London
SE1 7LD
Secretary Name | Push Studios Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 2016) |
Correspondence Address | 194 Hercules Road London SE1 7LD |
Director Name | Ricardo Joakin Van Ede |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tycelyn Llandefalle Brecon LD3 0UN Wales |
Director Name | Mr Koen Johannes Van Geene |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Hercules Road London SE1 7LD |
Secretary Name | Richard Finmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 36 Gloucester Avenue London NW1 7BB |
Secretary Name | Ahsley Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 22 Royal Victor Place Bow London E3 5SS |
Director Name | Jonathan Scott Leeds |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2008) |
Role | Managing Director |
Correspondence Address | 1 The Bungalows Greg Close London E10 6SH |
Director Name | Mr Steven Bruce Hubbard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 August 2014) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 194 Hercules Road London SE1 7LD |
Secretary Name | Mr Neil McGregor Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2011) |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 187 Drury Lane London WC2B 5QD |
Director Name | Mr Neil McGregor Laidlaw |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Westerdale Court Aubert Park London N5 1TQ |
Director Name | Push Studios Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2011(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2014) |
Correspondence Address | 194 Hercules Road London SE1 7LD |
Registered Address | 194 Hercules Road London SE1 7LD |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £150,861 |
Gross Profit | £79,059 |
Net Worth | -£74,659 |
Current Liabilities | £194,177 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 November 2014 | Statement of affairs with form 4.18 (6 pages) |
24 November 2014 | Statement of affairs with form 4.18 (6 pages) |
17 September 2014 | Declaration of solvency (4 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Declaration of solvency (4 pages) |
17 September 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2014 | Resolutions
|
29 August 2014 | Termination of appointment of Push Studios Plc as a director on 18 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Push Studios Plc as a director on 18 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Steven Bruce Hubbard as a director on 18 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Steven Bruce Hubbard as a director on 18 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Steven Bruce Hubbard as a director on 18 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Steven Bruce Hubbard as a director on 18 August 2014 (2 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages) |
24 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2013 (16 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Company name changed Q2Q installations LTD\certificate issued on 12/11/12
|
12 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Company name changed Q2Q installations LTD\certificate issued on 12/11/12
|
12 July 2012 | Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page) |
12 July 2012 | Previous accounting period shortened from 6 October 2012 to 30 June 2012 (1 page) |
11 July 2012 | Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page) |
11 July 2012 | Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 6 October 2011 (5 pages) |
11 July 2012 | Previous accounting period shortened from 31 October 2011 to 6 October 2011 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 6 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 6 October 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 April 2012 | Termination of appointment of Koen Van Geene as a director (1 page) |
13 April 2012 | Appointment of Push Studios Plc as a secretary (2 pages) |
13 April 2012 | Registered office address changed from , 187 Drury Lane, London, WC2B 5QD, United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Push Studios Plc as a secretary (2 pages) |
13 April 2012 | Termination of appointment of Neil Laidlaw as a secretary (1 page) |
13 April 2012 | Termination of appointment of Neil Laidlaw as a secretary (1 page) |
13 April 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Appointment of Push Studios Plc as a director (2 pages) |
13 April 2012 | Termination of appointment of Koen Van Geene as a director (1 page) |
13 April 2012 | Appointment of Push Studios Plc as a director (2 pages) |
13 April 2012 | Registered office address changed from , 187 Drury Lane, London, WC2B 5QD, United Kingdom on 13 April 2012 (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Koen Johannes Van Geene on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr Steven Bruce Hubbard on 1 December 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Koen Johannes Van Geene on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Neil Mcgregor Laidlaw on 1 October 2009 (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 16/10/07; full list of members (10 pages) |
15 April 2009 | Return made up to 16/10/07; full list of members (10 pages) |
15 April 2009 | Return made up to 16/10/08; full list of members (10 pages) |
15 April 2009 | Return made up to 16/10/08; full list of members (10 pages) |
30 March 2009 | Appointment terminated director neil laidlaw (1 page) |
30 March 2009 | Secretary's change of particulars / neil laidlaw / 01/12/2008 (2 pages) |
30 March 2009 | Appointment terminated director neil laidlaw (1 page) |
30 March 2009 | Secretary's change of particulars / neil laidlaw / 01/12/2008 (2 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Director appointed mr steven bruce hubbard (1 page) |
7 November 2008 | Director appointed mr neil mcgregor laidlaw (2 pages) |
7 November 2008 | Appointment terminated director jonathan leeds (1 page) |
7 November 2008 | Director appointed mr steven bruce hubbard (1 page) |
7 November 2008 | Appointment terminated director ricardo van ede (1 page) |
7 November 2008 | Appointment terminated secretary ahsley gould (1 page) |
7 November 2008 | Appointment terminated director ricardo van ede (1 page) |
7 November 2008 | Appointment terminated director jonathan leeds (1 page) |
7 November 2008 | Director appointed mr neil mcgregor laidlaw (2 pages) |
7 November 2008 | Appointment terminated secretary ahsley gould (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, flat 14 spectrum tower 20 hainault street, ilford, essex, IG1 4GZ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, flat 14 spectrum tower 20 hainault street, ilford, essex, IG1 4GZ (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 May 2008 | Secretary appointed neil laidlaw (3 pages) |
28 May 2008 | Director appointed jonathan scott leeds (2 pages) |
28 May 2008 | Director appointed jonathan scott leeds (2 pages) |
28 May 2008 | Secretary appointed neil laidlaw (3 pages) |
22 May 2008 | Company name changed batty associates LIMITED\certificate issued on 22/05/08 (2 pages) |
22 May 2008 | Company name changed batty associates LIMITED\certificate issued on 22/05/08 (2 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from, 22 royal victor place, old ford road, london, E3 5SS (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from, 22 royal victor place, old ford road, london, E3 5SS (1 page) |
9 January 2008 | Secretary resigned (2 pages) |
9 January 2008 | Secretary resigned (2 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: flat 5, 36 gloucester avenue, london, NW1 7BB (1 page) |
23 December 2007 | New secretary appointed (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: flat 5, 36 gloucester avenue, london, NW1 7BB (1 page) |
23 December 2007 | New secretary appointed (1 page) |
16 October 2006 | Incorporation (16 pages) |
16 October 2006 | Incorporation (16 pages) |