Edgware
HA8 5AW
Director Name | Mrs Terri Martin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 May 2021) |
Role | Editor |
Country of Residence | England |
Correspondence Address | !St Floor Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Miss Holly Taw Smith |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 May 2021) |
Role | Producer |
Country of Residence | England |
Correspondence Address | !St Floor Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Miss Sophieanna Yesufu |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 August 2014) |
Role | Technical Operations Manager |
Country of Residence | England |
Correspondence Address | 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Secretary Name | Mr Larry Akinjirin |
---|---|
Status | Resigned |
Appointed | 17 June 2014(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | 3 Honister Gardens Stanmore Middlesex HA7 2EH |
Secretary Name | Miss Holly Smith |
---|---|
Status | Resigned |
Appointed | 16 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 258 Kingsland Road Kingsland Road London E8 4DG |
Registered Address | !St Floor Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,943 |
Net Worth | £1 |
Current Liabilities | £496 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (1 page) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
16 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 May 2018 | Registered office address changed from Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT England to !St Floor Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 16 May 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 April 2017 | Director's details changed for Ann Akinjirin on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Ann Akinjirin on 18 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
9 March 2017 | Director's details changed for Miss Holly Smith on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Miss Holly Smith on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Holly Smith as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 258 Kingsland Road Kingsland Road London E8 4DG England to Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Holly Smith as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 258 Kingsland Road Kingsland Road London E8 4DG England to Studio 114, Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 March 2017 (1 page) |
23 January 2017 | Appointment of Miss Holly Smith as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Miss Holly Smith as a director on 23 January 2017 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
26 December 2016 | Registered office address changed from 59 Leghorn Road London NW10 4PJ England to 258 Kingsland Road Kingsland Road London E8 4DG on 26 December 2016 (1 page) |
26 December 2016 | Registered office address changed from 59 Leghorn Road London NW10 4PJ England to 258 Kingsland Road Kingsland Road London E8 4DG on 26 December 2016 (1 page) |
26 December 2016 | Director's details changed for Ann Akinjirin on 15 December 2016 (2 pages) |
26 December 2016 | Director's details changed for Ann Akinjirin on 15 December 2016 (2 pages) |
19 September 2016 | Appointment of Miss Holly Smith as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Miss Holly Smith as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Larry Akinjirin as a secretary on 15 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Larry Akinjirin as a secretary on 15 September 2016 (1 page) |
15 July 2016 | Registered office address changed from 3 Honister Gardens Stanmore Middlesex HA7 2EH to 59 Leghorn Road London NW10 4PJ on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 3 Honister Gardens Stanmore Middlesex HA7 2EH to 59 Leghorn Road London NW10 4PJ on 15 July 2016 (1 page) |
30 March 2016 | Annual return made up to 14 March 2016 no member list (4 pages) |
30 March 2016 | Annual return made up to 14 March 2016 no member list (4 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
23 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
28 August 2014 | Appointment of Mrs Terri Martin as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Sophieanna Yesufu as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Sophieanna Yesufu as a director on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Terri Martin as a director on 27 August 2014 (2 pages) |
18 August 2014 | Company name changed h-arts theatre company COMMUNITY INTEREST COMPANY\certificate issued on 18/08/14
|
18 August 2014 | Company name changed h-arts theatre company COMMUNITY INTEREST COMPANY\certificate issued on 18/08/14
|
17 June 2014 | Appointment of Mr Larry Akinjirin as a secretary (2 pages) |
17 June 2014 | Appointment of Miss Sophieanna Yesufu as a director (2 pages) |
17 June 2014 | Appointment of Miss Sophieanna Yesufu as a director (2 pages) |
17 June 2014 | Appointment of Mr Larry Akinjirin as a secretary (2 pages) |
14 March 2014 | Incorporation of a Community Interest Company (39 pages) |
14 March 2014 | Incorporation of a Community Interest Company (39 pages) |