Kingston Upon Thames
Surrey
KT2 7HG
Director Name | Mr Philip Joseph Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ebenezer Street St George Bristol BS5 8EF |
Director Name | Mr Richard Wilbye Belfield |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 2010) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 13 Woodnook Road London SW16 6TZ |
Registered Address | Cornerstone House 9 Lord Chancellor Walk Coombe Hill Kingston-Upon-Thames Surrey KT2 7HG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,384 |
Cash | £66 |
Current Liabilities | £8,938 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Termination of appointment of Philip Barry as a director (2 pages) |
17 March 2011 | Termination of appointment of Philip Barry as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2009
|
29 September 2010 | Statement of capital following an allotment of shares on 31 August 2009
|
22 September 2010 | Increase in nominal capital (1 page) |
22 September 2010 | Increase in nominal capital (1 page) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
12 August 2010 | Termination of appointment of Richard Belfield as a director (1 page) |
12 August 2010 | Termination of appointment of Richard Belfield as a director (1 page) |
12 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
12 August 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
14 December 2009 | Appointment of Mr Richard Belfield as a director (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
14 December 2009 | Appointment of Mr Richard Belfield as a director (2 pages) |
29 October 2009 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Mr Philip Joseph Barry as a director (2 pages) |
29 October 2009 | Appointment of Mr Philip Joseph Barry as a director (2 pages) |
29 October 2009 | Registered office address changed from Cornerstone House 9 Lord Chancellor Walk Kingston Surrey KT2 7HG on 29 October 2009 (1 page) |
19 August 2009 | Company name changed blogtune LIMITED\certificate issued on 20/08/09 (2 pages) |
19 August 2009 | Company name changed blogtune LIMITED\certificate issued on 20/08/09 (2 pages) |
18 August 2009 | Director's Change of Particulars / stephen leff / 11/08/2009 / Surname was: leff, now: less (2 pages) |
18 August 2009 | Director's change of particulars / stephen leff / 11/08/2009 (2 pages) |
11 August 2009 | Incorporation (16 pages) |
11 August 2009 | Incorporation (16 pages) |