Horsham
West Sussex
RH12 1SU
Secretary Name | Clare Brock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | 149 Tanbridge Park Horsham West Sussex RH12 1SU |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,624 |
Current Liabilities | £32,427 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Director's details changed for Richard Brock on 27 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Richard Brock on 27 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from The Pines Boars Head Crowborough East Sussex on 21 December 2010 (1 page) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
19 January 2007 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2007 | Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Company name changed bright film & tv writers LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed bright film & tv writers LIMITED\certificate issued on 16/01/07 (2 pages) |
28 March 2006 | Incorporation (21 pages) |
28 March 2006 | Incorporation (21 pages) |