Chislehurst
Kent
BR7 6LH
Director Name | Mr Thomas Michael Gillan Gutteridge |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
Secretary Name | Mr Timothy Edward Berg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | standingstone.tv |
---|
Registered Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Standing Stone Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2008 | Delivered on: 20 May 2008 Persons entitled: Coutts & Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
22 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 August 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
9 April 2014 | Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Thomas Michael Gillan Gutteridge on 24 February 2014 (2 pages) |
9 April 2014 | Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB United Kingdom on 9 April 2014 (1 page) |
27 August 2013 | Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page) |
20 August 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Thomas Michael Gillan Gutteridge on 28 March 2010 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 June 2009 | Return made up to 28/03/09; full list of members (5 pages) |
4 November 2008 | Director appointed thomas michael gillan gutteridge (2 pages) |
27 October 2008 | Director and secretary appointed timothy edward berg (2 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from maling studios hoults estate walker road newcastle upon tyne NE6 1AB (1 page) |
28 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
28 March 2008 | Incorporation (9 pages) |
28 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |