London
NW1 7ET
Director Name | Mr William Benjamin John Freedman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(same day as company formation) |
Role | Producer |
Country of Residence | United States |
Correspondence Address | 117 Arlington Road London NW1 7ET |
Director Name | Ms Carolyn Jane Gregory-Hood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2013(same day as company formation) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Arlington Road London NW1 7ET |
Director Name | Mr Jose Ramon Garcia Fragoso |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 20 March 2014(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 March 2020) |
Role | Illustrator |
Country of Residence | United States |
Correspondence Address | 117 Arlington Road London NW1 7ET |
Registered Address | 117 Arlington Road London NW1 7ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
33k at £0.001 | Chadlington Abc Enterprises LTD 9.54% Ordinary |
---|---|
12k at £0.001 | Picture Farm Productions Llc 3.47% Ordinary |
99k at £0.001 | Charlotte Amelia Thorne 28.61% Ordinary |
97k at £0.001 | Carolyn Jane Gregory-hood 28.03% Ordinary |
75k at £0.001 | Jose Ramon Garcia Fragoso 21.68% Ordinary |
10k at £0.001 | Arnold Freedman 2.89% Ordinary A |
6k at £0.001 | Peter Gregory-hood 1.73% Ordinary A |
5k at £0.001 | Nadia Freedman 1.45% Ordinary A |
4k at £0.001 | Judy Kenchington 1.16% Ordinary A |
4k at £0.001 | Sinisa Bogunovic & Maya Bogunovic 1.16% Ordinary A |
1000 at £0.001 | Aileen Vaughan 0.29% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,741 |
Cash | £14,759 |
Current Liabilities | £11,274 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2019 | Application to strike the company off the register (2 pages) |
8 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mr William Benjamin John Freedman on 5 January 2019 (2 pages) |
7 May 2019 | Change of details for Mr William Benjamin John Freedman as a person with significant control on 5 January 2019 (2 pages) |
4 April 2019 | Change of details for Ms Carolyn Jane Gregory-Hood as a person with significant control on 22 January 2019 (2 pages) |
4 April 2019 | Director's details changed for Ms Carolyn Jane Gregory-Hood on 22 January 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
15 May 2015 | Sub-division of shares on 1 May 2014 (5 pages) |
22 April 2015 | Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mrs Amelia Thorne on 1 March 2015 (2 pages) |
22 April 2015 | Director's details changed for Mr Ben Freedman on 1 March 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 April 2014 | Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Ms Carolyn Jane Gregory-Hood on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Ben Freedman on 2 April 2014 (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
31 March 2014 | Appointment of Mr Jose Ramon Garcia Fragoso as a director (2 pages) |
31 March 2014 | Appointment of Mr Jose Ramon Garcia Fragoso as a director (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|