Macrocarpa Road
Ventnor
Isle Of Wight
PO38 1EB
Director Name | Alan Harris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Churchdale Court Grosvenor Road London W4 4EE |
Director Name | Dr Peter John James |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Author Producer |
Country of Residence | United Kingdom |
Correspondence Address | Beddingham Place Beddingham Lewes East Sussex BN8 6JU |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Nicholas John Witkowski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Consultant To The TV Industry |
Country of Residence | United Kingdom |
Correspondence Address | 69 Riverview Gardens London SW13 8QZ |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | The MacDonald Partnership Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2006 | Declaration of solvency (4 pages) |
24 January 2006 | Appointment of a voluntary liquidator (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 34 saint george street london W1S 2ND (1 page) |
13 January 2006 | Resolutions
|
29 June 2005 | Company name changed alchemy vision productions PLC\certificate issued on 29/06/05 (2 pages) |
12 April 2005 | Director resigned (1 page) |
10 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
3 March 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 February 2005 | Application to commence business (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |