Whetstone
London
N20 0LH
Director Name | Mr Bruce Layland Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Old Vic Productions PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,147,226 |
Cash | £5,885 |
Current Liabilities | £1,209,488 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (4 pages) |
28 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
21 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
23 October 2017 | Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page) |
25 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
25 July 2017 | Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Old Vic 103 the Cut London SE1 8NB on 18 February 2014 (1 page) |
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 August 2013 | Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Park House 26 North End Road London NW11 7PT United Kingdom on 14 August 2013 (1 page) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
25 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 January 2010 | Incorporation (46 pages) |
12 January 2010 | Incorporation (46 pages) |