Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Stephen Emery 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 September 2016 | Director's details changed for Stephen Emery on 12 September 2016 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 February 2016 | Director's details changed for Stephen Emery on 9 February 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Stephen Emery on 11 February 2014 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 April 2013 | Director's details changed for Stephen Emery on 19 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Registered office address changed from the Pines Boars Head Crowoborough TN6 3HD on 31 January 2012 (1 page) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
7 March 2011 | Annual return made up to 11 February 2011 (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 October 2008 | Director's change of particulars / stephen emery / 17/10/2008 (1 page) |
5 August 2008 | Appointment terminated director elizabeth logan (1 page) |
5 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 August 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 August 2008 | Director appointed stephen emery (1 page) |
16 April 2008 | Company name changed yazoo film producers director LIMITED\certificate issued on 21/04/08 (2 pages) |
11 February 2008 | Incorporation (17 pages) |