London
Greater London
SW18 2DT
Director Name | Justin Andrews |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 26 January 2006) |
Role | Producer |
Correspondence Address | 22 Percy Road Isleworth Middlesex TW7 7HB |
Director Name | Patrick Luke Beauchamp |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Producer |
Correspondence Address | Linton House 24 Wells Street London W1T 3PH |
Secretary Name | Patrick Luke Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2009) |
Role | Producer |
Correspondence Address | Linton House 24 Wells Street London W1T 3PH |
Director Name | Mr Gregory John Jordan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Charing Cross Mansions 26 Charing Cross Ro London Greater London WC2H 0DG |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£93,939 |
Cash | £101,606 |
Current Liabilities | £499,159 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
---|---|
31 May 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (13 pages) |
2 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (13 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
5 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (13 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (13 pages) |
13 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (13 pages) |
12 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (13 pages) |
27 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 April 2013 | Statement of affairs with form 4.19 (9 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
25 March 2013 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 March 2013 (2 pages) |
12 December 2012 | Termination of appointment of Gregory Jordan as a director (2 pages) |
10 February 2012 | Registered office address changed from Christopher Lunn and Company the Pines Boars Head, Crowborough East Sussex TN6 3HD on 10 February 2012 (2 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
26 October 2011 | Termination of appointment of Patrick Beauchamp as a secretary (1 page) |
17 October 2011 | Annual return made up to 14 September 2011 Statement of capital on 2011-10-17
|
6 July 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Director's details changed for Mr Dominic Paul Delaney on 18 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
11 February 2009 | Secretary appointed miss astrid sandra clare forster (1 page) |
10 February 2009 | Appointment terminated director patrick beauchamp (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Director appointed mr gregory john jordan (1 page) |
29 December 2007 | Return made up to 17/11/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2006 | Director resigned (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
17 November 2005 | Incorporation (13 pages) |