Watford
WD17 1JJ
Director Name | David Da Costa |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall Willowbrook End Sutton Benger Wiltshire SN15 4SW |
Secretary Name | Hannerlore Louise Sebright |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Toad Hall Willowbrook End Sutton Benger Wiltshire SN15 4SW |
Director Name | Hannalore Louise Sebright |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 April 2010) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clarendon Road Watford WD17 1JJ |
Registered Address | 30 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
19.9m at £0.0001 | Ram Investment Group PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £23,228 |
Gross Profit | £22,099 |
Net Worth | -£6,728 |
Cash | £429 |
Current Liabilities | £23,038 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Application to strike the company off the register (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Hannerlore Sebright as a secretary (1 page) |
20 April 2010 | Termination of appointment of Hannerlore Sebright as a secretary (1 page) |
15 April 2010 | Termination of appointment of Hannalore Sebright as a director (1 page) |
15 April 2010 | Termination of appointment of Hannalore Sebright as a director (1 page) |
9 April 2010 | Appointment of Mr Mark Edmonds as a director (2 pages) |
9 April 2010 | Appointment of Mr Mark Edmonds as a director (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2010 | Appointment of Hannalore Louise Sebright as a director (2 pages) |
10 February 2010 | Termination of appointment of David Costa as a director (1 page) |
10 February 2010 | Appointment of Hannalore Louise Sebright as a director (2 pages) |
10 February 2010 | Termination of appointment of David Costa as a director (1 page) |
9 February 2010 | Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 11 - 15 Wigmore Street London W1A 2JZ United Kingdom on 9 February 2010 (1 page) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
28 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
28 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from the business centre edward street redditch worcestershire B97 6HA (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 11-15 wigmore street london W1A 2JZ (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 11-15 wigmore street london W1A 2JZ (1 page) |
10 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from ground floor the old coach house pickwick park, park lane corsham wiltshire SN13 0HN (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from ground floor the old coach house pickwick park, park lane corsham wiltshire SN13 0HN (1 page) |
10 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 September 2008 | Memorandum and Articles of Association (18 pages) |
8 September 2008 | Memorandum and Articles of Association (18 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2008 | Company name changed estates media LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Company name changed estates media LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2008 | S-div (1 page) |
29 April 2008 | S-div (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Ad 23/04/08\gbp si [email protected]=121.5\gbp ic 1/122.5\ (2 pages) |
29 April 2008 | Ad 23/04/08 gbp si [email protected]=121.5 gbp ic 1/122.5 (2 pages) |
15 April 2008 | Company name changed estates media tv LIMITED\certificate issued on 17/04/08 (2 pages) |
15 April 2008 | Company name changed estates media tv LIMITED\certificate issued on 17/04/08 (2 pages) |
14 April 2008 | Incorporation (17 pages) |
14 April 2008 | Incorporation (17 pages) |