124 Finchley Road
London
NW3 5JS
Director Name | Mr Nick Taussig |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 43 Burgh Heath Road Epsom Surrey KT17 4LY |
Director Name | Rhys David Thomas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125b Keslake Road London NW6 6DH |
Secretary Name | Mark Bispham |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lateward Road Brentford TW8 0PL |
Secretary Name | Mr Nicholas Taussig |
---|---|
Status | Resigned |
Appointed | 02 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 48-49 Princes Place Holland Park London W11 4QA |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Brian Lynch 9.17% Ordinary B |
---|---|
35k at £1 | Michael Edwards 6.42% Ordinary B |
30k at £1 | Simon Cotterell 5.50% Ordinary B |
25k at £1 | Eogham Cunningham 4.59% Ordinary B |
25k at £1 | Sarah Woods 4.59% Ordinary B |
20k at £1 | Ivan Cross 3.67% Ordinary B |
16.7k at £1 | Gunslinger Films LTD 3.06% Ordinary A |
16.7k at £1 | Revolver Films LTD 3.06% Ordinary A |
16k at £1 | Rdt Productions LTD 2.94% Ordinary A |
100k at £1 | Philip Sutterby 18.35% Ordinary B |
100k at £1 | Stephen Laughton 18.35% Ordinary B |
75k at £1 | Neil Jackson 13.76% Ordinary B |
10k at £1 | Andrew Maynard 1.83% Ordinary B |
10k at £1 | Andrew Morris 1.83% Ordinary B |
8k at £1 | Herman Lai 1.47% Ordinary B |
7k at £1 | David Lowe 1.28% Ordinary B |
667 at £1 | Nigel Jennings 0.12% Ordinary A |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
8 May 2012 | Delivered on: 8 May 2012 Persons entitled: Dragon Root Securities Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following, all copies made or to be made of the film. 'Film' a feature film entitled 'offender' see image for full details. Outstanding |
---|---|
23 February 2012 | Delivered on: 14 March 2012 Persons entitled: Met Film Sales Limited Classification: Deed of security agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All copies, physical materials, rights, agreements in relation to the film provisionally entitled "offender". See image for full details. Outstanding |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (21 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (21 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 25 February 2015 with a full list of shareholders (7 pages) |
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 February 2015 with a full list of shareholders (7 pages) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Full accounts made up to 29 February 2012 (13 pages) |
14 April 2014 | Full accounts made up to 29 February 2012 (13 pages) |
14 April 2014 | Full accounts made up to 28 February 2013 (14 pages) |
14 April 2014 | Full accounts made up to 28 February 2013 (14 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
18 November 2013 | Termination of appointment of Rhys David Thomas as a director (1 page) |
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Termination of appointment of Rhys David Thomas as a director (1 page) |
18 November 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
18 November 2013 | Director's details changed for Mr Justin Edward Marciano on 15 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Director's details changed for Mr Justin Edward Marciano on 15 November 2013 (2 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Registered office address changed from 48-49 Princes Place Holland Park London W11 4QA United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from 48-49 Princes Place Holland Park London W11 4QA United Kingdom on 16 August 2013 (2 pages) |
13 August 2013 | Termination of appointment of Rhys David Thomas as a director (1 page) |
13 August 2013 | Termination of appointment of Rhys David Thomas as a director (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
2 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | Termination of appointment of Nick Taussig as a director (1 page) |
1 February 2013 | Termination of appointment of Nicholas Taussig as a secretary (1 page) |
1 February 2013 | Termination of appointment of Nick Taussig as a director (1 page) |
1 February 2013 | Termination of appointment of Nicholas Taussig as a secretary (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Appointment of Mr Nicholas Taussig as a secretary (1 page) |
21 November 2012 | Appointment of Mr Nicholas Taussig as a secretary (1 page) |
6 November 2012 | Termination of appointment of Mark Bispham as a secretary (1 page) |
6 November 2012 | Termination of appointment of Mark Bispham as a secretary (1 page) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 April 2011 | Change of share class name or designation (2 pages) |
4 April 2011 | Change of share class name or designation (2 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
24 March 2011 | Commence business and borrow (1 page) |
24 March 2011 | Trading certificate for a public company (3 pages) |
24 March 2011 | Trading certificate for a public company (3 pages) |
24 March 2011 | Commence business and borrow (1 page) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|