Avonmore Road
London
W14 8RF
Director Name | Ms Sarah Jane Gregson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Peter Hans Gunnar Olofsson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2008) |
Role | Cf0 |
Correspondence Address | Linnegatan 82 Stockholm 115 23 Foreign |
Director Name | Mr Paul Ramsay Sowerbutts |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Liverpool Road London W5 5NZ |
Secretary Name | Malkit Badesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 41a Sistova Road Balham London SW12 9QR |
Director Name | Mr Damon Christopher Pattison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2013) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Whitewalls Annables Lane Harpenden Herts AL5 3PU |
Director Name | Ms Janet Karen Smyth |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2009) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Leighton Place London NW5 2QL |
Director Name | Mr Jens Kristoffer Eriksson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | Director Of M&A And Operations |
Country of Residence | Sweden |
Correspondence Address | 16b Akerhielmsgatan Bromma 16733 |
Director Name | Mr Patrick Bengt Svensk |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2010) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Orrspelsvagen 31 167 66 Bromma Sweden |
Secretary Name | Mr Jens Kristoffer Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2008) |
Role | Director Of M&A And Operations |
Country of Residence | Sweden |
Correspondence Address | 16b Akerhielmsgatan Bromma 16733 |
Secretary Name | Ms Janet Karen Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 2009) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Leighton Place London NW5 2QL |
Director Name | Mr Lars Fredrik Schedin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2010) |
Role | Cfo Ztv |
Country of Residence | Sweden |
Correspondence Address | 1 Ariel Way London W12 7SL |
Secretary Name | Mr Julian Garner Freeston |
---|---|
Status | Resigned |
Appointed | 03 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | 7 Robin Hill Drive Chislehurst Kent BR7 5ER |
Director Name | Ms Joely Bryn Fether |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Mark Ian James Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Mr Tim David Breadin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Marc-Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 October 2013(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
Director Name | Red Lion Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | C/O Sheridans Whittington House Alfred Place London WC1E 7EA |
Secretary Name | Red Lion Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | C/O Sheridans Whittington House Alfred Place London WC1E 7EA |
Website | www.luckydaytv.co.uk |
---|
Registered Address | Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
750 at £1 | Iwc Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,510,000 |
Gross Profit | £408,000 |
Net Worth | -£1,506,000 |
Cash | £3,000 |
Current Liabilities | £1,657,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Statement of capital on 1 October 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Solvency Statement dated 30/09/15 (1 page) |
1 October 2015 | Statement by Directors (1 page) |
1 October 2015 | Statement by Directors (1 page) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Change of share class name or designation (2 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Change of share class name or designation (2 pages) |
28 September 2015 | Memorandum and Articles of Association (11 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Memorandum and Articles of Association (11 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
6 October 2014 | Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 April 2014 | Termination of appointment of Damon Pattison as a director (1 page) |
16 April 2014 | Termination of appointment of Damon Pattison as a director (1 page) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
21 October 2013 | Appointment of Marc-Antoine D'halluin as a director (2 pages) |
21 October 2013 | Termination of appointment of David Frank as a director (1 page) |
1 October 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
1 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
1 October 2013 | Termination of appointment of Mark Rogers as a director (1 page) |
1 October 2013 | Appointment of Ms Sarah Jane Gregson as a director (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Satisfaction of charge 1 in full (1 page) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Appointment of Mr Tim Breadin as a director (2 pages) |
9 April 2013 | Termination of appointment of Julian Freeston as a secretary (1 page) |
9 April 2013 | Termination of appointment of Joely Fether as a director (1 page) |
9 April 2013 | Appointment of Mr David Vincent Mutrie Frank as a director (2 pages) |
4 February 2013 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
