London
W1D 7AZ
Director Name | Ms Samantha Jane Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ |
Website | fame.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 37130028 |
Telephone region | London |
Registered Address | Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Film & Music Entertainment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2016 | Registered office address changed from 14 Newburgh Street London W1F 7RT to Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 14 Newburgh Street London W1F 7RT to Unit 25 Archer Street Studios 10/11 Archer Street London W1D 7AZ on 11 April 2016 (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Application to strike the company off the register (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 July 2015 | Registered office address changed from 138 Portobello Road London W11 2DZ to 14 Newburgh Street London W1F 7RT on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 138 Portobello Road London W11 2DZ to 14 Newburgh Street London W1F 7RT on 15 July 2015 (1 page) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered office address changed from Linton House 39-51 Highgate Road Unit C1, 3Rd Floor London NW5 1RS England to 138 Portobello Road London W11 2DZ on 10 November 2014 (1 page) |
8 April 2014 | Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 53 Great Portland Street London W1W 7LG United Kingdom on 8 April 2014 (1 page) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|