Lewisham
London
SE13 7PG
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 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 | 28 July 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, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £54 |
Current Liabilities | £54 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
1 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
31 May 2017 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 19 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 19 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 31 May 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 January 2017 | Registered office address changed from 82 Ashburnham Place Greenwich London SE10 8UG to 505 Pinner Road Harrow Middlesex HA2 6EH on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 82 Ashburnham Place Greenwich London SE10 8UG to 505 Pinner Road Harrow Middlesex HA2 6EH on 3 January 2017 (1 page) |
7 November 2016 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Jonathan Patrick Drummond Hill on 7 November 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 82 Ashburnham Place Greenwich London SE10 8UG on 12 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 82 Ashburnham Place Greenwich London SE10 8UG on 12 July 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-07-30
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 28 July 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 Statement of capital on 2014-08-20
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 April 2013 | Appointment of Mr Jonathan Patrick Drummond Hill as a director (2 pages) |
11 April 2013 | Termination of appointment of Denis Lunn as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
11 April 2013 | Appointment of Mr Jonathan Patrick Drummond Hill as a director (2 pages) |
11 April 2013 | Termination of appointment of Denis Lunn as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
20 March 2013 | Company name changed tidy film & tv ideas LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Company name changed tidy film & tv ideas LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Change of name notice (2 pages) |
19 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2011 | Annual return made up to 28 July 2011 (4 pages) |
25 November 2011 | Annual return made up to 28 July 2011 (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Incorporation (19 pages) |