London
NW4 3NL
Director Name | Simon Andrew Green |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Producer (Television) |
Correspondence Address | 25 St Marychurch Road Torquay Devon TQ1 3JF |
Director Name | Jonathan Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Producer (Television) |
Correspondence Address | 55c Brooke Road Stoke Newington London N16 7RA |
Secretary Name | Mr Robert William Michael Loxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queensway Crescent Shiphay Torquay Devon TQ2 6DH |
Registered Address | 250 Hendon Way London NW4 3NL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
3 at £1 | Donald Andrew Rutherford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,903 |
Cash | £7 |
Current Liabilities | £30,527 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Donald Andrew Rutherford on 6 July 2015 (2 pages) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
13 January 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Director's details changed for Donald Andrew Rutherford on 13 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Donald Andrew Rutherford on 13 March 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Director's details changed for Donald Andrew Rutherford on 27 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Donald Andrew Rutherford on 27 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 September 2009 | Director's change of particulars / donald rutherford / 17/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / donald rutherford / 17/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / donald rutherford / 12/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / donald rutherford / 12/08/2009 (1 page) |
6 July 2009 | Accounting reference date shortened from 11/07/2009 to 30/06/2009 (1 page) |
6 July 2009 | Accounting reference date shortened from 11/07/2009 to 30/06/2009 (1 page) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 11 July 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 11 July 2008 (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 11/07/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 30/06/2008 to 11/07/2008 (1 page) |
21 December 2008 | Appointment terminated secretary robert loxton (1 page) |
21 December 2008 | Appointment terminated secretary robert loxton (1 page) |
1 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 December 2008 | Director's change of particulars / donald rutherford / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / donald rutherford / 01/12/2008 (1 page) |
24 October 2008 | Appointment terminated director jonathan hill (1 page) |
24 October 2008 | Appointment terminated director simon green (1 page) |
24 October 2008 | Appointment terminated director simon green (1 page) |
24 October 2008 | Appointment terminated director jonathan hill (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 8 queensway crescent shipmay torquay devon TQ2 6DH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 8 queensway crescent shipmay torquay devon TQ2 6DH (1 page) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (7 pages) |
27 June 2006 | Incorporation (14 pages) |
27 June 2006 | Incorporation (14 pages) |