London
W1U 1JD
Director Name | Chris Hanley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Gee's Court, St Christopher's Place London W1U 1JD |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,285,728 |
Gross Profit | -£764,757 |
Net Worth | -£169,724 |
Cash | £2,837 |
Current Liabilities | £1,746,777 |
Latest Accounts | 24 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 24 July 2017 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 October |
Latest Return | 21 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 4 April 2019 (overdue) |
27 March 2014 | Delivered on: 19 May 2017 Persons entitled: The Fyzz Facilty Limited Classification: A registered charge Outstanding |
---|---|
27 March 2014 | Delivered on: 7 April 2014 Persons entitled: Debra Rodman Classification: A registered charge Outstanding |
31 October 2013 | Delivered on: 8 November 2013 Persons entitled: Hero Finance Limited Classification: A registered charge Particulars: There is no land, ships, aircraft or intellectual property registered. For more information, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Head Gear Films Fn Limited Classification: A registered charge Particulars: There is no land, ships, aircraft or registered intellectual property registered. For further information, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
31 October 2013 | Delivered on: 9 November 2013 Satisfied on: 18 March 2014 Persons entitled: Demarest Films Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 January 2021 | Administrator's progress report (16 pages) |
---|---|
28 July 2020 | Administrator's progress report (20 pages) |
25 June 2020 | Notice of extension of period of Administration (3 pages) |
25 February 2020 | Notice of order removing administrator from office (15 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
27 January 2020 | Administrator's progress report (18 pages) |
18 July 2019 | Administrator's progress report (18 pages) |
11 July 2019 | Notice of extension of period of Administration (3 pages) |
7 February 2019 | Administrator's progress report (18 pages) |
16 September 2018 | Notice of deemed approval of proposals (3 pages) |
2 September 2018 | Statement of administrator's proposal (35 pages) |
17 July 2018 | Registered office address changed from 4 Gee's Court St Christopher's Place London W1U 1JD to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 July 2018 (2 pages) |
13 July 2018 | Appointment of an administrator (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Registration of a charge with Charles court order to extend. Charge code 084559660005, created on 27 March 2014 (31 pages) |
19 May 2017 | Registration of a charge with Charles court order to extend. Charge code 084559660005, created on 27 March 2014 (31 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 May 2016 | Total exemption full accounts made up to 24 October 2015 (8 pages) |
3 May 2016 | Total exemption full accounts made up to 24 October 2015 (8 pages) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 January 2015 | Previous accounting period shortened from 17 November 2014 to 24 October 2014 (3 pages) |
29 January 2015 | Total exemption full accounts made up to 24 October 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 24 October 2014 (9 pages) |
29 January 2015 | Previous accounting period shortened from 17 November 2014 to 24 October 2014 (3 pages) |
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 April 2014 | Registration of charge 084559660004 (25 pages) |
7 April 2014 | Registration of charge 084559660004 (25 pages) |
18 March 2014 | Satisfaction of charge 084559660003 in full (1 page) |
18 March 2014 | Satisfaction of charge 084559660003 in full (1 page) |
29 January 2014 | Previous accounting period shortened from 31 March 2014 to 17 November 2013 (3 pages) |
29 January 2014 | Total exemption full accounts made up to 17 November 2013 (8 pages) |
29 January 2014 | Total exemption full accounts made up to 17 November 2013 (8 pages) |
29 January 2014 | Previous accounting period shortened from 31 March 2014 to 17 November 2013 (3 pages) |
9 November 2013 | Registration of charge 084559660003 (36 pages) |
9 November 2013 | Registration of charge 084559660003 (36 pages) |
8 November 2013 | Registration of charge 084559660002
|
8 November 2013 | Registration of charge 084559660002
|
29 October 2013 | Registration of charge 084559660001
|
29 October 2013 | Registration of charge 084559660001
|
21 March 2013 | Incorporation (44 pages) |
21 March 2013 | Incorporation (44 pages) |