London
SW18 2RH
Secretary Name | Stephanie Dewar Lee |
---|---|
Status | Closed |
Appointed | 26 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 56 Westover Road London SW18 2RH |
Director Name | Mr David John Barron |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 1 Hyde Park Street London W2 2JW |
Director Name | Sir David Paradine Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlyle Square London SW3 6EY |
Director Name | Mr Wilfred Paradine Frost |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 November 2014) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Paradine Productions, 346 Kensington High Street London W14 8NS |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Bickenhall Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 189 Bickenhall Mansion Bickenhall Street London W1U 6BX |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Stephanie Dewar Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,287 |
Cash | £2,211 |
Current Liabilities | £9,802 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Bickenhall Company Services Ltd as a secretary on 18 June 2014 (1 page) |
15 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Bickenhall Company Services Ltd as a secretary on 18 June 2014 (1 page) |
18 February 2015 | Secretary's details changed for Stephanie Dewar Lee on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Ms Stephanie Dewar Lee on 18 February 2015 (2 pages) |
18 February 2015 | Secretary's details changed for Stephanie Dewar Lee on 18 February 2015 (1 page) |
18 February 2015 | Director's details changed for Ms Stephanie Dewar Lee on 18 February 2015 (2 pages) |
15 February 2015 | Secretary's details changed for Stephanie Dewar Lee on 15 February 2015 (1 page) |
15 February 2015 | Secretary's details changed for Stephanie Dewar Lee on 15 February 2015 (1 page) |
15 February 2015 | Director's details changed for Ms Stephanie Dewar Lee on 15 February 2015 (2 pages) |
15 February 2015 | Director's details changed for Ms Stephanie Dewar Lee on 15 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Wilfred Paradine Frost as a director on 29 November 2014 (1 page) |
4 February 2015 | Termination of appointment of Wilfred Paradine Frost as a director on 29 November 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Appointment of Mr Wilfred Paradine Frost as a director on 18 June 2014 (2 pages) |
26 June 2014 | Appointment of Mr Wilfred Paradine Frost as a director on 18 June 2014 (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 March 2014 | Termination of appointment of David Paradine Frost as a director on 31 August 2013 (1 page) |
17 March 2014 | Termination of appointment of David Paradine Frost as a director on 31 August 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Stephanie Dewar Lee as a secretary on 26 October 2012 (2 pages) |
29 October 2012 | Appointment of Stephanie Dewar Lee as a secretary on 26 October 2012 (2 pages) |
7 August 2012 | Termination of appointment of David John Barron as a director on 31 May 2012 (1 page) |
7 August 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
7 August 2012 | Appointment of Stephanie Dewar Lee as a director on 31 May 2012 (2 pages) |
7 August 2012 | Termination of appointment of David John Barron as a director on 31 May 2012 (1 page) |
7 August 2012 | Appointment of Stephanie Dewar Lee as a director on 31 May 2012 (2 pages) |
7 August 2012 | Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
27 June 2012 | Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from , 189 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX on 27 June 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
27 July 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2007 | Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (3 pages) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Incorporation (14 pages) |