London
SW18 2SW
Director Name | Eileen Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Ann McManus |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Executive Producer |
Correspondence Address | 31 Alwyne Road London N1 2HW |
Director Name | Brian Gordon Park |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Theberton Street London N1 0QY |
Secretary Name | Mr Jonathon Mark Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carol Street London NW1 0HU |
Director Name | Mr Jonathon Mark Kemp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carol Street London NW1 0HU |
Registered Address | The Clockmill Three Mill Studios Three Mill Lane London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
31 August 2006 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 15/06/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 31 August 2005 (12 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: customs house 3 mill studios three mill lane london E3 3DU (1 page) |
21 July 2005 | Return made up to 15/06/05; full list of members
|
6 June 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
15 February 2005 | New director appointed (3 pages) |
15 February 2005 | Resolutions
|
24 September 2004 | Particulars of mortgage/charge (7 pages) |
1 September 2004 | Particulars of mortgage/charge (9 pages) |
15 June 2004 | Incorporation (21 pages) |