London
W1F 9JG
Secretary Name | Mr Paul Nicholas Bedford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Nicholas Beveridge |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(4 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
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 | 13 November 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 Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Oldbury Court Road Fishponds Bristol Gloucester BS16 2JG |
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 |
25k at £0.01 | Ingenious Entertainment Vct 1 PLC 24.95% Ordinary A |
---|---|
25k at £0.01 | Ingenious Entertainment Vct 1 PLC 24.95% Ordinary B |
25k at £0.01 | Ingenious Entertainment Vct 2 PLC 24.95% Ordinary A |
25k at £0.01 | Ingenious Entertainment Vct 2 PLC 24.95% Ordinary B |
200 at £0.01 | Young Vic Co 0.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £591,641 |
Cash | £2,046,372 |
Current Liabilities | £2,750 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 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) |
19 November 2013 | Secretary's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (4 pages) |
4 November 2013 | Application to strike the company off the register (4 pages) |
30 August 2013 | Director's details changed for Mr Nicholas Beveridge on 24 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Nicholas Beveridge on 24 July 2013 (2 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
3 July 2013 | Termination of appointment of Jonathan Christopher Jackson as a director on 31 May 2013 (1 page) |
3 July 2013 | Appointment of Nicholas Beveridge as a director on 31 May 2013 (2 pages) |
3 July 2013 | Appointment of Nicholas Beveridge as a director (2 pages) |
3 July 2013 | Termination of appointment of Jonathan Jackson as a director (1 page) |
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) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Paul Nicholas Bedford on 1 October 2009 (1 page) |
26 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 | 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) |
13 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
11 July 2009 | Appointment terminated director duncan reid (1 page) |
11 July 2009 | Ad 12/06/09 gbp si [email protected]=999.99 gbp ic 0.01/1000 (2 pages) |
11 July 2009 | Ad 12/06/09\gbp si [email protected]=999.99\gbp ic 0.01/1000\ (2 pages) |
11 July 2009 | Appointment Terminated Director duncan reid (1 page) |
11 July 2009 | Director appointed jonathan christopher jackson (3 pages) |
11 July 2009 | Director appointed jonathan christopher jackson (3 pages) |
1 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
1 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
29 April 2009 | Company name changed into the grove LIMITED\certificate issued on 30/04/09 (2 pages) |
29 April 2009 | Company name changed into the grove LIMITED\certificate issued on 30/04/09 (2 pages) |
12 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
12 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
13 November 2008 | Incorporation (20 pages) |
13 November 2008 | Incorporation (20 pages) |