Hornchurch
Essex
RM12 6RJ
Director Name | Ms Helen Rigby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Ms Eilidh Martina Cole |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Author |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Christopher Whiteside |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Black Lake Films LTD 50.00% Ordinary |
---|---|
1 at £1 | Little Freddie Productions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£206,223 |
Current Liabilities | £206,223 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
14 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
---|---|
25 October 2022 | Accounts for a dormant company made up to 28 February 2022 (7 pages) |
25 February 2022 | Accounts for a dormant company made up to 28 February 2021 (7 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
22 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
22 December 2020 | Accounts for a dormant company made up to 28 February 2020 (7 pages) |
5 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Accounts for a dormant company made up to 28 February 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
15 February 2019 | Director's details changed for Mr Christopher Whiteside on 15 February 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
21 November 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Ms Ellidh Martina Cole on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Ellidh Martina Cole on 20 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Ms Helen Rigby on 24 November 2016 (2 pages) |
9 January 2017 | Director's details changed for Ms Helen Rigby on 24 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Mr Christopher Whiteside on 24 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Mr Mike Le Han on 24 November 2016 (2 pages) |
7 January 2017 | Registered office address changed from The Village Shop the Street Ightham Sevenoaks Kent TN15 9HH to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 January 2017 (1 page) |
7 January 2017 | Registered office address changed from The Village Shop the Street Ightham Sevenoaks Kent TN15 9HH to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 January 2017 (1 page) |
7 January 2017 | Director's details changed for Mr Christopher Whiteside on 24 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Ms Ellidh Martina Cole on 24 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Mr Mike Le Han on 24 November 2016 (2 pages) |
7 January 2017 | Director's details changed for Ms Ellidh Martina Cole on 24 November 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 August 2016 | Administrative restoration application (2 pages) |
24 August 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Administrative restoration application (2 pages) |
24 August 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
12 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Annual return made up to 10 February 2013 with a full list of shareholders (16 pages) |
17 January 2014 | Administrative restoration application (4 pages) |
17 January 2014 | Administrative restoration application (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
17 January 2014 | Annual return made up to 10 February 2013 with a full list of shareholders (16 pages) |
17 January 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 February 2011 | Incorporation (23 pages) |
10 February 2011 | Incorporation (23 pages) |