London
N13 4PN
Director Name | Mr Peter James Aitken |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 March 2022) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 24a Aldermans Hill London N13 4PN |
Director Name | Mr Mitesh Jayant Parikh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 March 2022) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chantry House 62 Aldenham Avenue Radlett Hertfordshire WD7 8HY |
Director Name | Christopher Pettit |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Secretary Name | Mr Edward William Fellows |
---|---|
Status | Resigned |
Appointed | 13 May 2010(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 5 Keble House, Manor Fields Putney London SW15 3LS |
Secretary Name | Mr Christopher Pettit |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 14 Chesterfield Lodge Church Hill London N21 1LW |
Website | arisepictures.com |
---|---|
Email address | [email protected] |
Telephone | 020 74870700 |
Telephone region | London |
Registered Address | 24a Aldermans Hill London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £0.01 | Mitesh Parikh 6.67% Ordinary C |
---|---|
9k at £0.01 | Bntb Nominees (Guernsey) LTD 50.00% Ordinary A |
1.1k at £0.01 | Amanatey Sogbodjor 5.83% Ordinary C |
4.5k at £0.01 | Peter Aitken 25.00% Ordinary B |
2.3k at £0.01 | Zorin Finkelsen 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,153,270 |
Cash | £55,765 |
Current Liabilities | £2,400 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2021 | Application to strike the company off the register (1 page) |
2 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 October 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
4 February 2020 | Registered office address changed from 14 Chesterfield Lodge Church Hill London N21 1LW England to 24a Aldermans Hill London N13 4PN on 4 February 2020 (1 page) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Termination of appointment of Christopher Pettit as a director on 22 November 2018 (1 page) |
22 November 2018 | Cessation of Christopher Pettit as a person with significant control on 22 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Christopher Pettit as a secretary on 22 November 2018 (1 page) |
15 June 2018 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to 14 Chesterfield Lodge Church Hill London N21 1LW on 15 June 2018 (1 page) |
6 June 2018 | Register inspection address has been changed from 201 the Light Bulb 1 Filament Walk London SW18 4GQ England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page) |
16 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Director's details changed for Christopher Pettit on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr David Allan Raymond on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr David Allan Raymond on 1 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Christopher Pettit on 1 December 2016 (2 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Memorandum and Articles of Association (19 pages) |
4 December 2016 | Memorandum and Articles of Association (19 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
4 November 2016 | Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 4 November 2016 (1 page) |
14 September 2016 | Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 5 Keble House, Manor Fields Putney London SW15 3LS to C/O Maurice Andrews Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 14 September 2016 (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 201 the Light Bulb 1 Filament Walk London SW18 4GQ (1 page) |
19 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 201 the Light Bulb 1 Filament Walk London SW18 4GQ (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Register inspection address has been changed from 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Register inspection address has been changed to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Register inspection address has been changed to 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register(s) moved to registered inspection location 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP (1 page) |
3 March 2015 | Appointment of Mr Mitesh Parikh as a director on 23 January 2015 (2 pages) |
3 March 2015 | Appointment of Mr Mitesh Parikh as a director on 23 January 2015 (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
26 February 2015 | Sub-division of shares on 23 January 2015 (5 pages) |
26 February 2015 | Sub-division of shares on 23 January 2015 (5 pages) |
26 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2015 | Change of share class name or designation (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
3 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 September 2010 | Termination of appointment of Edward Fellows as a secretary (1 page) |
20 September 2010 | Appointment of Mr Christopher Pettit as a secretary (1 page) |
20 September 2010 | Termination of appointment of Edward Fellows as a secretary (1 page) |
20 September 2010 | Appointment of Mr Christopher Pettit as a secretary (1 page) |
13 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
17 June 2010 | Appointment of Mr Peter James Aitken as a director (2 pages) |
17 June 2010 | Appointment of Mr Peter James Aitken as a director (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
13 May 2010 | Appointment of Mr Edward William Fellows as a secretary (1 page) |
13 May 2010 | Resolutions
|
13 May 2010 | Appointment of Mr David Allan Raymond as a director (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Appointment of Mr David Allan Raymond as a director (2 pages) |
13 May 2010 | Appointment of Mr Edward William Fellows as a secretary (1 page) |
29 April 2010 | Incorporation (47 pages) |
29 April 2010 | Incorporation (47 pages) |