Appletree
Daventry
NN11 6UG
Secretary Name | Mr William James Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Apple Tree House Appletree Daventry NN11 6UG |
Director Name | Robert Nowak |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 November 2018) |
Role | Media Planner |
Country of Residence | United Kingdom |
Correspondence Address | 137a Ashley Gardens Thirleby Road London SW1P 1HN |
Director Name | Mr Oliver Powell Croom-Johnson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 27 November 2018) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Thomas Robert Colbourne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 November 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London Greater London SW12 8HN |
Director Name | Mr Richard Jonathan Horwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Website | blinktv.com |
---|---|
Email address | [email protected] |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
8.4k at £0.001 | Richard Horwood 9.99% Ordinary B |
---|---|
25k at £0.001 | Oliver Croom-johnson 29.61% Ordinary B |
25k at £0.001 | Robert Nowak 29.61% Ordinary B |
25k at £0.001 | William Lord 29.61% Ordinary A |
1000 at £0.001 | Charlie Redmayne 1.18% Ordinary B |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £84 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 March 2014 | Delivered on: 15 April 2014 Persons entitled: Virtual-Festivals.Com Limited Classification: A registered charge Outstanding |
---|
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
20 July 2017 | Termination of appointment of Richard Jonathan Horwood as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Richard Jonathan Horwood as a director on 20 July 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 August 2016 | Appointment of Mr Thomas Robert Colbourne as a director on 17 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr Thomas Robert Colbourne as a director on 17 August 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 June 2014 | Appointment of Mr Richard Jonathan Horwood as a director (2 pages) |
12 June 2014 | Appointment of Mr Richard Jonathan Horwood as a director (2 pages) |
15 April 2014 | Registration of charge 056578780001 (19 pages) |
15 April 2014 | Registration of charge 056578780001 (19 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
17 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 (17 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 December 2011 | Appointment of Mr Oliver Powell Croom-Johnson as a director (2 pages) |
2 December 2011 | Appointment of Mr Oliver Powell Croom-Johnson as a director (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
14 October 2011 | Sub-division of shares on 15 July 2011 (5 pages) |
14 October 2011 | Sub-division of shares on 15 July 2011 (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 March 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 January 2009 | Director and secretary's change of particulars / william lord / 01/12/2008 (1 page) |
9 January 2009 | Director and secretary's change of particulars / william lord / 01/12/2008 (1 page) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
6 March 2007 | Return made up to 19/12/06; full list of members (7 pages) |
31 January 2006 | Ad 30/12/05--------- £ si 4@1=4 £ ic 4/8 (4 pages) |
31 January 2006 | Statement of affairs (6 pages) |
31 January 2006 | Statement of affairs (6 pages) |
31 January 2006 | Ad 30/12/05--------- £ si 4@1=4 £ ic 4/8 (4 pages) |
19 December 2005 | Incorporation (23 pages) |
19 December 2005 | Incorporation (23 pages) |