London
NW10 5UB
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Charles Philip Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £831 |
Cash | £2,558 |
Current Liabilities | £30,848 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2022 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 November 2021 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 18 November 2021 (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 119 the Hub 300 Kensal Road London W10 5BE on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 119 the Hub 300 Kensal Road London W10 5BE on 16 November 2016 (1 page) |
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Director's details changed for Charles Philip Martin on 14 March 2012 (2 pages) |
29 May 2012 | Director's details changed for Charles Philip Martin on 14 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 15 March 2012 (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 15 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 15 March 2011 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
21 November 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
21 November 2008 | Appointment terminated secretary jayne good (1 page) |
21 November 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
21 November 2008 | Appointment terminated secretary jayne good (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
15 May 2008 | Return made up to 15/03/08; no change of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
14 May 2007 | Return made up to 15/03/07; full list of members (6 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Ad 16/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
10 October 2006 | Company name changed dazzling tv & film directors lim ited\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed dazzling tv & film directors lim ited\certificate issued on 10/10/06 (2 pages) |
15 March 2006 | Incorporation (20 pages) |
15 March 2006 | Incorporation (20 pages) |