Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Brianne Almeida |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 January 2024) |
Role | Ceo And Founder |
Country of Residence | United States |
Correspondence Address | 44 Parker Avenue Maplewood Nj 07040 |
Director Name | Ms Anne Gael Senic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Telephone | 020 82361000 |
---|---|
Telephone region | London |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Anne Gael Senic 50.00% Ordinary |
---|---|
50 at £1 | Leigh Hurst 50.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2023 | Application to strike the company off the register (3 pages) |
15 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
13 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
26 October 2022 | Director's details changed for Brianne Almeida on 18 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Leigh Mark Hurst on 18 October 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
23 July 2021 | Director's details changed for Mr Leigh Mark Hurst on 12 July 2021 (2 pages) |
1 September 2020 | Termination of appointment of Anne Gael Senic as a director on 31 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
13 August 2020 | Cessation of Leigh Mark Hurst as a person with significant control on 10 July 2020 (1 page) |
13 August 2020 | Cessation of Anne Gael Senic as a person with significant control on 10 July 2020 (1 page) |
13 August 2020 | Notification of Lalaland Group Limited as a person with significant control on 10 July 2020 (2 pages) |
21 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 May 2020 | Change of details for Ms Anne Gael Senic as a person with significant control on 7 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Ms Anne Gael Senic on 7 May 2020 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Mr Leigh Mark Hurst on 6 June 2019 (2 pages) |
17 June 2019 | Change of details for Mr Leigh Mark Hurst as a person with significant control on 6 June 2019 (2 pages) |
19 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 June 2018 | Appointment of Brianne Almeida as a director on 26 April 2018 (2 pages) |
18 June 2018 | Director's details changed for Ms Anne Gael Senic on 13 September 2017 (2 pages) |
18 June 2018 | Change of details for Ms Anne Gael Senic as a person with significant control on 13 September 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Anne Gael Senic as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Anne Gael Senic as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Leigh Mark Hurst as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Leigh Mark Hurst as a person with significant control on 6 April 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Leigh Mark Hurst on 23 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Ms Anne Gael Senic on 23 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Ms Anne Gael Senic on 20 January 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Anne Gael Senic on 23 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Leigh Mark Hurst on 23 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Ms Anne Gael Senic on 20 January 2015 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Leigh Mark Hurst on 21 November 2012 (2 pages) |
13 February 2013 | Director's details changed for Mr Leigh Mark Hurst on 21 November 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|