London
W1B 5PE
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2015(7 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wise Lane London NW7 2RD |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
49.9k at £0.01 | Whizz Kid Dance LTD 49.90% Ordinary B |
---|---|
25k at £0.01 | Ingenious Entertainment Vct 1 PLC 24.95% Ordinary A |
25k at £0.01 | Ingenious Entertainment Vct 2 PLC 24.95% Ordinary A |
200 at £0.01 | Young Vic Co 0.20% Ordinary C |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2009 | Delivered on: 28 January 2009 Persons entitled: The British Broadcasting Corporation Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge and the fixed charge property see image for full details. Outstanding |
---|---|
12 January 2009 | Delivered on: 22 January 2009 Persons entitled: Whizz Kid Dance Productions Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of each of the programme assets,fixed charge each asset,all of its book and other debts,all other moneys see image for full details. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2020 | Application to strike the company off the register (4 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
20 June 2018 | Director's details changed for Mr Malcolm Courtney Gerrie on 4 November 2013 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 December 2015 | Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page) |
15 December 2015 | Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages) |
15 December 2015 | Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page) |
15 December 2015 | Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page) |
15 December 2015 | Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page) |
15 December 2015 | Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (7 pages) |
20 November 2013 | Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
19 November 2013 | Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page) |
25 November 2009 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Paul Nicholas Bedford on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
26 February 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
26 February 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 January 2009 | Appointment terminated director duncan reid (1 page) |
23 January 2009 | Ad 12/01/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (3 pages) |
23 January 2009 | Ad 12/01/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (3 pages) |
23 January 2009 | Appointment terminated director duncan reid (1 page) |
23 January 2009 | Director appointed malcolm courtney gerrie (7 pages) |
23 January 2009 | Director appointed malcolm courtney gerrie (7 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
22 October 2008 | Incorporation (20 pages) |
22 October 2008 | Incorporation (20 pages) |