 (12 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
16 October 2014 | Satisfaction of charge 1 in full (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2013 | Registration of charge 049233080003 (9 pages) |
7 November 2013 | Registration of charge 049233080003 (9 pages) |
23 October 2013 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from Unit 12 7 Wenlock Road London N1 7SL on 23 October 2013 (1 page) |
3 September 2013 | Registration of charge 049233080002 (26 pages) |
3 September 2013 | Registration of charge 049233080002 (26 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
27 January 2012 | Company name changed pr photography LTD\certificate issued on 27/01/12
|
27 January 2012 | Company name changed pr photography LTD\certificate issued on 27/01/12
|
23 January 2012 | Change of name notice (1 page) |
23 January 2012 | Change of name notice (1 page) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page) |
7 December 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Peter Gordon Rear on 7 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Peter Gordon Rear on 7 October 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Termination of appointment of David Walston as a director (1 page) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Gordon Rear on 13 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of David Walston as a director (1 page) |
14 January 2010 | Termination of appointment of David Walston as a director (1 page) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Mr Peter Gordon Rear on 13 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of David Walston as a director (1 page) |
14 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 07/10/07; full list of members (2 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: pinetree, newlands lane stoke row henley-on-thames RG9 5PS (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: pinetree, newlands lane stoke row henley-on-thames RG9 5PS (1 page) |
18 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members
|
28 October 2004 | Return made up to 07/10/04; full list of members
|
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Ad 07/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 2003 | Ad 07/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (13 pages) |
7 October 2003 | Incorporation (13 pages) |