London
EC2A 4DJ
Director Name | Clive Richard Pullan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Film Maker |
Correspondence Address | 9 Cabul Road London SW11 2PR |
Director Name | Jacob Gregory Seal |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | Flat 5 117 Gloucester Terrace London W2 3HB |
Secretary Name | Clive Richard Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cabul Road London SW11 2PR |
Director Name | Mr Peter Gavin Malise Ropner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Napier Place London W14 8LG |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
48 at £1 | Clive Richard Pullan 40.00% Ordinary |
---|---|
48 at £1 | Jacob Gregory Seal 40.00% Ordinary |
24 at £1 | Peter Gavin Malise Ropner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£432,589 |
Cash | £971 |
Current Liabilities | £815,198 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2015 | Appointment of Mr Peter Gavin Malise Ropner as a director on 26 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of Jacob Gregory Seal as a director on 16 February 2015 (2 pages) |
16 May 2015 | Termination of appointment of Peter Gavin Malise Ropner as a director on 16 March 2015 (2 pages) |
14 May 2015 | Voluntary strike-off action has been suspended (1 page) |
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
30 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 June 2013 | Registered office address changed from 29 Brook North Mews London W2 3BW on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Registered office address changed from 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 11 August 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Director's details changed for Jacob Gregory Seal on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Jacob Gregory Seal on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Termination of appointment of Clive Pullan as a secretary (2 pages) |
14 July 2009 | Appointment terminated director clive pullan (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
27 May 2008 | Director and secretary's change of particulars / clive pullan / 07/05/2008 (1 page) |
27 May 2008 | Return made up to 11/05/08; full list of members (5 pages) |
12 February 2008 | Ad 31/05/07--------- £ si 16@1=16 £ ic 104/120 (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 4/104 (2 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Memorandum and Articles of Association (10 pages) |
3 March 2007 | Nc inc already adjusted 11/01/07 (1 page) |
4 September 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 May 2006 | Incorporation (15 pages) |