Albert Road
London
N4 3RD
Director Name | Mr Paul Anderson Davis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Kevin Paul Francis |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mrs Caroline Louise Towning |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2012(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 September 2015) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Tom Greaves |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 days after company formation) |
Appointment Duration | 5 months (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | 2a Buckside Caversham Reading Berkshire RG4 7AH |
Director Name | Mr Jonas Becker Stockfleth |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2010(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Albert Mews, Albert Road London N4 3RD |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2011) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | www.overthrowmotion.com |
---|
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
250 at £1 | K. Francis 50.00% Ordinary A |
---|---|
100 at £1 | Overthrow Uk LTD 20.00% Ordinary |
100 at £1 | Paul Davis 20.00% Ordinary B |
50 at £1 | Caroline Louise Towning 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£6,519 |
Current Liabilities | £16,576 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
25 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
25 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Appointment of Mr Paul Anderson Davis as a director (2 pages) |
14 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
14 February 2014 | Appointment of Ms Caroline Louise Towning as a director (2 pages) |
14 February 2014 | Appointment of Ms Caroline Louise Towning as a director (2 pages) |
14 February 2014 | Appointment of Mr Paul Anderson Davis as a director (2 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
11 February 2014 | Appointment of Mr Kevin Paul Francis as a director (2 pages) |
11 February 2014 | Appointment of Mr Kevin Paul Francis as a director (2 pages) |
14 November 2013 | Director's details changed for Mr James Towning on 10 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
14 November 2013 | Director's details changed for Mr James Towning on 10 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
17 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
17 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
9 August 2012 | Termination of appointment of Jonas Stockfleth as a director (1 page) |
9 August 2012 | Termination of appointment of Jonas Stockfleth as a director (1 page) |
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Company name changed overthrow film LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Company name changed overthrow film LIMITED\certificate issued on 13/07/12
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Appointment of Mr Jonas Stockfleth as a director (2 pages) |
13 October 2010 | Appointment of Mr Jonas Stockfleth as a director (2 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr James Towning on 1 September 2010 (2 pages) |
6 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
17 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Lee Associates (Secretaries) Limited on 10 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr James Towning on 10 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr James Towning on 10 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Appointment terminated director tom greaves (1 page) |
19 March 2009 | Appointment terminated director tom greaves (1 page) |
18 February 2009 | Director appointed mr james towning (2 pages) |
18 February 2009 | Director appointed mr james towning (2 pages) |
13 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
13 October 2008 | Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 October 2008 | Secretary appointed lee associates (secretaries) LIMITED (1 page) |
13 October 2008 | Director appointed mr tom greaves (1 page) |
13 October 2008 | Director appointed mr tom greaves (1 page) |
13 October 2008 | Appointment terminated director rhys evans (1 page) |
13 October 2008 | Appointment terminated director rhys evans (1 page) |
10 October 2008 | Incorporation (19 pages) |
10 October 2008 | Incorporation (19 pages) |