London
N2 8BN
Secretary Name | James Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 March 2007) |
Role | Producer |
Correspondence Address | Flat 4 8 Eton Road London NW3 4SS |
Secretary Name | John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Flat 3, 3 Hazards House The Maltings, West Street, Gravesend London Kent DA11 0BN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.jwptv.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 973962926 |
Telephone region | Mobile |
Registered Address | 21 Leslie Road London N2 8BN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
1 at £1 | James Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,920 |
Current Liabilities | £22,134 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2017 | Application to strike the company off the register (3 pages) |
30 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr James Ward on 15 November 2015 (2 pages) |
3 February 2016 | Register inspection address has been changed from 8 Kitchener Road London N2 8AS England to 21 Leslie Road London N2 8BN (1 page) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 November 2015 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 21 Leslie Road London London N2 8BN on 26 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Registered office address changed from 8 Kitchener Road London N2 8AS to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 8 Kitchener Road London N2 8AS to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 1 October 2015 (1 page) |
15 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 February 2014 | Termination of appointment of John Ward as a secretary (1 page) |
15 February 2014 | Register inspection address has been changed from 27 Shirlock Road London NW3 2UP United Kingdom (1 page) |
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
19 December 2013 | Registered office address changed from Studio 4 27 Shirlock Road London NW3 2HR United Kingdom on 19 December 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from 27 Shirlock Road London NW3 2UP United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Studio 4 27 Shirlock Road London NW3 2HR United Kingdom on 13 February 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Registered office address changed from Vineyards 36 Gloucester Avenue London NW1 7BB on 13 September 2011 (1 page) |
12 September 2011 | Register inspection address has been changed from 3 Hazards House West Street Gravesend Kent DA11 0BN United Kingdom (1 page) |
17 August 2011 | Director's details changed for James Ward on 2 February 2011 (3 pages) |
17 August 2011 | Director's details changed for James Ward on 2 February 2011 (3 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Register inspection address has been changed from C/O Vineyards 36 Gloucester Avenue London NW1 7BB United Kingdom (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for James Ward on 18 January 2010 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from studio 1 7 chalcot road london NW1 8LH (1 page) |
19 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 March 2009 | Director's change of particulars / james ward / 05/05/2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 July 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 April 2007 | Ad 19/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Ad 20/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New secretary appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
19 January 2007 | Incorporation (13 pages) |