Spa Road Bermondsey
London
SE16 3SG
Secretary Name | Martin Venner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Flat 29 Bolanachi Building Spa Road London SE16 3SG |
Director Name | Maria Bennett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Music Composer |
Correspondence Address | 167 Manhattan Building Bow Quarter Fairfield Road, Bow London E3 2UJ |
Secretary Name | Maria Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Manhattan Building Bow Quarter Fairfield Road, Bow London E3 2UJ |
Registered Address | 108 Field End Road Pinner Middlesex HA5 1RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Charmaine Watkiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £680 |
Current Liabilities | £1,351 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2020 | Application to strike the company off the register (1 page) |
11 November 2020 | Withdraw the company strike off application (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 August 2020 | Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Secretary's details changed for Martin Venner on 9 June 2016 (1 page) |
12 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Secretary's details changed for Martin Venner on 9 June 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from Flat 29 Bolanachi Building Spa Road Bermondsey London SE16 3SG to 108 Field End Road Pinner Middlesex HA5 1RL on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from Flat 29 Bolanachi Building Spa Road Bermondsey London SE16 3SG to 108 Field End Road Pinner Middlesex HA5 1RL on 12 June 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 September 2013 | Registered office address changed from C/O Taxassist Accountants 108 Field End Road Eastcote Pinner Middlesex HA5 1RL United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from C/O Taxassist Accountants 108 Field End Road Eastcote Pinner Middlesex HA5 1RL United Kingdom on 13 September 2013 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders
|
28 June 2010 | Register inspection address has been changed (1 page) |
26 June 2010 | Registered office address changed from C/O Indira Mandalia Tax Assist Accountants Audit House 260 Field End Road Ruislip Greater London HA49LT on 26 June 2010 (1 page) |
26 June 2010 | Director's details changed for Charmaine Watkiss on 9 June 2010
|
26 June 2010 | Director's details changed for Charmaine Watkiss on 9 June 2010 (2 pages) |
26 June 2010 | Registered office address changed from C/O Indira Mandalia Tax Assist Accountants Audit House 260 Field End Road Ruislip Greater London HA49LT on 26 June 2010 (1 page) |
26 June 2010 | Director's details changed for Charmaine Watkiss on 9 June 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: all tax uk 39 churchfield road london W3 6AY (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: all tax uk 39 churchfield road london W3 6AY (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Company name changed marabou films LTD\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed marabou films LTD\certificate issued on 16/05/07 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members
|
12 July 2006 | Return made up to 09/06/06; full list of members
|
16 March 2006 | Ad 10/06/05-17/01/06 £ si 1@1=1 £ ic 2/3 (3 pages) |
16 March 2006 | Ad 10/06/05-17/01/06 £ si 1@1=1 £ ic 2/3 (3 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 159 manhattan building, bow quarter, fairfield road, bow london E3 2UJ (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 159 manhattan building, bow quarter, fairfield road, bow london E3 2UJ (2 pages) |
7 March 2006 | Secretary resigned;director resigned (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
24 February 2006 | Company name changed mirabou films LIMITED\certificate issued on 24/02/06 (2 pages) |
24 February 2006 | Company name changed mirabou films LIMITED\certificate issued on 24/02/06 (2 pages) |
9 June 2005 | Incorporation (15 pages) |
9 June 2005 | Incorporation (15 pages) |