Hammersmith
London
W6 9PE
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (closed 01 September 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Secretary Name | Ms Marsha Leigh Reed |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (closed 01 September 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Paul Donovan Steinke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 September 2015) |
Role | Svp Production Finance |
Country of Residence | United States |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Walt Disney Company Limited 3 Queen Caroline S Hammersmith London W6 9PE |
Director Name | Cindy Helen Rose |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2009) |
Role | Company Director |
Correspondence Address | 10 Limerston Street London SW10 0HH |
Director Name | Mr Peter Lloyd Wiley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 2011) |
Role | Director Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 3 Queen Caroline Street Hammersmith London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Banner Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 24 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 July |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Total exemption full accounts made up to 24 July 2014 (10 pages) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (5 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 June 2014 | Full accounts made up to 24 July 2013 (13 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 April 2013 | Full accounts made up to 24 July 2012 (14 pages) |
17 December 2012 | Auditor's resignation (1 page) |
7 August 2012 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
7 August 2012 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
7 August 2012 | Secretary's details changed for Marsha Leigh Reed on 1 October 2009 (1 page) |
7 August 2012 | Director's details changed for Marsha Leigh Reed on 1 October 2009 (2 pages) |
7 August 2012 | Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Director's details changed for Nigel Anthony Cook on 1 October 2009 (2 pages) |
26 April 2012 | Full accounts made up to 24 July 2011 (15 pages) |
29 November 2011 | Termination of appointment of Peter Wiley as a director (2 pages) |
29 November 2011 | Appointment of Russell John Haywood as a director (3 pages) |
17 October 2011 | Previous accounting period extended from 24 January 2011 to 24 July 2011 (3 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (16 pages) |
27 August 2010 | Register inspection address has been changed (2 pages) |
27 August 2010 | Register(s) moved to registered inspection location (2 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Full accounts made up to 24 January 2010 (16 pages) |
21 July 2010 | Previous accounting period shortened from 31 July 2010 to 24 January 2010 (3 pages) |
16 July 2010 | Full accounts made up to 31 July 2009 (16 pages) |
4 June 2010 | Appointment of Peter Lloyd Wiley as a director (3 pages) |
20 April 2010 | Appointment of Paul Donovan Steinke as a director (3 pages) |
8 December 2009 | Termination of appointment of Cindy Rose as a director (1 page) |
24 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
7 April 2009 | Director appointed nigel anthony cook logged form (4 pages) |
19 September 2008 | Director appointed cindy rose (3 pages) |
19 September 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
19 September 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
19 September 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
19 September 2008 | Director and secretary appointed marsha reed (3 pages) |
20 August 2008 | Company name changed newincco 872 LIMITED\certificate issued on 20/08/08 (2 pages) |
24 July 2008 | Incorporation (22 pages) |