4 February 2013 | Appointment of Mr Mark Ian James Rogers as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Mrs Joely Bryn Warren on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mrs Joely Bryn Warren on 14 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from 1 Ariel Way London W12 7SL United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 1 Ariel Way London W12 7SL United Kingdom on 12 April 2011 (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Termination of appointment of Patrick Svensk as a director (1 page) |
16 August 2010 | Termination of appointment of Jens Eriksson as a director (1 page) |
16 August 2010 | Termination of appointment of Lars Schedin as a director (1 page) |
16 August 2010 | Termination of appointment of Jens Eriksson as a director (1 page) |
16 August 2010 | Termination of appointment of Patrick Svensk as a director (1 page) |
16 August 2010 | Termination of appointment of Lars Schedin as a director (1 page) |
13 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
13 August 2010 | Appointment of Mr Julian Garner Freeston as a director (2 pages) |
3 August 2010 | Appointment of Mrs Joely Bryn Warren as a director (2 pages) |
3 August 2010 | Appointment of Mrs Joely Bryn Warren as a director (2 pages) |
15 July 2010 | Termination of appointment of Paul Sowerbutts as a director (1 page) |
15 July 2010 | Termination of appointment of Paul Sowerbutts as a director (1 page) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Damon Christopher Pattison on 5 April 2010 (2 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
13 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
7 December 2009 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
7 December 2009 | Termination of appointment of Janet Smyth as a secretary (1 page) |
7 December 2009 | Termination of appointment of Janet Smyth as a director (1 page) |
7 December 2009 | Termination of appointment of Janet Smyth as a secretary (1 page) |
7 December 2009 | Appointment of Mr Julian Garner Freeston as a secretary (1 page) |
7 December 2009 | Termination of appointment of Janet Smyth as a director (1 page) |
24 November 2009 | Appointment of Mr Lars Fredrik Schedin as a director (2 pages) |
24 November 2009 | Appointment of Mr Lars Fredrik Schedin as a director (2 pages) |
18 November 2009 | Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 6-12 Gorleston Street West Kensington London W14 8XS on 18 November 2009 (1 page) |
22 July 2009 | Secretary appointed mrs janet karen smyth (2 pages) |
22 July 2009 | Appointment terminated secretary malkit badesha (1 page) |
22 July 2009 | Secretary appointed mrs janet karen smyth (2 pages) |
22 July 2009 | Appointment terminated secretary malkit badesha (1 page) |
13 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
8 December 2008 | Director appointed mr jens kristoffer eriksson (1 page) |
8 December 2008 | Director appointed mr jens kristoffer eriksson (1 page) |
5 December 2008 | Secretary appointed mr jens kristoffer eriksson (1 page) |
5 December 2008 | Director appointed mr patrick bengt svensk (2 pages) |
5 December 2008 | Appointment terminated secretary jens eriksson (1 page) |
5 December 2008 | Appointment terminated secretary jens eriksson (1 page) |
5 December 2008 | Secretary appointed mr jens kristoffer eriksson (1 page) |
5 December 2008 | Director appointed mr patrick bengt svensk (2 pages) |
24 November 2008 | Appointment terminated director peter olofsson (1 page) |
24 November 2008 | Appointment terminated director peter olofsson (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Memorandum and Articles of Association (27 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Ad 10/10/08\gbp si 748@1=748\gbp ic 2/750\ (2 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Memorandum and Articles of Association (27 pages) |
27 October 2008 | Ad 10/10/08\gbp si 748@1=748\gbp ic 2/750\ (2 pages) |
27 October 2008 | Resolutions
|
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
24 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
16 July 2008 | Director appointed janet smyth (2 pages) |
16 July 2008 | Director appointed janet smyth (2 pages) |
15 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 April 2008 | Memorandum and Articles of Association (17 pages) |
8 April 2008 | Memorandum and Articles of Association (17 pages) |
2 April 2008 | Company name changed diverse entertainment LIMITED\certificate issued on 02/04/08 (2 pages) |
2 April 2008 | Company name changed diverse entertainment LIMITED\certificate issued on 02/04/08 (2 pages) |
21 March 2008 | Director appointed mr damon christopher pattison (1 page) |
21 March 2008 | Director appointed mr damon christopher pattison (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
15 October 2007 | Memorandum and Articles of Association (17 pages) |
15 October 2007 | Memorandum and Articles of Association (17 pages) |
9 October 2007 | Company name changed red lion 88 LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed red lion 88 LIMITED\certificate issued on 09/10/07 (2 pages) |
5 April 2007 | Incorporation (21 pages) |
5 April 2007 | Incorporation (21 pages) |