Richmond
Surrey
TW9 2HH
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Status | Closed |
Appointed | 01 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr Neil McCartney |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Collier Road Cambridge CB1 2AH |
Director Name | Mr Shunmagum Nadasen Pillay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr Murray Dudgeon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 2012) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 9 Collier Road Cambridge CB1 2AH |
Director Name | Mr Andrew Meredith Paulson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr Charles David William Brand |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2014) |
Role | Freelance TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr Harry Kurt Hoffman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
Director Name | Mr David Anthony Hollingsworth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2016) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 19 Church Road London SW13 9HE |
Website | www.independentfilmtrust.org |
---|---|
Telephone | 020 74302696 |
Telephone region | London |
Registered Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,859 |
Cash | £101 |
Current Liabilities | £16,948 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 January 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 August 2022 | Termination of appointment of Harry Kurt Hoffman as a director on 31 August 2022 (1 page) |
30 August 2022 | Confirmation statement made on 1 August 2022 with updates (5 pages) |
19 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Andrew Meredith Paulson as a director on 18 July 2017 (1 page) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Termination of appointment of Andrew Meredith Paulson as a director on 18 July 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 November 2016 | Termination of appointment of David Anthony Hollingsworth as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Anthony Hollingsworth as a director on 24 November 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 June 2015 | Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages) |
26 June 2015 | Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages) |
26 June 2015 | Appointment of Mr Stephen Gibson Callen as a secretary on 1 January 2012 (2 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Anthony David Hollingsworth on 7 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Tony Hollingsworth on 7 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Tony Hollingsworth as a director on 7 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Shunmagum Nadasen Pillay as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Shunmagum Nadasen Pillay as a director on 17 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Charles David William Brand as a director on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Charles David William Brand as a director on 15 October 2014 (1 page) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Andrew Meredith Paulson on 10 December 2012 (2 pages) |
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Andrew Meredith Paulson on 10 December 2012 (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 21 August 2012
|
29 April 2013 | Statement of capital following an allotment of shares on 21 August 2012
|
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 9 Collier Road Cambridge CB1 2AH United Kingdom on 3 July 2012 (1 page) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
28 May 2012 | Termination of appointment of Murray Dudgeon as a director (1 page) |
28 May 2012 | Termination of appointment of Murray Dudgeon as a director (1 page) |
5 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 May 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Murray Dudgeon on 27 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Murray Dudgeon on 27 January 2012 (2 pages) |
26 January 2012 | Appointment of Harry Kurt Hoffman as a director (2 pages) |
26 January 2012 | Appointment of Harry Kurt Hoffman as a director (2 pages) |
12 January 2012 | Appointment of Mr Charles David William Brand as a director (2 pages) |
12 January 2012 | Appointment of Mr Charles David William Brand as a director (2 pages) |
11 January 2012 | Appointment of Andrew Paulson as a director (2 pages) |
11 January 2012 | Appointment of Andrew Paulson as a director (2 pages) |
16 November 2011 | Appointment of Mr Murray Dudgeon as a director (2 pages) |
16 November 2011 | Appointment of Mr Murray Dudgeon as a director (2 pages) |
16 November 2011 | Appointment of Mr Murray Dudgeon as a director (2 pages) |
16 November 2011 | Appointment of Mr Murray Dudgeon as a director (2 pages) |
4 November 2011 | Appointment of Mr Shunmagum Nadasen Pillay as a director (2 pages) |
4 November 2011 | Appointment of Mr Shunmagum Nadasen Pillay as a director (2 pages) |
30 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
30 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Appointment of Mr Stephen Gibson Callen as a director (2 pages) |
24 June 2011 | Termination of appointment of Neil Mccartney as a director (1 page) |
24 June 2011 | Termination of appointment of Neil Mccartney as a director (1 page) |
24 June 2011 | Appointment of Mr Stephen Gibson Callen as a director (2 pages) |
17 June 2011 | Registered office address changed from 99 Ifield Road London SW10 9AS United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 99 Ifield Road London SW10 9AS United Kingdom on 17 June 2011 (1 page) |
31 May 2011 | Company name changed tribute campaigns LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Company name changed tribute campaigns LIMITED\certificate issued on 31/05/11
|
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Neil Mccartney on 5 October 2009 (2 pages) |
19 June 2009 | Incorporation (13 pages) |
19 June 2009 | Incorporation (13 pages) |