London
N2 0PB
Director Name | Ms Julie Patricia Delaney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Mackeson Road London NW3 2LU |
Director Name | Carl Simons |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Southampton Street Brighton East Sussex BN2 2KT |
Director Name | Mrs Carey Michele Fitzgerald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Parkhill Road London NW3 2XY |
Secretary Name | Ms Julie Patricia Delaney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Mackeson Road London NW3 2LU |
Director Name | Keith David Anderson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 December 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chart 7 Hare Lane End Little Kingshill Buckinghamshire HP16 0EX |
Director Name | Averil Christine Brennan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2008) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | The Old Rectory Rosary Road Norwich Norfolk NR1 1TA |
Director Name | Thomas Collins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2008) |
Role | Writer |
Correspondence Address | 27 Creig Ne Coille Station Road Oughterard County Galway Irish |
Registered Address | Apex House 6 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,389 |
Cash | £422 |
Current Liabilities | £2,911 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Application for striking-off (2 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
26 July 2006 | New director appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 1ST floor, 4 south street epsom surrey KT18 7PF (1 page) |
7 March 2006 | Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Incorporation (10 pages) |