New Road Wormley
Surrey
GU8 5TT
Director Name | Mr Michael Andrew Sayers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kilworth Avenue Shenfield Brentwood Essex CM15 8PS |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr James Andrew MacDonald |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2010) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Restalrig Terrace Edinburgh EH6 8EA Scotland |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 2nd Floor, Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Cinema One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,864,476 |
Current Liabilities | £1,001,439 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Satisfaction of charge 4 in full (5 pages) |
23 July 2014 | Satisfaction of charge 1 in full (6 pages) |
23 July 2014 | Satisfaction of charge 1 in full (6 pages) |
23 July 2014 | Satisfaction of charge 4 in full (5 pages) |
11 March 2014 | Satisfaction of charge 3 in full (4 pages) |
11 March 2014 | Satisfaction of charge 3 in full (4 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 September 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Termination of appointment of James Macdonald as a director (2 pages) |
9 September 2010 | Termination of appointment of James Macdonald as a director (2 pages) |
6 September 2010 | (6 pages) |
6 September 2010 | (6 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
16 June 2009 | (6 pages) |
16 June 2009 | (6 pages) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
8 April 2008 | Accounts made up to 30 September 2007 (1 page) |
8 April 2008 | Accounts made up to 30 September 2007 (1 page) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (6 pages) |
8 February 2008 | Particulars of mortgage/charge (6 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
29 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
26 January 2008 | Particulars of mortgage/charge (7 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
18 September 2006 | Incorporation (19 pages) |
18 September 2006 | Incorporation (19 pages) |