London
SE13 7XE
Director Name | Jonathan Shaikh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 26 October 2021) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 59 Elm Grove Road London SW13 0BX |
Director Name | Roy Leonard Campbell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | The Cottage 18 Monmouth Street London WC2H 9HP |
Secretary Name | Roy Leonard Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | The Cottage 18 Monmouth Street London WC2H 9HP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(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 | 25 November 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 7 Chequers Parade Passey Place London SE9 1DD |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Jonathan Shaikh 33.33% Ordinary |
---|---|
1 at £1 | Jonathan Shaikh & Scott Rawsthorne 33.33% Ordinary |
1 at £1 | Scott Rawsthorne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,432 |
Cash | £69,844 |
Current Liabilities | £21,891 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2021 | Application to strike the company off the register (1 page) |
26 July 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
23 June 2021 | Current accounting period shortened from 31 January 2022 to 30 June 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
2 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 April 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Scott Rawsthorne on 31 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Scott Rawsthorne on 31 October 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 February 2016 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from , 7 Torriano Mews, London, NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from , 7 Torriano Mews, London, NW5 2RZ to 7 Chequers Parade Passey Place London SE9 1DD on 25 February 2016 (1 page) |
16 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 May 2014 | Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Jonathan Shaikh on 2 May 2014 (2 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 December 2010 | Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages) |
6 December 2010 | Director's details changed for Jonathan Shaikh on 1 October 2010 (2 pages) |
6 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Jonathan Shaikh on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Scott Rawsthorne on 1 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from, apartment 1 20 royal crescent, holland park, london, W11 4SL (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from apartment 1 20 royal crescent holland park london W11 4SL (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, apartment 1 20 royal crescent, holland park, london, W11 4SL (1 page) |
11 February 2009 | Appointment terminated director and secretary roy campbell (1 page) |
11 February 2009 | Appointment terminated director and secretary roy campbell (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from appartment 1 20 royal crescent london W11 4SL (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, appartment 1 20 royal crescent, london, W11 4SL (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from, appartment 1 20 royal crescent, london, W11 4SL (1 page) |
9 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 25/11/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from the cottage 18 monmouth street london WC2H 9HB (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, the cottage, 18 monmouth street, london, WC2H 9HB (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from, the cottage, 18 monmouth street, london, WC2H 9HB (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 May 2006 | Ad 15/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 February 2006 | Return made up to 25/11/05; full list of members
|
28 February 2006 | Return made up to 25/11/05; full list of members
|
13 June 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
13 June 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
25 November 2004 | Incorporation (13 pages) |
25 November 2004 | Incorporation (13 pages) |