London
NW2 5LG
Secretary Name | Miss Charleena McFarlin |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Clarence Gate Gardens Glentworth Street London NW1 6QR |
Director Name | Alan Douglas Edirisinghe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 June 2022) |
Role | TV Producer And Director |
Country of Residence | England |
Correspondence Address | 60 Chapter Road London NW2 5LG |
Secretary Name | Alan Douglas Edirisinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2022) |
Role | Company Director |
Correspondence Address | 60 Chapter Road London NW2 5LG |
Registered Address | 39 Inman Road London NW10 9JU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
1 at £1 | Mr Haron Mattew Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£377 |
Cash | £5,855 |
Current Liabilities | £7,117 |
Latest Accounts | 30 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 20 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 3 February 2023 (overdue) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
22 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 January 2019 | Director's details changed for Alan Douglas Edirisinghe on 22 January 2019 (2 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 April 2014 | Appointment of Alan Douglas Edirisinghe as a secretary (3 pages) |
15 April 2014 | Appointment of Alan Douglas Edirisinghe as a secretary (3 pages) |
7 April 2014 | Director's details changed for Mr Haron Mattew Porter on 14 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Haron Mattew Porter on 14 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Alan Douglas Edirisinghe on 14 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Termination of appointment of Charleena Mcfarlin as a secretary (1 page) |
7 April 2014 | Director's details changed for Alan Douglas Edirisinghe on 14 March 2014 (2 pages) |
7 April 2014 | Termination of appointment of Charleena Mcfarlin as a secretary (1 page) |
7 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 May 2013 | Annual return made up to 20 January 2012 with a full list of shareholders (16 pages) |
16 May 2013 | Secretary's details changed for Miss Charleena Mcfarlin on 31 December 2011 (3 pages) |
16 May 2013 | Secretary's details changed for Miss Charleena Mcfarlin on 31 December 2011 (3 pages) |
16 May 2013 | Director's details changed for Mr Haron Mattew Porter on 31 December 2011 (3 pages) |
16 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Administrative restoration application (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2013 | Registered office address changed from 111 Uxbridge Road Ealing W5 5LR England on 16 May 2013 (2 pages) |
16 May 2013 | Appointment of Alan Douglas Edirisinghe as a director (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 May 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Director's details changed for Mr Haron Mattew Porter on 31 December 2011 (3 pages) |
16 May 2013 | Appointment of Alan Douglas Edirisinghe as a director (3 pages) |
16 May 2013 | Registered office address changed from 111 Uxbridge Road Ealing W5 5LR England on 16 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 20 January 2012 with a full list of shareholders (16 pages) |
16 May 2013 | Administrative restoration application (3 pages) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|