London
EC1A 4AB
Director Name | Ms Andrea Thornton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Norman John Warren |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Shepherds Bush Road Hammersmith London W6 7LS |
Director Name | Mr Gareth William White |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Assistant Film Director/Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Almington Street London N4 3BG |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Andrea Thornton 25.00% Ordinary |
---|---|
1 at £1 | Gareth William White 25.00% Ordinary |
1 at £1 | Nigel Robert Goldsack 25.00% Ordinary |
1 at £1 | Norman John Warren 25.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Nigel Robert Goldsack on 8 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Andrea Thornton on 8 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Nigel Robert Goldsack on 8 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Andrea Thornton on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 8 October 2015 (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Gareth William White as a director on 9 August 2014 (1 page) |
13 August 2015 | Termination of appointment of Gareth William White as a director on 9 August 2014 (1 page) |
11 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
26 July 2012 | Incorporation
|