London
EC4A 3TW
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Helen Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,927 |
Cash | £1,637 |
Current Liabilities | £68,564 |
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
4 December 2017 | Micro company accounts made up to 29 April 2017 (3 pages) |
---|---|
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
28 July 2016 | Director's details changed for Miss Helen Thorpe on 1 April 2016 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Total exemption small company accounts made up to 29 April 2015 (5 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 March 2015 | Total exemption small company accounts made up to 29 April 2014 (5 pages) |
7 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
16 July 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 23 April 2013 (1 page) |
15 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 May 2013 | Company name changed midheaven films LTD\certificate issued on 16/05/13
|
23 April 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
23 April 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Appointment of Helen Thorpe as a director (2 pages) |