Manor Farm Barns, Cot Lane
Chidham
PO18 8SU
Director Name | Mr Michael Laurence Downey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Lukes Mews London W11 1DF |
Director Name | Ms Samantha Jane Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 179 Gloucester Avenue London NW1 8LA |
Director Name | Mr Christopher Nicholas Stringer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Well House High Street Chilgrove Chichester West Sussex PO18 9HX |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | Unit 25 10-11 Archer Street London W1D 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Big Wave Productions LTD 50.00% Ordinary |
---|---|
1 at £1 | Film & Music Entertainment LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,239 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Registered office address changed from 53 Great Portland Street London W1W 7LG to Unit 25 10-11 Archer Street London W1D 7AZ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 53 Great Portland Street London W1W 7LG to Unit 25 10-11 Archer Street London W1D 7AZ on 4 October 2016 (1 page) |
25 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages) |
11 July 2014 | Director's details changed for Christopher Nicholas Stringer on 3 April 2014 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 16-17 Wardour Mews London W1F 8AT United Kingdom on 4 February 2014 (1 page) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 30 April 2013 (1 page) |
12 March 2013 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Christopher Nicholas Stringer on 6 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for St James's Services Limited on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Sarah Ann Cunliffe on 6 September 2011 (2 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Sarah Ann Cunliffe on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Samantha Jane Taylor on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Michael Laurence Downey on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Ms Samantha Jane Taylor on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Sarah Ann Cunliffe on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Nicholas Stringer on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Nicholas Stringer on 19 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Michael Laurence Downey on 19 June 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2007 | Incorporation (19 pages) |
19 June 2007 | Incorporation (19 pages) |