London
Greater London
SE22 8UG
Director Name | Ms Bianca Dawn Piper |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beauval Road London SE22 8UG |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £178,661 |
Cash | £44,457 |
Current Liabilities | £30,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 12 November 2017 (12 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 12 November 2016 (11 pages) |
29 November 2016 | Liquidators' statement of receipts and payments to 12 November 2016 (11 pages) |
1 December 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 1 December 2015 (2 pages) |
30 November 2015 | Declaration of solvency (6 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Declaration of solvency (6 pages) |
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-13
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Director's details changed (2 pages) |
17 February 2012 | Director's details changed (2 pages) |
15 February 2012 | Company name changed jolly video & film LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed jolly video & film LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Change of name notice (2 pages) |
15 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Termination of appointment of Denis Lunn as a director (1 page) |
14 February 2012 | Termination of appointment of Denis Lunn as a director (1 page) |
7 February 2012 | Appointment of Mr John Murrell as a director (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 February 2012 | Appointment of Mr John Murrell as a director (2 pages) |
7 February 2012 | Appointment of Ms Bianca Dawn Piper as a director (2 pages) |
7 February 2012 | Appointment of Ms Bianca Dawn Piper as a director (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
19 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
19 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
19 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
19 October 2011 | Annual return made up to 3 June 2011 (4 pages) |
19 October 2011 | Annual return made up to 3 June 2011 (4 pages) |
19 October 2011 | Annual return made up to 3 June 2011 (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
4 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
4 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 June 2009 | Incorporation (19 pages) |
3 June 2009 | Incorporation (19 pages) |