London
EC4V 4BE
Secretary Name | Mr Carlo Dusi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Goldhurst Terrace London NW6 3HU |
Director Name | Tora Young |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 February 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wrottesley Road London NW10 5UB |
Director Name | Mr Andrew Clement Serkis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2011) |
Role | Actor And Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
900 at £1 | Jonathan Stewart Cavendish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,065 |
Cash | £4,741 |
Current Liabilities | £303,945 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 August 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
---|---|
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 July 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 May 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
27 February 2013 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages) |
25 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page) |
6 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Carlo Dusi as a secretary (1 page) |
1 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
22 November 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Director's details changed for Mr Jonathan Cavendish on 24 February 2011 (2 pages) |
7 November 2011 | Termination of appointment of Andrew Serkis as a director (1 page) |
25 October 2011 | Termination of appointment of Tora Young as a director (1 page) |
7 September 2011 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
5 September 2011 | Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page) |
10 February 2011 | Registered office address changed from C/O Spiro Bentley Llp 4Th Floor, Paramount House, 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page) |
9 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mr Jonathan Cavendish on 29 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Tora Young on 29 July 2010 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
17 July 2010 | Appointment of Mr Andy Clement Serkis as a director (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from paramount house 162-170 wardour street london W1F 8ZX (1 page) |
26 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 6 goldhurst terrace london NW6 3HU (1 page) |
19 March 2009 | Director appointed tora young (1 page) |
23 October 2008 | Company name changed jonathan cavendish LTD\certificate issued on 24/10/08 (2 pages) |
29 July 2008 | Incorporation (18 pages) |