London
EC1Y 4AG
Director Name | Claudia Jane Ireti Lloyd |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Soho Square London W1D 3QA |
Director Name | Ms Chloe Annabel Van Den Berg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(same day as company formation) |
Role | Vice President, Sales |
Country of Residence | England |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Mr Peter Bennett-Jones |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Agar Street London WC2N 4HN |
Director Name | Mr Bruce Alan Macinnes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 July 2021) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Agar Street London WC2N 4HN |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Registered Address | 2nd Floor 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
27 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
6 March 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
29 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 21 January 2016 no member list (4 pages) |
22 January 2016 | Annual return made up to 21 January 2016 no member list (4 pages) |
16 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
16 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 21 January 2015 no member list (4 pages) |
27 April 2015 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 2Nd Floor 6 Agar Street London WC2N 4HN on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 21 January 2015 no member list (4 pages) |
27 April 2015 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 2Nd Floor 6 Agar Street London WC2N 4HN on 27 April 2015 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 May 2014 | Annual return made up to 21 January 2014 no member list (4 pages) |
14 May 2014 | Annual return made up to 21 January 2014 no member list (4 pages) |
11 February 2014 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 February 2014 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
8 March 2013 | Annual return made up to 21 January 2013 no member list (4 pages) |
8 March 2013 | Annual return made up to 21 January 2013 no member list (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
21 February 2012 | Annual return made up to 21 January 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 21 January 2012 no member list (4 pages) |
17 February 2012 | Appointment of Mr Bruce Alan Macinnes as a director (2 pages) |
17 February 2012 | Appointment of Mr Bruce Alan Macinnes as a director (2 pages) |
17 February 2012 | Appointment of Mr Peter Bennett-Jones as a director (2 pages) |
17 February 2012 | Termination of appointment of a director (1 page) |
17 February 2012 | Appointment of Mr Peter Bennett-Jones as a director (2 pages) |
17 February 2012 | Appointment of Mr Paul Richard Ashworth as a director (2 pages) |
17 February 2012 | Termination of appointment of a director (1 page) |
17 February 2012 | Appointment of Mr Paul Richard Ashworth as a director (2 pages) |
21 January 2011 | Incorporation (16 pages) |
21 January 2011 | Incorporation (16 pages) |