Twickenham
Middlesex
TW1 3DG
Director Name | Mr Mark Robert Huffam |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 August 2012) |
Role | Film Producer |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Glasdrumman Road Ballynahinch County Down BT24 8TW Northern Ireland |
Secretary Name | Mr Simon Rivers Bosanquet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 August 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Twickenham Film Studios The Barons Twickenham TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mark Robert Huffam 50.00% Ordinary |
---|---|
1 at £1 | Mr Simon Rivers Bosanquet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,352 |
Cash | £474 |
Current Liabilities | £189,808 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 February 2010 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 3 Legacy House Hampton Road West Feltham Middlesex TW13 6DH on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 324 uxbridge road acton london W3 9QP (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 324 uxbridge road acton london W3 9QP (1 page) |
27 February 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
27 February 2008 | Curr sho from 31/12/2008 to 30/09/2008 (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed;new director appointed (3 pages) |
28 December 2007 | Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 December 2007 | New secretary appointed;new director appointed (3 pages) |
28 December 2007 | Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |