London
SE1 2AF
Director Name | Mr Sukhvinder Singh Arora |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Darren Nigel Hopgood |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Darren Nigel Hopgood |
---|---|
Status | Closed |
Appointed | 13 April 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 May 2018) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Darren Michael Childs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 December 2005) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 70 Madrid Road Barnes London SW13 9PG |
Director Name | Mr Bartholomew Ross Hair |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr John Barry McMahon |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Antony Brian Robertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coval Gardens East Sheen London SW14 7DG |
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Mr Andrew Jay Kaplan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 November 2016) |
Role | TV Executive |
Country of Residence | United States |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Thomas Edward Davidson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2008) |
Role | Television Executive |
Correspondence Address | 21 Bristol Mews London W9 2JF |
Director Name | Edward Edmund Nelson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2012) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Axn Investment Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,142,711 |
Gross Profit | £496,800 |
Net Worth | £232,833 |
Cash | £424,378 |
Current Liabilities | £4,153,072 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 11 December 2017 (10 pages) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Removal of liquidator by court order (18 pages) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
4 August 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
23 January 2017 | Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU (2 pages) |
12 January 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
12 January 2017 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU (2 pages) |
12 January 2017 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 12 January 2017 (2 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Declaration of solvency (3 pages) |
12 December 2016 | Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Andrew Jay Kaplan as a director on 29 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 August 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
11 August 2015 | Appointment of Mr Sukhvinder Singh Arora as a director on 13 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alan George Castle as a director on 13 April 2015 (1 page) |
11 August 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page) |
11 August 2015 | Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015 (2 pages) |
11 August 2015 | Appointment of Mr Darren Nigel Hopgood as a director on 13 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Alan George Castle as a secretary on 13 April 2015 (1 page) |
11 August 2015 | Appointment of Mr Sukhvinder Singh Arora as a director on 13 April 2015 (2 pages) |
10 March 2015 | Full accounts made up to 31 March 2014 (17 pages) |
10 March 2015 | Full accounts made up to 31 March 2014 (17 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Edward Nelson as a director (1 page) |
1 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
11 October 2011 | Director's details changed for Edward Edmund Nelson on 11 October 2011 (2 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Edward Edmund Nelson on 25 July 2011 (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Appointment of Edward Edmund Nelson as a director (3 pages) |
23 November 2010 | Termination of appointment of Bartholomew Hair as a director (1 page) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 January 2010 | Termination of appointment of John Mcmahon as a director (1 page) |
19 November 2009 | Director's details changed for Karen Elizabeth Marsh on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bartholomew Ross Hair on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Andrew Jay Kaplan on 18 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Alan George Castle on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Alan George Castle on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for John Barry Mcmahon on 18 November 2009 (2 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
1 June 2009 | Appointment terminated director antony robertson (1 page) |
4 March 2009 | Director appointed karen elizabeth marsh (2 pages) |
3 December 2008 | Appointment terminated director thomas davidson (1 page) |
9 October 2008 | Return made up to 21/07/08; full list of members (5 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 21/07/07; no change of members (9 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (9 pages) |
30 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (2 pages) |
8 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
8 September 2005 | Memorandum and Articles of Association (14 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | New secretary appointed;new director appointed (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (4 pages) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
3 August 2005 | Company name changed newincco 463 LIMITED\certificate issued on 03/08/05 (2 pages) |
21 July 2005 | Incorporation (20 pages) |