Company NamePiggybank Multimedia Limited
Company StatusDissolved
Company Number06817444
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date16 April 2024 (2 weeks, 2 days ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Secretary NameMr Akbar Chouglay
NationalityBritish
StatusClosed
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMr Joseph Maria Van Den Bersselaar
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySouth African
StatusClosed
Appointed01 December 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Boston Gardens
London
W4 2QJ
Director NameMr Ernest Simon Samuel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH

Contact

Websitefantasystockexchange.biz
Email address[email protected]
Telephone020 89940272
Telephone regionLondon

Location

Registered Address5 Boston Gardens
London
W4 2QJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ernest Samuel
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 April 2024Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
23 October 2023Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 5 Boston Gardens London W4 2QJ on 23 October 2023 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 November 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 17 November 2020 (1 page)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
5 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
11 December 2015Termination of appointment of Ernest Simon Samuel as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Mr Joseph Maria Van Den Bersselaar as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Joseph Maria Van Den Bersselaar as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Ernest Simon Samuel as a director on 1 December 2015 (1 page)
11 December 2015Appointment of Mr Joseph Maria Van Den Bersselaar as a director on 1 December 2015 (2 pages)
11 December 2015Termination of appointment of Ernest Simon Samuel as a director on 1 December 2015 (1 page)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Ernest Simon Samuel on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Ernest Simon Samuel on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Ernest Samuel on 12 February 2013 (2 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Mr Ernest Samuel on 12 February 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 November 2010Director's details changed for Mr Ernest Samuel on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Ernest Samuel on 11 November 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Earnest Samuel on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Earnest Samuel on 18 February 2010 (2 pages)
12 February 2009Incorporation (17 pages)
12 February 2009Incorporation (17 pages)