London
N1 6NG
Director Name | Penelope Anne Nagle |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Oaklands Grove London W12 0JE |
Secretary Name | Stuart Thomas Clark Tily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Technical Producer |
Correspondence Address | 1a Penpoll Road London E8 1EX |
Director Name | Mr Kevin Fleming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 62 Abbott Avenue London SW20 8SQ |
Secretary Name | Mr Kevin Fleming |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 62 Abbott Avenue London SW20 8SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Hoxton Street London N1 6NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
34 at 1 | Ms Penny Nagle 34.00% Ordinary |
---|---|
34 at 1 | Stuart Tily 34.00% Ordinary |
22 at 1 | Ms Jessica Search 22.00% Ordinary |
10 at 1 | Ms Cath Le Couteur 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,552 |
Cash | £8,343 |
Current Liabilities | £18,405 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
14 May 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 August 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 August 2009 | Director's change of particulars / stuart tily / 29/08/2009 (1 page) |
30 August 2009 | Director's change of particulars / stuart tily / 29/08/2009 (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 95-99 guildford street chertsey surrey KT16 9AS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 95-99 guildford street chertsey surrey KT16 9AS (1 page) |
23 April 2009 | Director's change of particulars / stuart tily / 17/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / stuart tily / 17/04/2009 (1 page) |
13 April 2009 | Appointment terminated director penelope nagle (1 page) |
13 April 2009 | Appointment terminated director penelope nagle (1 page) |
6 March 2009 | Appointment terminated director kevin fleming (1 page) |
6 March 2009 | Appointment terminated secretary kevin fleming (1 page) |
6 March 2009 | Appointment terminated director kevin fleming (1 page) |
6 March 2009 | Appointment terminated secretary kevin fleming (1 page) |
10 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 8 hoxton street london N1 6NG (1 page) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 8 hoxton street london N1 6NG (1 page) |
20 December 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
24 October 2007 | Return made up to 26/06/07; full list of members
|
24 October 2007 | Return made up to 26/06/07; full list of members
|
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
2 April 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
26 June 2006 | Incorporation (16 pages) |
26 June 2006 | Incorporation (16 pages) |