Los Angeles
California 90069
Foreign
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2009(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Ms Lauren Amy Cox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Lux Apts 9 Broomhill Rd London SW18 4GG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Satish Hiralal Padharia |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deepak Nayar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£374,330 |
Cash | £30,931 |
Current Liabilities | £405,261 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 April 2009 | Delivered on: 23 April 2009 Persons entitled: Urban Island Distribution Inc Classification: A deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all of its right, title and interest in and to the following to hold the same throughout the world for the full period of copyright for the film swinging with the finkels see image for full details. Outstanding |
---|---|
5 April 2009 | Delivered on: 21 April 2009 Persons entitled: Starlight Film Partners LLP Classification: A deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film provisionally entitled "swinging with the finkels" the music all literary property and ancillary rights of every kind of nature in the film see image for full details. Outstanding |
5 April 2009 | Delivered on: 20 April 2009 Persons entitled: Kintop/Reliance L.P. Classification: A deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire copyright and all other rights throughout the universe in the screenplay for the film prvisionally entitled "swinging with the finkels" the music all literary property and ancillary rights of every kind of nature in the film see image for full details. Outstanding |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
3 March 2016 | Termination of appointment of Satish Hiralal Padharia as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Satish Hiralal Padharia as a director on 1 March 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Director's details changed for Ms Lauren Amy Cox on 13 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Ms Lauren Amy Cox on 13 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Director's details changed for Miss Lauren Amy Cox on 13 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Miss Lauren Amy Cox on 13 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 13 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Miss Lauren Amy Cox on 13 March 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Bsp Secretarial Limited on 13 March 2010 (2 pages) |
27 May 2010 | Director's details changed for Miss Lauren Amy Cox on 13 March 2010 (2 pages) |
9 October 2009 | Appointment of Mr Satish Hiralal Padharia as a director (2 pages) |
9 October 2009 | Appointment of Mr Satish Hiralal Padharia as a director (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 March 2009 | Appointment terminated director ela shah (1 page) |
18 March 2009 | Appointment terminated director ela shah (1 page) |
18 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
16 March 2009 | Director appointed miss lauren amy cox (2 pages) |
16 March 2009 | Director appointed mr deepak nayar (2 pages) |
16 March 2009 | Director appointed miss lauren amy cox (2 pages) |
16 March 2009 | Director appointed mr deepak nayar (2 pages) |
13 March 2009 | Secretary appointed bsp secretarial LIMITED (1 page) |
13 March 2009 | Incorporation (17 pages) |
13 March 2009 | Incorporation (17 pages) |
13 March 2009 | Secretary appointed bsp secretarial LIMITED (1 page) |