London
SW6 7TZ
Director Name | Ms Anwen Rees-Myers |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Sir John Hurt |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Peter George Heslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fabian Road London SW6 7TZ |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anwen Rees-myers 33.33% Ordinary |
---|---|
1 at £1 | John Vincent Hurt 33.33% Ordinary |
1 at £1 | Peter George Heslop 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,226 |
Current Liabilities | £3,226 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Application to strike the company off the register (3 pages) |
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2009 | Director's details changed for Peter George Heslop on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anwen Rees-Myers on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Vincent Hurt on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter George Heslop on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Peter George Heslop on 1 October 2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
28 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
28 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
17 November 2008 | Incorporation (21 pages) |
17 November 2008 | Incorporation (21 pages) |