London
SW16 6TZ
Director Name | Mr Richard Wilbye Belfield |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodnook Road London Sw16 |
Secretary Name | Mr Richard Wilbye Belfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodnook Road London Sw16 |
Director Name | Mr Melvin Morpeth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 October 2015) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 4 Southmont Road Esher Surrey KT10 9BG |
Secretary Name | George Belfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Woodnook Road London SW16 6TZ |
Director Name | Mr Neil David Blewett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2009) |
Role | Producer |
Correspondence Address | 5 Oxford Row Thames Street Sunbury Middlesex TW16 5QY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
67 at £1 | Mr Neil David Blewitt 6.71% Ordinary |
---|---|
466 at £1 | Melvin Morpeth 46.65% Ordinary |
466 at £1 | Richard Belfield 46.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,408 |
Current Liabilities | £9,689 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 June 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 20 June 2014 (2 pages) |
15 May 2014 | Statement of affairs with form 4.19 (5 pages) |
15 May 2014 | Statement of affairs with form 4.19 (5 pages) |
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Resolutions
|
15 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 May 2014 | Resolutions
|
7 March 2014 | Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 14 Bowden Street Kennington London SE11 4DS on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Registration of charge 064560680003 (12 pages) |
1 May 2013 | Registration of charge 064560680003 (12 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Belfield on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Belfield on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Richard Wilbye Belfield on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Melvin Morpeth on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for George Belfield on 1 October 2009 (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2009 | Appointment terminated director neil blewett (1 page) |
2 July 2009 | Appointment terminated director neil blewett (1 page) |
17 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
17 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
25 February 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from shepperton studios studios road shepperton middlesex TW17 0QU (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from shepperton studios studios road shepperton middlesex TW17 0QU (1 page) |
25 February 2009 | Ad 01/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
23 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 January 2009 | Ad 18/12/07\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
19 January 2009 | Ad 18/12/07\gbp si 99@1=99\gbp ic 99/198\ (2 pages) |
2 May 2008 | Director appointed mr neil david blewett (1 page) |
2 May 2008 | Director appointed mr neil david blewett (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2008 | Appointment terminate, secretary logged form (1 page) |
1 April 2008 | Appointment terminate, secretary logged form (1 page) |
29 March 2008 | Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\ (3 pages) |
29 March 2008 | Ad 01/02/08\gbp si 100@1=100\gbp ic 1/101\ (3 pages) |
25 March 2008 | Appointment terminated secretary george belfield (1 page) |
25 March 2008 | Appointment terminated secretary george belfield (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 13 woodnook road london SW16 6TZ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 13 woodnook road london SW16 6TZ (1 page) |
3 March 2008 | Director appointed melvin morpeth (2 pages) |
3 March 2008 | Director appointed melvin morpeth (2 pages) |
27 February 2008 | Director and secretary's change of particulars / george belfield / 26/02/2008 (1 page) |
27 February 2008 | Director and secretary's change of particulars / george belfield / 26/02/2008 (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Incorporation (18 pages) |
18 December 2007 | Incorporation (18 pages) |