Chislehurst
BR7 6AA
Director Name | Mr Timothy Edward Berg |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 The Meadow Chislehurst BR7 6AA |
Secretary Name | Mr Timothy Edward Berg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 The Meadow Chislehurst BR7 6AA |
Director Name | Ethelie Gutteridge |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Knolls Close Wingrave Aylesbury Buckinghamshire HP22 4PY |
Director Name | Mr Thomas Michael Gillan Gutteridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cannon Lane Hampstead London NW3 1EL |
Registered Address | 29 The Meadow Chislehurst BR7 6AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
1 at £1 | Vine Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26 |
Current Liabilities | £2,619 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (1 page) |
30 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 April 2017 | Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017 (1 page) |
22 April 2017 | Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017 (1 page) |
21 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 August 2013 | Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2011 | Secretary's details changed for Thomas Michael Gillan Gutteridge on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Secretary's details changed for Thomas Michael Gillan Gutteridge on 21 November 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page) |
20 July 2011 | Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Company name changed EM2 productions LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice (2 pages) |
18 May 2011 | Company name changed EM2 productions LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Change of name notice (2 pages) |
9 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2009 | Director's details changed for Mr Timothy Edward Berg on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Mr Timothy Edward Berg on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
14 February 2008 | Return made up to 28/10/07; full list of members (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o accounts eight LIMITED unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o accounts eight LIMITED unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
13 February 2007 | Return made up to 28/10/06; full list of members (5 pages) |
13 February 2007 | Return made up to 28/10/06; full list of members (5 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Registered office changed on 10/02/07 from: acre house 11/15 william road london NW1 3ER (1 page) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | New secretary appointed;new director appointed (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: acre house 11/15 william road london NW1 3ER (1 page) |
3 November 2006 | Memorandum and Articles of Association (16 pages) |
3 November 2006 | Memorandum and Articles of Association (16 pages) |
3 October 2006 | Company name changed cannon lane productions LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed cannon lane productions LIMITED\certificate issued on 03/10/06 (2 pages) |
28 October 2005 | Incorporation (20 pages) |
28 October 2005 | Incorporation (20 pages) |