London
W9 2PU
Secretary Name | Louise Caroline Fawkner Corbett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | TV Consultant |
Country of Residence | England |
Correspondence Address | 6 Pindock Mews London W9 2PU |
Director Name | Julie Amanda Hearn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | TV Consultant |
Country of Residence | England |
Correspondence Address | 38 Marine Drive West Wittering Chichester West Sussex PO20 8HQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | pushpictures.tv |
---|
Registered Address | 6 Pindock Mews London W9 2PY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
2 at £1 | Louise Caroline Fawkner Corbett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,134 |
Cash | £26,035 |
Current Liabilities | £27,884 |
Latest Accounts | 27 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
7 July 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
29 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
22 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Termination of appointment of Julie Hearn as a director (2 pages) |
17 January 2012 | Termination of appointment of Julie Hearn as a director (2 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 January 2010 | Director's details changed for Julie Amanda Hearn on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Julie Amanda Hearn on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Louise Caroline Fawkner Corbett on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Louise Caroline Fawkner Corbett on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
1 February 2009 | Registered office changed on 01/02/2009 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
23 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
19 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 October 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
3 October 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: c/o bsg valentine, lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 January 2006 | Incorporation (14 pages) |
5 January 2006 | Incorporation (14 pages) |