Company NameBush Tales Series 1 Limited
Company StatusDissolved
Company Number06787493
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Martin Edward Loat
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipley House Embankment
Putney
London
SW15 1LB
Secretary NameWilliam Rupert Adamson
NationalityBritish
StatusClosed
Appointed15 May 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address23 Blount Avenue
East Grinstead
West Sussex
RH19 1JJ
Director NameMr Matthew James
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Leigh On Mendip
Somerset
BA3 5QP
Director NameVictoria Sara-Ann James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2014)
RoleSecreatry
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Leigh Street
Leigh Upon Mendip
Somerset
BA3 5QP

Location

Registered AddressRipley House Embankment
Putney
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

17.2k at £0.001Francis Harris
6.50%
Ordinary
17.2k at £0.001Hanne Harris
6.50%
Ordinary
134.7k at £0.001Zorilla Entertainment LTD
51.00%
Ordinary
13.2k at £0.001Hai Pearson
5.00%
Ordinary
13.2k at £0.001Jim Gyere
5.00%
Ordinary
13.2k at £0.001Martin Loat
5.00%
Ordinary
13.2k at £0.001Nick Tinworth
5.00%
Ordinary
13.2k at £0.001Sean Leighton Verity
5.00%
Ordinary
13.2k at £0.001William Adamson
5.00%
Ordinary
11.1k at £0.001Ann Baker
4.21%
Ordinary
2.6k at £0.001Kirsten Harris
1.00%
Ordinary
2.1k at £0.001Victoria Sara-ann James
0.79%
Ordinary

Financials

Year2014
Net Worth-£166,524
Cash£56
Current Liabilities£166,580

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
3 January 2016Application to strike the company off the register (3 pages)
3 January 2016Application to strike the company off the register (3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 264.163
(15 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 264.163
(15 pages)
16 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 264.163
(15 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 July 2014Appointment of William Rupert Adamson as a secretary on 15 May 2014 (3 pages)
15 July 2014Appointment of William Rupert Adamson as a secretary on 15 May 2014 (3 pages)
15 July 2014Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1A 3RB to Ripley House Embankment Putney London SW15 1LB on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1A 3RB to Ripley House Embankment Putney London SW15 1LB on 15 July 2014 (2 pages)
23 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 264.152
  • ANNOTATION This document replaces the AR01 registered on 21/05/2014 as it was not properly delivered.
(20 pages)
23 June 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered ON21/05/2014 as it was not properly delivered.
(19 pages)
23 June 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered ON21/05/2014 as it was not properly delivered.
(19 pages)
23 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 264.152
  • ANNOTATION This document replaces the AR01 registered on 21/05/2014 as it was not properly delivered.
(20 pages)
23 June 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered ON21/05/2014 as it was not properly delivered.
(19 pages)
23 June 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 264.152
  • ANNOTATION This document replaces the AR01 registered on 21/05/2014 as it was not properly delivered.
(20 pages)
2 June 2014Termination of appointment of Matthew James as a director (2 pages)
2 June 2014Appointment of Mr Martin Edward Loat as a director (3 pages)
2 June 2014Termination of appointment of Matthew James as a director (2 pages)
2 June 2014Termination of appointment of Victoria James as a director (2 pages)
2 June 2014Appointment of Mr Martin Edward Loat as a director (3 pages)
2 June 2014Termination of appointment of Victoria James as a director (2 pages)
21 May 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
21 May 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
21 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
21 May 2014Annual return made up to 9 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
21 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
21 May 2014Annual return made up to 9 January 2014 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 23/06/2014.
(17 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/03/2012 as it was not properly delivered
(25 pages)
11 June 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/03/2012 as it was not properly delivered
(25 pages)
11 June 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 29/03/2012 as it was not properly delivered
(25 pages)
29 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/06/2012
(15 pages)
29 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/06/2012
(15 pages)
29 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/06/2012
(15 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (32 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (32 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (32 pages)
13 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 264.163
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 264.1630
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 264.1630
(5 pages)
13 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 264.163
(5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 July 2010Appointment of Victoria Sara Ann James as a director (3 pages)
6 July 2010Appointment of Victoria Sara Ann James as a director (3 pages)
23 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 59.561
(5 pages)
23 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 59.561
(5 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 206.725
(5 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 206.725
(5 pages)
12 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 206.725
(5 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
23 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
10 March 2010Registered office address changed from , Oak Cottage Leigh Street, Leigh on Mendip, Somerset, BA3 5QP on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from , Oak Cottage Leigh Street, Leigh on Mendip, Somerset, BA3 5QP on 10 March 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 195.602
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 195.602
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 225.410
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 225.410
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 176.972
(4 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 176.972
(4 pages)
24 September 2009Ad 09/09/09\gbp si [email protected]=9.315\gbp ic 582.818/592.133\ (2 pages)
24 September 2009Ad 09/09/09\gbp si [email protected]=9.315\gbp ic 582.818/592.133\ (2 pages)
16 September 2009Ad 28/08/09\gbp si [email protected]=1.863\gbp ic 580.955/582.818\ (2 pages)
16 September 2009Ad 28/08/09\gbp si [email protected]=9.315\gbp ic 571.64/580.955\ (2 pages)
16 September 2009Ad 28/08/09\gbp si [email protected]=1.863\gbp ic 580.955/582.818\ (2 pages)
16 September 2009Ad 28/08/09\gbp si [email protected]=9.315\gbp ic 571.64/580.955\ (2 pages)
9 September 2009Ad 21/08/09\gbp si [email protected]=471.64\gbp ic 100/571.64\ (2 pages)
9 September 2009Ad 21/08/09\gbp si [email protected]=471.64\gbp ic 100/571.64\ (2 pages)
21 March 2009Ad 13/02/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages)
21 March 2009Ad 13/02/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages)
22 January 2009S-div (2 pages)
22 January 2009Resolutions
  • RES13 ‐ Subdivision 11/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 January 2009S-div (2 pages)
22 January 2009Ad 12/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages)
22 January 2009Ad 12/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages)
22 January 2009Resolutions
  • RES13 ‐ Subdivision 11/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)