London
Greater London
W11 2BE
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Robert Lancelot Thirkell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,687 |
Cash | £9,008 |
Current Liabilities | £18,146 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2020 | Return of final meeting in a members' voluntary winding up (20 pages) |
4 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (9 pages) |
9 January 2019 | Declaration of solvency (7 pages) |
9 January 2019 | Appointment of a voluntary liquidator (3 pages) |
9 January 2019 | Resolutions
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 28 September 2010 (1 page) |
15 July 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 July 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
24 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
24 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
23 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
16 June 2010 | Appointment of Mr Robert Lancelot Esmon Thirkell as a director (2 pages) |
16 June 2010 | Appointment of Mr Robert Lancelot Esmon Thirkell as a director (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed natural tv & film directors LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed natural tv & film directors LIMITED\certificate issued on 10/06/10
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|