London
W4 1HF
Director Name | Mrs Rachel Mary Garistina |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 May 2016) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marlborough Crescent London W4 1HF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Douglas Umbert Garistina 50.00% Ordinary |
---|---|
1 at £1 | Rachel Mary Garistina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,876 |
Cash | £108,183 |
Current Liabilities | £116,173 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Douglas Umbert Garistina on 1 June 2013 (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages) |
6 February 2012 | Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Director's details changed for Rachel Mary Garistina on 22 August 2011 (2 pages) |
22 November 2011 | Director's details changed for Rachel Mary Garistina on 22 August 2011 (2 pages) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
20 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 August 2011 | Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Douglas Umbert Garistina on 22 August 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
12 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
3 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 July 2010 | Change of name notice (2 pages) |
27 July 2010 | Company name changed savetype LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Company name changed savetype LIMITED\certificate issued on 27/07/10
|
27 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Appointment of Rachel Mary Garistina as a director (3 pages) |
7 July 2010 | Appointment of Douglas Umbert Garistina as a director (3 pages) |
7 July 2010 | Appointment of Douglas Umbert Garistina as a director (3 pages) |
7 July 2010 | Appointment of Rachel Mary Garistina as a director (3 pages) |
2 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
2 July 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
30 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 30 June 2010 (1 page) |
3 June 2010 | Incorporation (43 pages) |
3 June 2010 | Incorporation (43 pages) |