Islington
London
N1 9GZ
Director Name | Mr Hamish Thomas Paterson Logie |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Godson Street Islington London N1 9GZ |
Secretary Name | Andrew Miles Logie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2006(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 March 2014) |
Role | Student |
Country of Residence | Finland |
Correspondence Address | 10 Godson Street Islington London N1 9GZ |
Director Name | Adebayo Olufeme Oduyemi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Researcher/Visiting Lecturer |
Correspondence Address | Flat 116 20 Abbey Road St Johns Wood London Greater London NW8 9BW |
Secretary Name | Adebayo Olufeme Oduyemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Researcher/Visiting Lecturer |
Correspondence Address | Flat 116 20 Abbey Road St Johns Wood London Greater London NW8 9BW |
Director Name | Hoonjae Kim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 26 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2010) |
Role | Director And Project Manager |
Correspondence Address | 9 Ardmore Park 259955 |
Director Name | Mr Andrew Hugh Williamson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 August 2010) |
Role | Film Television And Media Production |
Country of Residence | United Kingdom |
Correspondence Address | 4 Library Court 45 Gillender Street Bromley-By-Bow London E14 6RN |
Registered Address | 10 Godson Street Islington London N1 9GZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
1 at £4 | Andrew Miles Logie 33.33% Ordinary |
---|---|
1 at £4 | Hamish Thomas Paterson Logie 33.33% Ordinary |
1 at £4 | Hoonjae Kim 33.33% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
1 January 2013 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Termination of appointment of Andrew Williamson as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Williamson as a director (1 page) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Miles Logie on 1 January 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 January 2010 | Termination of appointment of Hoonjae Kim as a director (1 page) |
18 January 2010 | Appointment of Mr Andrew Hugh Williamson as a director (2 pages) |
18 January 2010 | Termination of appointment of Hoonjae Kim as a director (1 page) |
18 January 2010 | Appointment of Mr Andrew Hugh Williamson as a director (2 pages) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / hoonjae kim / 01/04/2009 (1 page) |
29 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 June 2009 | Director's Change of Particulars / hoonjae kim / 01/04/2009 / Nationality was: south korea, now: south korean; HouseName/Number was: , now: 9; Street was: flat 3 47 goldhurst terrace, now: ardmore park; Area was: south hampstead, now: ; Post Town was: london, now: ; Post Code was: NW6 3HB, now: 259955; Country was: , now: singapore (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
23 June 2008 | Director's Change of Particulars / hamish logie / 10/05/2008 / HouseName/Number was: , now: 10; Street was: 17 sheepcote, now: godson street; Area was: , now: islington; Post Town was: welwyn garden city, now: london; Region was: hertfordshire, now: ; Post Code was: AL7 4QA, now: N1 9GZ; Country was: , now: united kingdom (1 page) |
23 June 2008 | Director's change of particulars / hamish logie / 10/05/2008 (1 page) |
23 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from flat 3 47 goldhurst terrace south hampstead london NW6 3HB (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from flat 3 47 goldhurst terrace south hampstead london NW6 3HB (1 page) |
19 March 2008 | Appointment terminated director adebayo oduyemi (1 page) |
19 March 2008 | Appointment Terminated Director adebayo oduyemi (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
12 June 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: flat 116 20 abbey road st johns wood london greater london NW8 9BW (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: flat 116 20 abbey road st johns wood london greater london NW8 9BW (1 page) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |