Wandsworth
London
SW12 8EG
Director Name | Mr Mark Edward Murphy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2006) |
Role | Film Directors |
Country of Residence | England |
Correspondence Address | Flat 11 77 Warwick Square Pimlico London SW1V 2AR |
Secretary Name | Mr Mark Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2006) |
Role | Director Film |
Country of Residence | England |
Correspondence Address | Flat 11 77 Warwick Square Pimlico London SW1V 2AR |
Secretary Name | Josephine Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 April 2007) |
Role | Financial Controller |
Correspondence Address | 3 Arlington Road Woodford Green Essex IG8 9DE |
Secretary Name | Fyaz Akbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2008) |
Role | Financial Controller |
Correspondence Address | 66 Grand Avenue Kingston Upon Thames Surrey KT5 9HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Geronimo Newlands House 40 Berners St London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5.6k at £0.01 | Julian Dodds 56.09% Ordinary |
---|---|
515 at £0.01 | Yvette Hoyle 5.15% Ordinary |
429 at £0.01 | Cormac Crawford 4.29% Ordinary |
3.4k at £0.01 | Patrick Hanratty 34.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£980,868 |
Cash | £62 |
Current Liabilities | £412,577 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 March 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Director's details changed for Julian Dodds on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Julian Dodds on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Appointment terminated secretary fyaz akbar (1 page) |
7 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
25 March 2007 | Return made up to 17/12/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 June 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2006 | Ad 16/11/05--------- £ si [email protected] (2 pages) |
2 February 2006 | Return made up to 17/12/05; full list of members
|
3 January 2006 | Resolutions
|
29 December 2005 | Registered office changed on 29/12/05 from: 24 pepper street london SE1 0EB (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Ad 27/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 March 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Incorporation (9 pages) |