London Colney
St. Albans
Hertfordshire
AL2 1UB
Director Name | Mrs Rosemary Gilbert |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Thomas Clifton Gilbert |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boyes Crescent Napsbury Park St Albans Hertfordshire AL2 1UB |
Director Name | STG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 4 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | STG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 4 Warner House Harrovian Business Village Harrow Middlesex HA1 3EX |
Website | rainbowfm.co.uk |
---|
Registered Address | 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £348,623 |
Cash | £309,495 |
Current Liabilities | £58,924 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
29 December 2016 | Termination of appointment of Thomas Clifton Gilbert as a director on 26 December 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Termination of appointment of Thomas Clifton Gilbert as a director on 26 December 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Appointment of Mrs Rosemary Gilbert as a director on 1 October 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Rosemary Gilbert as a director on 1 October 2016 (2 pages) |
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Sterling Associates 5 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom on 25 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Thomas Clifton Gilbert on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Thomas Clifton Gilbert on 25 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 25 January 2010 (1 page) |
6 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
16 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
8 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | Incorporation (17 pages) |
20 January 2004 | Incorporation (17 pages) |