Lewes
BN7 3HX
Director Name | Ms Christine Mary Alderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Registered Address | 33 Cresswell Road Twickenham TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
1 at £1 | Christine Alderson 50.00% Ordinary |
---|---|
1 at £1 | Matthew Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£274,402 |
Cash | £546 |
Current Liabilities | £2,500 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from 7 7-15 Pink Lane 2nd Floor, Unit 24 Newcastle upon Tyne . NE1 5DW to 33 Cresswell Road Twickenham TW1 2EA on 17 May 2016 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 November 2014 | Director's details changed for Ms Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Ms Christine Alderson on 1 November 2014 (2 pages) |
30 May 2014 | Registered office address changed from 7 7-15 Pink Lane 2Nd Floor, Unit 24 Newcastle upon Tyne NE1 5DW England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O Ipso Facto Films Ltd 7-15 Pink Lane Floor 2 Unit 24 Newcastle upon Tyne on 30 May 2014 (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Ms Christine Alderson on 1 March 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Christine Alderson on 1 March 2013 (2 pages) |
31 October 2012 | Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England on 31 October 2012 (1 page) |
16 May 2012 | Incorporation (37 pages) |