Thornhill Road
London
N1 1JU
Director Name | Michael Jeremy Morris |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Arts Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dagmar Terrace London N1 2BN |
Secretary Name | Cressida Lucy Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Thornhill Road London N1 1JU |
Director Name | James Peter Boyce Lingwood |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(1 month after company formation) |
Appointment Duration | 5 years (closed 12 July 2011) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Cunningham Place London NW8 8JT |
Director Name | Ruth Kenley Letts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Film Producer |
Correspondence Address | 88 Park Avenue South London N8 8LS |
Secretary Name | JECO Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 240 High Holborn London WC1V 7DN |
Registered Address | 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Cressida Lucy Hubbard on 19 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Cressida Lucy Hubbard on 19 May 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from gotham erskine LLP, 52-58 tabernacle street london EC2A 4NJ (1 page) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
28 December 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 240 high holborn london WC1V 7DN (1 page) |
13 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 May 2006 | Incorporation (15 pages) |
19 May 2006 | Incorporation (15 pages) |