London
W1W 6XX
Director Name | Mr Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Alexander Douglas Hamilton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 August 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Richard James Alexander Bridgwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Director Name | Mr Charles Macaulay Ogilvie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 120 New Cavendish Street London W1W 6XX |
Secretary Name | Charles Macaulay Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Gowan Avenue Fulham London SW6 6RF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 December 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Entertainment One Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Termination of appointment of Charles Ogilvie as a director (1 page) |
14 February 2013 | Termination of appointment of Charles Macaulay Ogilvie as a director on 31 January 2013 (1 page) |
31 January 2013 | Appointment of Mr Adam Howard Hurst as a director (3 pages) |
31 January 2013 | Appointment of Alex Hamilton as a director (3 pages) |
31 January 2013 | Appointment of Alex Hamilton as a director on 22 January 2013 (3 pages) |
31 January 2013 | Appointment of Mr Adam Howard Hurst as a director on 22 January 2013 (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 December 2012 | Memorandum and Articles of Association (7 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Memorandum and Articles of Association (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Register(s) moved to registered office address (1 page) |
13 November 2012 | Register(s) moved to registered office address (1 page) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Giles Kirkley Willits on 12 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Director's details changed for Giles Kirkley Willits on 12 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Register(s) moved to registered inspection location (1 page) |
12 December 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 December 2011 | Register(s) moved to registered inspection location (1 page) |
12 December 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (44 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 7 (44 pages) |
29 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 December 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 29 December 2010 (1 page) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 June 2010 | Termination of appointment of Richard Bridgwood as a director (1 page) |
23 June 2010 | Termination of appointment of Richard Bridgwood as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard James Alexander Bridgwood on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Charles Macaulay Ogilvie on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
18 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 October 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 5 (30 pages) |
6 October 2008 | Particulars of a mortgage or charge / charge no: 6 (21 pages) |
3 October 2008 | Declaration of assistance for shares acquisition (23 pages) |
3 October 2008 | Declaration of assistance for shares acquisition (23 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 September 2008 | Director's change of particulars / charles ogilvie / 19/09/2008 (1 page) |
19 September 2008 | Director's Change of Particulars / charles ogilvie / 19/09/2008 / HouseName/Number was: , now: bugsell farm; Street was: 34 gowan avenue, now: bugsell lane; Area was: fulham, now: ; Post Town was: london, now: robertsbridge; Region was: , now: east sussex; Post Code was: SW6 6RF, now: TN32 5EN (1 page) |
29 August 2008 | Auditor's resignation (2 pages) |
29 August 2008 | Auditor's resignation (2 pages) |
28 August 2008 | Section 519 (2 pages) |
28 August 2008 | Section 519 (2 pages) |
7 May 2008 | Director's change of particulars / richard bridgwood / 01/01/2008 (1 page) |
7 May 2008 | Director's Change of Particulars / richard bridgwood / 01/01/2008 / (1 page) |
30 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 120 new cavendish street 1ST floor london W1W 6XX (1 page) |
27 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
27 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
14 August 2007 | New director appointed (5 pages) |
14 August 2007 | New director appointed (5 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
21 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
21 July 2007 | Declaration of assistance for shares acquisition (12 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 48 margaret street london W1W 8SE (1 page) |
21 December 2006 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
21 December 2006 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
2 November 2006 | Incorporation (17 pages) |
2 November 2006 | Incorporation (17 pages) |