London
WC1R 4GB
Director Name | Mr Christopher Desmond Curling |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Red Lion Street London WC1R 4GB |
Registered Address | 75 Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Christopher Curling 50.00% Ordinary |
---|---|
1 at £1 | Philip Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,124,441 |
Gross Profit | -£287,829 |
Net Worth | £2 |
Cash | £79,026 |
Current Liabilities | £459,707 |
Latest Accounts | 13 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 10 September |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Christopher Desmond Curling on 1 August 2015 (2 pages) |
6 November 2015 | Registered office address changed from 13 Nassington Road London NW3 2TX to 75 Red Lion Street London WC1R 4GB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 13 Nassington Road London NW3 2TX to 75 Red Lion Street London WC1R 4GB on 6 November 2015 (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 June 2014 | Total exemption full accounts made up to 13 September 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 13 September 2013 (10 pages) |
20 February 2014 | Current accounting period shortened from 31 July 2013 to 10 September 2012 (3 pages) |
20 February 2014 | Current accounting period shortened from 31 July 2013 to 10 September 2012 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 10 September 2012 (3 pages) |
20 February 2014 | Accounts for a dormant company made up to 10 September 2012 (3 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 October 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
28 August 2012 | Company name changed zephyr films (cities) LTD.\certificate issued on 28/08/12
|
28 August 2012 | Company name changed zephyr films (cities) LTD.\certificate issued on 28/08/12
|
28 August 2012 | Registered office address changed from 33 Percy Street London W1T 2DF on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 33 Percy Street London W1T 2DF on 28 August 2012 (1 page) |
19 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Company name changed zephyr films (postman) LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed zephyr films (postman) LIMITED\certificate issued on 04/05/11
|
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|