Company NameNumbers Station Limited
Company StatusDissolved
Company Number07537882
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nigel Constant Rees Thomas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address2nd Floor
69/85 Tabernacle Street
London
EC2A 4RR

Location

Registered Address2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Nigel Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,963,872
Cash£51,416
Current Liabilities£3,942,196

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
22 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(3 pages)
19 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Warwick Consultancy Services Limited as a secretary on 19 February 2015 (1 page)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(4 pages)
11 February 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
11 February 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
17 July 2013Satisfaction of charge 2 in full (7 pages)
17 July 2013Satisfaction of charge 3 in full (7 pages)
17 July 2013Satisfaction of charge 2 in full (7 pages)
17 July 2013Satisfaction of charge 3 in full (7 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
21 June 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
13 June 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
13 June 2012Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 January 2012Current accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
21 January 2012Current accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
7 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 February 2011Incorporation (44 pages)
22 February 2011Incorporation (44 pages)