Stoke Newington
London
N16 0RB
Director Name | Jacqueline Sanders |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 November 2015) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Painsthorpe Road Stoke Newington London N16 0RB |
Secretary Name | Jacqueline Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (closed 03 November 2015) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Painsthorpe Road Stoke Newington London N16 0RB |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 42 Doughty Street London WC1N 2LY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
60 at £1 | Stephen James Pinhay 60.00% Ordinary |
---|---|
40 at £1 | Jacqueline Sanders 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,229 |
Current Liabilities | £1,229 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Director's details changed for Jacqueline Sanders on 20 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 December 2011 (1 page) |
30 December 2011 | Director's details changed for Stephen James Pinhay on 20 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Jacqueline Sanders on 20 December 2011 (2 pages) |
30 December 2011 | Director's details changed for Stephen James Pinhay on 20 December 2011 (2 pages) |
30 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Return made up to 07/10/07; full list of members (7 pages) |
11 December 2007 | Return made up to 07/10/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
27 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
27 January 2006 | New secretary appointed;new director appointed (1 page) |
27 January 2006 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New secretary appointed;new director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Ad 15/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2005 | Company name changed artful record production LIMITED\certificate issued on 05/12/05 (2 pages) |
5 December 2005 | Company name changed artful record production LIMITED\certificate issued on 05/12/05 (2 pages) |
7 October 2005 | Incorporation (20 pages) |
7 October 2005 | Incorporation (20 pages) |