Esher
KT10 9QD
Secretary Name | Marrisse Joyce Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dawes Court High Street Esher KT10 9QD |
Director Name | Kewlyn Lewis Whittaker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 February 2019) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chater House Roman Road London E2 0SA |
Director Name | Mrs Marrisse Joyce Whittaker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 February 2019) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Dawes Court High Street Esher KT10 9QD |
Website | oriontv.co.uk |
---|---|
Telephone | 01665 833103 |
Telephone region | Alnwick |
Registered Address | Dawes Court High Street Esher KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
400 at £1 | Marrisse Whittaker 40.00% Ordinary A |
---|---|
400 at £1 | Robert Whittaker 40.00% Ordinary A |
200 at £1 | Kelwyn Whittaker 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,712 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights in respect of the programme, the itv contract and all right title benefit and interest to and in the same, any and all sums of money payable pursuant to the itv contract and the benefit of the insurance policies. The right title and interest in and to the proceeds of the insurance policies, all sums standing to the credit in the account. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 2004 | Delivered on: 27 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2019 | Registered office address changed from 22 Argyle Street Alnmouth Alnwick Northumberland NE66 2SB to Dawes Court High Street Esher KT10 9QD on 24 January 2019 (1 page) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
29 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 September 2013 | Appointment of Mrs Marrisse Joyce Whittaker as a director (2 pages) |
4 September 2013 | Appointment of Mrs Marrisse Joyce Whittaker as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Registered office address changed from Dawes Court House Dawes Court Esher Surrey KT0 9QD on 16 May 2012 (1 page) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Registered office address changed from Dawes Court House Dawes Court Esher Surrey KT0 9QD on 16 May 2012 (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 May 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 February 2011 | Director's details changed for Robert Whittaker on 2 October 2010 (2 pages) |
18 February 2011 | Secretary's details changed for Marrisse Joyce Whittaker on 15 October 2010 (1 page) |
18 February 2011 | Secretary's details changed for Marrisse Joyce Whittaker on 15 October 2010 (1 page) |
18 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Robert Whittaker on 2 October 2010 (2 pages) |
18 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Robert Whittaker on 2 October 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Robert Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Robert Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Kewlyn Lewis Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Robert Whittaker on 2 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 15/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
6 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 July 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
4 July 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
3 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
30 June 2004 | £ nc 1/50000 18/06/04 (1 page) |
30 June 2004 | £ nc 1/50000 18/06/04 (1 page) |
30 June 2004 | Ad 18/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Ad 18/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: c/o bell anderson (accountants) lindum 264-266 durham road, gateshead tyne & wear NE8 4JR (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: c/o bell anderson (accountants) lindum 264-266 durham road, gateshead tyne & wear NE8 4JR (1 page) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |