London
EC4V 4BE
Director Name | Mr Edward Harold Charles Cain |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meredyth Road London SW13 0DY |
Secretary Name | Mr Charles Peter Nigel Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Clifford Street London W1S 2FT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | CM Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2008) |
Correspondence Address | 39-40 St James's Place London SW1A 1NS |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Claudia Maria Schiffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £378,434 |
Gross Profit | £351,874 |
Net Worth | -£120,058 |
Cash | £155,529 |
Current Liabilities | £570,070 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Resolutions
|
25 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
27 June 2018 | Notification of Matthew Allard De Vere Drummond as a person with significant control on 25 June 2018 (2 pages) |
27 June 2018 | Change of details for Ms Claudia Maria Schiffer as a person with significant control on 25 June 2018 (2 pages) |
26 June 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
26 June 2018 | Termination of appointment of Charles Peter Nigel Filmer as a secretary on 25 June 2018 (1 page) |
26 June 2018 | Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 71 Queen Victoria Street London EC4V 4BE on 26 June 2018 (1 page) |
20 February 2018 | Secretary's details changed for Mr Charles Peter Nigel Filmer on 14 November 2016 (1 page) |
16 October 2017 | Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Change of details for Ms Claudia Maria Schiffer as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 November 2016 | Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 2nd Floor Mka House 36 King Street Maidenhead Berkshire SL6 1NA to Lj Partnership 9 Clifford Street London W1S 2FT on 14 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2015 | Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Claudia Maria Schiffer on 6 November 2015 (2 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
27 November 2012 | Director's details changed for Claudia Maria Schiffer on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Claudia Maria Schiffer on 27 November 2012 (2 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 August 2010 | Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Claudia Maria Schiffer on 1 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Appointment terminated secretary cm group services LIMITED (1 page) |
6 August 2009 | Appointment terminated secretary cm group services LIMITED (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2008 | Secretary appointed charles peter nigel filmer (2 pages) |
7 October 2008 | Secretary appointed charles peter nigel filmer (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 39 st. James's place london SW1A 1NS (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 39 st. James's place london SW1A 1NS (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
30 August 2007 | Return made up to 03/08/07; no change of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
29 June 2007 | Company name changed oscar productions LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed oscar productions LIMITED\certificate issued on 29/06/07 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
23 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 January 2006 | Company name changed fanfirst LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed fanfirst LIMITED\certificate issued on 10/01/06 (2 pages) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | New director appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 2005 | Incorporation (17 pages) |
3 August 2005 | Incorporation (17 pages) |