Manor Fields, Putney
London
SW15 3LS
Director Name | Mr David Allan Raymond |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 03 November 2011) |
Role | Film-TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Keble House Manor Fields Putney London SW15 3LS |
Secretary Name | Edward William Fellows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(9 months after company formation) |
Appointment Duration | 2 years (closed 03 November 2011) |
Role | Company Director |
Correspondence Address | 5 Keble House Manor Fields Putney London SW15 3LS |
Secretary Name | Christina Jane Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Keble House, Manor Fields London SW15 3LS |
Director Name | Tanaz Dizadji |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Keble House Manor Fields Putney London SW15 3LS |
Registered Address | Global House 1 Ashley Avenue Epsom KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Final Gazette dissolved following liquidation (1 page) |
3 August 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 August 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
5 October 2010 | Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 5 Keble House Manor Fields Putney London SW15 3LS on 5 October 2010 (2 pages) |
25 September 2010 | Appointment of a voluntary liquidator (1 page) |
25 September 2010 | Declaration of solvency (3 pages) |
25 September 2010 | Declaration of solvency (3 pages) |
25 September 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed arise pictures LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Resolutions
|
22 March 2010 | Termination of appointment of Tanaz Dizadji as a director (1 page) |
22 March 2010 | Termination of appointment of Tanaz Dizadji as a director (1 page) |
8 February 2010 | Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Tanaz Dizadji on 8 February 2010 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Appointment of Edward William Fellows as a secretary (3 pages) |
14 November 2009 | Appointment of Edward William Fellows as a secretary (3 pages) |
14 November 2009 | Appointment of Mr David Allan Raymond as a director (3 pages) |
14 November 2009 | Termination of appointment of Christina Pettit as a secretary (2 pages) |
14 November 2009 | Termination of appointment of Christina Pettit as a secretary (2 pages) |
14 November 2009 | Appointment of Mr David Allan Raymond as a director (3 pages) |
3 November 2009 | Termination of appointment of Christina Pettit as a secretary (1 page) |
3 November 2009 | Termination of appointment of Christina Pettit as a secretary (1 page) |
10 September 2009 | Director appointed tanaz dizadji (2 pages) |
10 September 2009 | Director appointed tanaz dizadji (2 pages) |
1 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
1 April 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
27 January 2009 | Incorporation (19 pages) |
27 January 2009 | Incorporation (19 pages) |