London
EC1V 9EE
Director Name | Mr Gareth Maxwell Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245a Portobello Road London W11 1LT |
Director Name | Rhys Thomas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Film Finance |
Country of Residence | United Kingdom |
Correspondence Address | 10a Highbury Grange London Middx N5 2PX |
Secretary Name | Clare Tutte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10a Highbury Grange Highbury London N5 2PX |
Secretary Name | FM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 August 2014) |
Correspondence Address | 16 Dover Street Mayfair London W1S 4LR |
Registered Address | 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
- | OTHER 65.37% - |
---|---|
100k at £1 | Philip Wai Chiu & Suk Han Tsui 3.57% Ordinary B |
75k at £1 | Rufus Deakin 2.68% Ordinary A |
65k at £1 | Stephen Meredith Osman Bradley 2.32% Ordinary B |
60k at £1 | George Beardow 2.14% Ordinary B |
58k at £1 | Peter Melville Renshaw 2.07% Ordinary B |
55k at £1 | Full Circle Films Media Limited 1.97% Ordinary B |
52k at £1 | Barry Alexander James 1.86% Ordinary B |
50k at £1 | David Roy Bawn 1.79% Ordinary B |
50k at £1 | Dentos Sipp Cc Folan 1.79% Ordinary B |
50k at £1 | Federico Forcolini 1.79% Ordinary B |
50k at £1 | Simon James Thomson 1.79% Ordinary B |
45k at £1 | Ashley Carter 1.61% Ordinary B |
40k at £1 | Thomas Edward Milliken 1.43% Ordinary B |
37k at £1 | Clive Silk & Geraldine Silk 1.32% Ordinary B |
37k at £1 | Dr Hemant Trivedi 1.32% Ordinary B |
35k at £1 | Quenton Humberstone 1.25% Ordinary B |
30k at £1 | John Andrew Dyson 1.07% Ordinary B |
30k at £1 | Nigel Robin Jennings 1.07% Ordinary B |
25k at £1 | Frank Carroll 0.89% Ordinary B |
25k at £1 | Mark Jonathan Harrison 0.89% Ordinary B |
Year | 2014 |
---|---|
Gross Profit | -£243,996 |
Net Worth | -£906,881 |
Cash | £917 |
Current Liabilities | £1,117,027 |
Latest Accounts | 29 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Termination of appointment of Fm Secretaries Ltd as a secretary on 19 August 2014 (1 page) |
10 September 2014 | Termination of appointment of Fm Secretaries Ltd as a secretary on 19 August 2014 (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Termination of appointment of Gareth Maxwell Roberts as a director on 20 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Rhys Thomas as a director on 20 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Rhys Thomas as a director on 20 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Gareth Maxwell Roberts as a director on 20 September 2013 (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Previous accounting period shortened from 29 April 2012 to 31 March 2012 (1 page) |
22 January 2013 | Previous accounting period shortened from 29 April 2012 to 31 March 2012 (1 page) |
14 November 2012 | Secretary's details changed (2 pages) |
14 November 2012 | Secretary's details changed (2 pages) |
13 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 13 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 29 April 2011 (15 pages) |
26 July 2012 | Full accounts made up to 29 April 2011 (15 pages) |
19 July 2012 | Annual return made up to 19 May 2011 with a full list of shareholders (22 pages) |
19 July 2012 | Annual return made up to 19 May 2011 with a full list of shareholders (22 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
30 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
30 March 2012 | Re-registration of Memorandum and Articles (39 pages) |
30 March 2012 | Re-registration of Memorandum and Articles (39 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
30 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2012 | Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 79 Wardour Street Soho London W1D 6QB on 7 March 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (22 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (22 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
23 March 2011 | Full accounts made up to 30 April 2010 (16 pages) |
23 March 2011 | Full accounts made up to 30 April 2010 (16 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
13 January 2011 | Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Fm Secretaries Ltd on 1 January 2011 (2 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 October 2010 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
