London
W14 8HD
Director Name | Mr Thomas Chichester-Clark |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(5 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Mr Edward John Hazlitt Holmes-Siedle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(6 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Mr Jonathan Andrew Donald |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Benjamin Randall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 February 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Mr Thomas Chichester-Clark |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2012) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Joanne Abigail Schaeffer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 70 Elsham Road London W14 8HD |
Secretary Name | Mr Thomas Chichester-Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2012) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 70 Elsham Road London W14 8HD |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | NASH Harvey Secretarial Services Ltf (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2012) |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jonathan Andrew Donald 25.00% Ordinary |
---|---|
2 at £1 | Lorna Anetta Mclaren 25.00% Ordinary |
2 at £1 | Thomas Chichester-clark 25.00% Ordinary |
1 at £1 | Edward Holmes-siedle 12.50% Ordinary |
1 at £1 | Nikita Sinha 12.50% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
8 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 December 2014 | Termination of appointment of Joanne Abigail Schaeffer as a director on 16 September 2014 (1 page) |
3 December 2014 | Appointment of Mr Jonathan Andrew Donald as a director on 16 September 2014 (2 pages) |
3 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Appointment of Mr Jonathan Andrew Donald as a director on 16 September 2014 (2 pages) |
3 December 2014 | Termination of appointment of Joanne Abigail Schaeffer as a director on 16 September 2014 (1 page) |
4 August 2014 | Appointment of Mr Edward John Hazlitt Holmes-Siedle as a director on 16 May 2013 (2 pages) |
4 August 2014 | Appointment of Mr Edward John Hazlitt Holmes-Siedle as a director on 16 May 2013 (2 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL England on 6 December 2013 (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 September 2013 | Termination of appointment of Benjamin Randall as a director (1 page) |
14 September 2013 | Termination of appointment of Benjamin Randall as a director (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 November 2012 | Termination of appointment of Nash Harvey Secretarial Services Ltf as a secretary (1 page) |
7 November 2012 | Termination of appointment of Nash Harvey Secretarial Services Ltf as a secretary (1 page) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a director (1 page) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a secretary (1 page) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a director (1 page) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a director (1 page) |
18 June 2012 | Appointment of Mr Thomas Chichester-Clark as a director (2 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a secretary (1 page) |
18 June 2012 | Appointment of Mr Thomas Chichester-Clark as a director (2 pages) |
18 June 2012 | Termination of appointment of Thomas Chichester-Clark as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Thomas Chichester-Clark 70 Elsham Road London United Kingdom W14 8HD United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Appointment of Nash Harvey Secretarial Services Ltf as a secretary (2 pages) |
8 December 2011 | Appointment of Nash Harvey Secretarial Services Ltf as a secretary (2 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Benjamin Randall on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas Chichester-Clark on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Benjamin Randall on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Joanne Abigail Schaeffer on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Lorna Anetta Mclaren on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Joanne Abigail Schaeffer on 14 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Lorna Anetta Mclaren on 14 May 2010 (2 pages) |
30 July 2010 | Registered office address changed from 50 Broadway London SW1H 0BL on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Thomas Chichester-Clark on 14 May 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
14 May 2008 | Appointment terminated director broadway directors LIMITED (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
14 May 2007 | Incorporation (15 pages) |
14 May 2007 | Incorporation (15 pages) |