London Colney
Hertfordshire
AL2 1GZ
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Account Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Ms Julie Rose |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(1 day after company formation) |
Appointment Duration | 5 years (resigned 28 April 2015) |
Role | TV Production Manager |
Country of Residence | England |
Correspondence Address | Flat 92, Grove End Gardens 33 Grove End Road London NW8 9LP |
Registered Address | 4-6 Peterborough Road Harrow Middlesex HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,701 |
Cash | £2,494 |
Current Liabilities | £9,800 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2019 | Application to strike the company off the register (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 December 2015 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 13 December 2015 (1 page) |
13 December 2015 | Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX to C/O Spencer-Davis & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 13 December 2015 (1 page) |
5 May 2015 | Termination of appointment of Julie Rose as a director on 28 April 2015 (1 page) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Julie Rose as a director on 28 April 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 February 2014 | Director's details changed for Ms Julie Rose on 23 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Ms Julie Rose on 23 February 2014 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (14 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 5 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 7 August 2012 (2 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 pages) |
16 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (14 pages) |
16 May 2012 | Director's details changed for Ms Julie Rose on 28 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Ms Julie Rose on 28 April 2012 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 November 2011 (2 pages) |
21 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
21 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
16 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
10 June 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
9 June 2010 | Appointment of Ms Julie Rose as a director (2 pages) |
9 June 2010 | Appointment of Ms Julie Rose as a director (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
9 June 2010 | Appointment of Ms Julie Rose as a director (2 pages) |
9 June 2010 | Appointment of Ms Julie Rose as a director (2 pages) |
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed lively cameras LTD\certificate issued on 25/05/10
|
25 May 2010 | Change of name notice (2 pages) |
25 May 2010 | Company name changed lively cameras LTD\certificate issued on 25/05/10
|
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|