145-157 St John Street
London
EC1V 4PY
Director Name | Mr Stephen Charles Salter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2010(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ian Brady 50.00% Ordinary |
---|---|
50 at £1 | Stephen Salter 50.00% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Company name changed benchmark media rights LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed benchmark media rights LIMITED\certificate issued on 11/04/14
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
15 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
11 October 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
11 October 2013 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
25 June 2013 | Company name changed benchmark film production management LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed benchmark film production management LIMITED\certificate issued on 25/06/13
|
24 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts made up to 28 February 2012 (2 pages) |
15 June 2012 | Accounts made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Company name changed benchmark films international LTD\certificate issued on 12/12/11
|
12 December 2011 | Company name changed benchmark films international LTD\certificate issued on 12/12/11
|
8 December 2011 | Change of name notice (2 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Change of name notice (2 pages) |
7 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
7 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|