London
NW1 8LJ
Director Name | John Alexander Muir Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Wilton Terrace London SW1X 8RR |
Secretary Name | Mr Stuart Jovito Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4a 20 Pembridge Square London W2 4DP |
Director Name | Ms Rachel Lucinda Glaister |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2012) |
Role | Television Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egbert Street London NW1 8LJ |
Director Name | Mr Stuart Jovito Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 October 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4a 20 Pembridge Square London W2 4DP |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,274 |
Cash | £644 |
Current Liabilities | £19,188 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 13 January 2011 (1 page) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Director's Change of Particulars / stuart sutherland / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4A; Street was: flat 9, now: 20 pembridge square; Area was: 2 wilton terrace, now: ; Post Code was: SW1X 8RR, now: W2 4DP (2 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / stuart sutherland / 10/12/2008 (2 pages) |
17 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 December 2008 | Director appointed rachel glaister (2 pages) |
28 December 2008 | Director appointed rachel glaister (2 pages) |
16 December 2008 | Director appointed stuart jovito sutherland (2 pages) |
16 December 2008 | Director appointed stuart jovito sutherland (2 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 July 2007 | Ad 26/06/06--------- £ si 100@1=100 (1 page) |
19 July 2007 | Ad 26/06/06--------- £ si 100@1=100 (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Company name changed sharpe 2007 LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed sharpe 2007 LIMITED\certificate issued on 08/05/07 (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
21 June 2006 | Incorporation (13 pages) |
21 June 2006 | Incorporation (13 pages) |