Nueva Andalucia
Marbella
Malaga
29660
Director Name | Mr Keith Rodney Thompson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 October 2022) |
Role | Film Producer |
Country of Residence | Spain |
Correspondence Address | 43 Lagomar Avenida Del Prado Nueva Andalucia Marbella Malaga 29660 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2022 | Application to strike the company off the register (3 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
23 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
4 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
29 April 2019 | Director's details changed for Mr Keith Rodney Thompson on 18 March 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Keith Rodney Thompson on 18 March 2019 (2 pages) |
29 April 2019 | Change of details for Mrs Dawn Thompson as a person with significant control on 18 March 2019 (2 pages) |
29 April 2019 | Change of details for Mr Keith Rodney Thompson as a person with significant control on 18 March 2019 (2 pages) |
29 April 2019 | Director's details changed for Dawn Thompson on 18 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 April 2018 | Notification of Dawn Thompson as a person with significant control on 20 March 2017 (2 pages) |
19 April 2018 | Change of details for Mr Keith Rodney Thompson as a person with significant control on 20 March 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 20 March 2017
|
15 March 2018 | Director's details changed for Mr Keith Rodney Thompson on 1 March 2018 (2 pages) |
15 March 2018 | Change of details for Mr Keith Rodney Thompson as a person with significant control on 1 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Dawn Thompson on 1 March 2018 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 October 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
16 October 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
16 January 2015 | Company name changed diplomat films-tv LIMITED\certificate issued on 16/01/15
|
16 January 2015 | Company name changed diplomat films-tv LIMITED\certificate issued on 16/01/15
|
15 January 2015 | Company name changed radblast LIMITED\certificate issued on 15/01/15
|
15 January 2015 | Company name changed radblast LIMITED\certificate issued on 15/01/15
|
14 January 2015 | Termination of appointment of Andrew Simon Davis as a director on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Dawn Thompson as a director on 14 January 2015 (2 pages) |
14 January 2015 | Appointment of Keith Rodney Thompson as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Andrew Simon Davis as a director on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Keith Rodney Thompson as a director on 14 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Dawn Thompson as a director on 14 January 2015 (2 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|