The Barons
Twickenham
TW1 2AW
Director Name | Mr Ado Maximillian Yoshizaki Cassuto |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Room 14 Richmond Lodge Twickenham Film Studios The Barons Twickenham TW1 2AW |
Secretary Name | Mr Zachary Matthew Aaron Winfield |
---|---|
Nationality | British,American |
Status | Closed |
Appointed | 17 August 2005(same day as company formation) |
Role | Production |
Country of Residence | England |
Correspondence Address | Room 14 Richmond Lodge Twickenham Film Studios The Barons Twickenham TW1 2AW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Room 14 Richmond Lodge Twickenham Film Studios The Barons Twickenham TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£99,059 |
Cash | £946 |
Current Liabilities | £199,365 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 18 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 14 September 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 14 September 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Ado Maximillian Yoshizaki Cassuto on 1 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 14 September 2017 (2 pages) |
8 May 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Room 14 Richmond Lodge Twickenham Film Studios the Barons Twickenham TW1 2AW on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to Room 14 Richmond Lodge Twickenham Film Studios the Barons Twickenham TW1 2AW on 8 May 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Zachary Matthew Aaron Winfield on 1 February 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
29 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 November 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
26 October 2007 | Return made up to 17/08/07; full list of members (3 pages) |
26 October 2007 | Return made up to 17/08/07; full list of members (3 pages) |
8 September 2006 | Ad 17/08/05--------- £ si 1@1 (2 pages) |
8 September 2006 | Ad 17/08/05--------- £ si 1@1 (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 20-23 greville street london EC1N 8SS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 20-23 greville street london EC1N 8SS (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Incorporation (18 pages) |
17 August 2005 | Incorporation (18 pages) |