London
SE1 9RY
Director Name | Mrs Vanessa Hamilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Television Director |
Country of Residence | England |
Correspondence Address | Flat 2 131 Blythe Road London W14 0HL |
Director Name | Mr Stuart Alastair Sholto Douglas |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 131 Blythe Road London W14 0HL |
Secretary Name | Ms Jane Susan Wallington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 131 Blythe Road London W14 0HL |
Director Name | Ms Jane Susan Wallington |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2008(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 131 Blythe Road London W14 0HL |
Secretary Name | Mr Pankaj Adatia |
---|---|
Status | Resigned |
Appointed | 11 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
Director Name | Mrs Elizabeth Anne Broughton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Street London W2 3RA |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Louise 50.00% Ordinary |
---|---|
1 at £1 | Rachel Watson 50.00% Ordinary |
Latest Accounts | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
8 January 2021 | Registered office address changed from 9 Spring Street London W2 3RA to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
---|---|
20 October 2020 | Appointment of Mrs Vanessa Hamilton as a director on 20 October 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Elizabeth Anne Broughton as a director on 27 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
21 June 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Pankaj Adatia as a secretary on 31 May 2018 (1 page) |
28 March 2018 | Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 9 Spring Street London W2 3RA on 28 March 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
14 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
9 June 2016 | Appointment of Mrs Elizabeth Anne Broughton as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Stuart Alastair Sholto Douglas as a director on 30 June 2013 (1 page) |
9 June 2016 | Appointment of Mrs Elizabeth Anne Broughton as a director on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Stuart Alastair Sholto Douglas as a director on 30 June 2013 (1 page) |
31 May 2016 | Appointment of Ms Claire, Michele Marie-Pierre Collombin as a director on 15 January 2016 (2 pages) |
31 May 2016 | Appointment of Ms Claire, Michele Marie-Pierre Collombin as a director on 15 January 2016 (2 pages) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 June 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
30 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 29 September 2012 (2 pages) |
17 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 29 September 2011 (2 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
5 September 2010 | Accounts for a dormant company made up to 29 September 2009 (2 pages) |
14 June 2010 | Registered office address changed from Flat 2 131 Blythe Road London W14 0HL on 14 June 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 30 November 2009 to 29 September 2009 (1 page) |
14 June 2010 | Appointment of Mr Pankaj Adatia as a secretary (1 page) |
14 June 2010 | Appointment of Mr Pankaj Adatia as a secretary (1 page) |
14 June 2010 | Registered office address changed from Flat 2 131 Blythe Road London W14 0HL on 14 June 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 30 November 2009 to 29 September 2009 (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
29 March 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (14 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Jane Wallington as a director (1 page) |
7 January 2010 | Termination of appointment of Jane Wallington as a secretary (1 page) |
7 January 2010 | Termination of appointment of Jane Wallington as a secretary (1 page) |
7 January 2010 | Termination of appointment of Jane Wallington as a director (1 page) |
2 March 2009 | Return made up to 05/11/08; full list of members (8 pages) |
2 March 2009 | Return made up to 05/11/08; full list of members (8 pages) |
10 February 2009 | Director appointed jane susan wallington (2 pages) |
10 February 2009 | Director appointed jane susan wallington (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
5 November 2007 | Incorporation (15 pages) |
5 November 2007 | Incorporation (15 pages) |