London
N5 2ER
Director Name | Mr Akram Hossain Khan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(4 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 August 2018) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
Secretary Name | Mrs Jane Elizabeth Taylor-Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(4 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
Director Name | Mrs Geraldine Mary Morris |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 August 2018) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
Director Name | Mr Francis Yeoh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 August 2018) |
Role | General Manager And Senior Lecturer |
Country of Residence | England |
Correspondence Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
Director Name | Mr Gerard Anthony Lemos |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bisham Gardens London N6 6DJ |
Secretary Name | Cathy Mei Ching |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Fortismere Avenue London N10 3BN |
Secretary Name | Farooq Ur Rehman Chaudhry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 April 2006) |
Role | Producer |
Correspondence Address | Flat 1 29 Felix Avenue London N8 9TL |
Secretary Name | Charlene Lim |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2008) |
Role | Company Manager |
Correspondence Address | Devon House Flat 4 Devon House, 40-42 Upper Street London N1 0PL |
Director Name | Mrs Ayesha Braganza |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2010) |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 8 Mount Park Crescent Ealing London W5 2RN |
Director Name | Dr Margaret Mayne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 April 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pond Cottage Selling Road Old Wives Lees Kent CT4 8BD |
Secretary Name | Miss Janet Ann Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 February 2009) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Sproughton Ipswich Suffolk IP8 3AH |
Director Name | Miss Susannah Jane Broughton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 June 2010) |
Role | Dance Artist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 232a 35 Britannia Row London N1 8QH |
Director Name | Ms Maria Assis Carreiro |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian / Portugese |
Status | Resigned |
Appointed | 22 June 2010(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2013) |
Role | Dance Management |
Country of Residence | United Kingdom |
Correspondence Address | Unit 232a 35 Britannia Row London N1 8QH |
Director Name | Mr Gurmit Hukam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2016) |
Role | Freelance Educational Consultant & Rehearsal Direc |
Country of Residence | England |
Correspondence Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Screenworks, Unit 311 22 Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,426 |
Cash | £24,537 |
Current Liabilities | £38,702 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 September 2016 | Termination of appointment of Gurmit Hukam as a director on 17 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Gurmit Hukam as a director on 17 August 2016 (1 page) |
29 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
29 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
29 February 2016 | Secretary's details changed for Jane Elizabeth Holmes on 15 August 2015 (1 page) |
29 February 2016 | Secretary's details changed for Jane Elizabeth Holmes on 15 August 2015 (1 page) |
26 February 2016 | Director's details changed for Mr Akram Hossain Khan on 10 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Farooq Ur Rehman Chaudhry on 10 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Farooq Ur Rehman Chaudhry on 10 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Akram Hossain Khan on 10 February 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
25 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
25 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 September 2014 | Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Unit 232a 35 Britannia Row London N1 8QH to Screenworks, Unit 311 22 Highbury Grove London N5 2ER on 1 September 2014 (1 page) |
10 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
24 January 2014 | Appointment of Mr Francis Yeoh as a director (2 pages) |
24 January 2014 | Appointment of Mr Francis Yeoh as a director (2 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 July 2013 | Appointment of Mr Gurmit Hukam as a director (2 pages) |
19 July 2013 | Appointment of Mr Gurmit Hukam as a director (2 pages) |
28 February 2013 | Termination of appointment of Maria Carreiro as a director (1 page) |
28 February 2013 | Termination of appointment of Maria Carreiro as a director (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (15 pages) |
3 October 2011 | Appointment of Mrs Geraldine Mary Morris as a director (2 pages) |
3 October 2011 | Appointment of Mrs Geraldine Mary Morris as a director (2 pages) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 9 February 2011 no member list (4 pages) |
21 February 2011 | Termination of appointment of Ayesha Braganza as a director (1 page) |
21 February 2011 | Termination of appointment of Ayesha Braganza as a director (1 page) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
12 July 2010 | Appointment of Ms Maria Assis Carreiro as a director (2 pages) |
12 July 2010 | Appointment of Ms Maria Assis Carreiro as a director (2 pages) |
2 July 2010 | Termination of appointment of Susannah Broughton as a director (1 page) |
2 July 2010 | Termination of appointment of Susannah Broughton as a director (1 page) |
17 February 2010 | Director's details changed for Mr Akram Hossain Khan on 11 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
17 February 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
17 February 2010 | Director's details changed for Mr Akram Hossain Khan on 11 February 2010 (2 pages) |
15 January 2010 | Appointment of Miss Susannah Jane Broughton as a director (2 pages) |
15 January 2010 | Appointment of Miss Susannah Jane Broughton as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 September 2009 | Memorandum and Articles of Association (24 pages) |
10 September 2009 | Memorandum and Articles of Association (24 pages) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
12 May 2009 | Appointment terminated secretary janet hart (1 page) |
12 May 2009 | Appointment terminated director margaret mayne (1 page) |
12 May 2009 | Secretary appointed jane elizabeth holmes (2 pages) |
12 May 2009 | Appointment terminated director margaret mayne (1 page) |
12 May 2009 | Appointment terminated secretary janet hart (1 page) |
12 May 2009 | Secretary appointed jane elizabeth holmes (2 pages) |
12 March 2009 | Director appointed mr akram hossain khan (1 page) |
12 March 2009 | Director appointed mr akram hossain khan (1 page) |
19 February 2009 | Director appointed mr farooq ur rehman chaudhry (1 page) |
19 February 2009 | Director appointed mr farooq ur rehman chaudhry (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 232A 35 britannia row london N1 8NU (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Annual return made up to 09/02/09 (2 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 232A 35 britannia row london N1 8NU (1 page) |
10 February 2009 | Annual return made up to 09/02/09 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 August 2008 | Director appointed ayesha braganza (2 pages) |
27 August 2008 | Director appointed ayesha braganza (2 pages) |
11 August 2008 | Secretary appointed janet ann hart (2 pages) |
11 August 2008 | Secretary appointed janet ann hart (2 pages) |
11 August 2008 | Appointment terminated secretary charlene lim (1 page) |
11 August 2008 | Appointment terminated secretary charlene lim (1 page) |
27 May 2008 | Director appointed margaret mayne (2 pages) |
27 May 2008 | Director appointed margaret mayne (2 pages) |
4 March 2008 | Appointment terminated director gerard lemos (1 page) |
4 March 2008 | Appointment terminated director gerard lemos (1 page) |
3 March 2008 | Annual return made up to 09/02/08 (2 pages) |
3 March 2008 | Annual return made up to 09/02/08 (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
14 February 2007 | Annual return made up to 09/02/07 (2 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Annual return made up to 09/02/07 (2 pages) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 19-20 rheidol mews london N1 8NU (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 19-20 rheidol mews london N1 8NU (1 page) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
23 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
7 February 2006 | Annual return made up to 09/02/06
|
7 February 2006 | Annual return made up to 09/02/06
|
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 19-20 rheidol mews london N1 8NU (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 19-20 rheidol mews london N1 8NU (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New secretary appointed (1 page) |
9 February 2005 | Incorporation (27 pages) |
9 February 2005 | Incorporation (27 pages) |