London
E17 8AG
Secretary Name | Mr Daniel George Edelstyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Room F62 South Building Somerset House Strand London Greater London WC2R 1LA |
Director Name | Mr Daniel George Edelstyn |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 October 2015) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Lynmouth Road London E17 8AG |
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 October 2015) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Director Name | Max Adam Edelstyn |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 21a Listria Park London Greater London N16 5SW |
Registered Address | Room F62 South Building Somerset House Strand London Greater London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4.3k at £0.01 | Joel Rabin 30.00% Ordinary A |
---|---|
3.7k at £0.01 | Daniel Edelstyn 25.90% Ordinary |
3.3k at £0.01 | Christopher Hird 23.10% Ordinary |
3k at £0.01 | Hilary Powell 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,939 |
Cash | £535 |
Current Liabilities | £12,414 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Director's details changed for Miss Hilary Sian Powell on 25 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 July 2012 | Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Unit 7, Digbyland Studios, Digby Road London E9 6HX on 16 July 2012 (1 page) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Amended accounts made up to 31 January 2010 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Amended accounts made up to 31 January 2010 (4 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Secretary's details changed for Daniel George Edelstyn on 30 November 2010 (1 page) |
24 February 2011 | Director's details changed for Miss Hilary Sian Powell on 30 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Mr Daniel George Edelstyn on 30 November 2010 (2 pages) |
24 February 2011 | Secretary's details changed for Daniel George Edelstyn on 30 November 2010 (1 page) |
24 February 2011 | Director's details changed for Mr Daniel George Edelstyn on 30 November 2010 (2 pages) |
24 February 2011 | Director's details changed for Miss Hilary Sian Powell on 30 November 2010 (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Sub-division of shares on 11 November 2010 (5 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Sub-division of shares on 11 November 2010 (5 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 January 2010
|
8 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
8 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
3 March 2010 | Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages) |
3 March 2010 | Appointment of Mr Christopher Clarke Hird as a director (2 pages) |
3 March 2010 | Director's details changed for Mr Daniel George Edelstyn on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Miss Hilary Sian Powell on 1 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
12 August 2008 | Director appointed dan edelstyn (2 pages) |
12 August 2008 | Appointment terminated director max edelstyn (1 page) |
12 August 2008 | Director appointed dan edelstyn (2 pages) |
12 August 2008 | Appointment terminated director max edelstyn (1 page) |
9 January 2008 | Incorporation (14 pages) |
9 January 2008 | Incorporation (14 pages) |