28 October 2010 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 (1 page) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
19 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (71 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (71 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 7 October 2009
|
14 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
14 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
5 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
5 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
23 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
23 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2009 | Ad 07/08/09\gbp si 147000@1=147000\gbp ic 870000/1017000\ (6 pages) |
2 September 2009 | Ad 07/08/09\gbp si 147000@1=147000\gbp ic 870000/1017000\ (6 pages) |
12 August 2009 | Return made up to 18/05/09; full list of members (37 pages) |
12 August 2009 | Return made up to 18/05/09; full list of members (37 pages) |
25 June 2009 | Ad 01/06/09\gbp si 144000@1=144000\gbp ic 723000/867000\ (7 pages) |
25 June 2009 | Ad 01/06/09\gbp si 144000@1=144000\gbp ic 723000/867000\ (7 pages) |
22 May 2009 | Ad 28/03/09\gbp si 5000@1=5000\gbp ic 718000/723000\ (2 pages) |
22 May 2009 | Ad 28/03/09\gbp si 5000@1=5000\gbp ic 718000/723000\ (2 pages) |
14 April 2009 | Ad 28/03/09\gbp si 45000@1=45000\gbp ic 668000/713000\ (5 pages) |
14 April 2009 | Ad 02/04/09\gbp si 5000@1=5000\gbp ic 713000/718000\ (2 pages) |
14 April 2009 | Ad 02/04/09\gbp si 5000@1=5000\gbp ic 713000/718000\ (2 pages) |
14 April 2009 | Ad 28/03/09\gbp si 45000@1=45000\gbp ic 668000/713000\ (5 pages) |
26 March 2009 | Ad 03/03/09\gbp si 206000@1=206000\gbp ic 462000/668000\ (8 pages) |
26 March 2009 | Ad 03/03/09\gbp si 206000@1=206000\gbp ic 462000/668000\ (8 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
19 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
1 February 2009 | Ad 17/12/08\gbp si 125000@1=125000\gbp ic 337000/462000\ (6 pages) |
1 February 2009 | Ad 17/12/08\gbp si 125000@1=125000\gbp ic 337000/462000\ (6 pages) |
12 November 2008 | Ad 02/10/08\gbp si 85000@1=85000\gbp ic 252000/337000\ (5 pages) |
12 November 2008 | Ad 02/10/08\gbp si 85000@1=85000\gbp ic 252000/337000\ (5 pages) |
26 August 2008 | Return made up to 18/05/08; full list of members (9 pages) |
26 August 2008 | Return made up to 18/05/08; full list of members (9 pages) |
24 July 2008 | Ad 17/06/08\gbp si 118000@1=118000\gbp ic 134000/252000\ (4 pages) |
24 July 2008 | Ad 05/04/08\gbp si 84000@1=84000\gbp ic 50000/134000\ (4 pages) |
24 July 2008 | Ad 05/04/08\gbp si 84000@1=84000\gbp ic 50000/134000\ (4 pages) |
24 July 2008 | Ad 17/06/08\gbp si 118000@1=118000\gbp ic 134000/252000\ (4 pages) |
23 July 2008 | Secretary appointed international registrars LIMITED (2 pages) |
23 July 2008 | Secretary appointed international registrars LIMITED (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Nc inc already adjusted 25/10/07 (1 page) |
12 November 2007 | Ad 25/10/07--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
12 November 2007 | Nc inc already adjusted 25/10/07 (1 page) |
12 November 2007 | Resolutions
|
12 November 2007 | Ad 25/10/07--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages) |
12 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
9 November 2007 | Auditor's statement (1 page) |
9 November 2007 | Auditor's statement (1 page) |
9 November 2007 | Re-registration of Memorandum and Articles (37 pages) |
9 November 2007 | Application for reregistration from private to PLC (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | Re-registration of Memorandum and Articles (37 pages) |
9 November 2007 | Application for reregistration from private to PLC (1 page) |
9 November 2007 | Balance Sheet (1 page) |
9 November 2007 | Balance Sheet (1 page) |
9 November 2007 | Declaration on reregistration from private to PLC (1 page) |
9 November 2007 | Declaration on reregistration from private to PLC (1 page) |
9 November 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 November 2007 | Auditor's report (1 page) |
9 November 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 November 2007 | Auditor's report (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 10A highbury grange london england N5 2PX (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 10A highbury grange london england N5 2PX (1 page) |
18 May 2007 | Incorporation (11 pages) |
18 May 2007 | Incorporation (11 pages) |