London
WC2E 9DA
Director Name | Mr Edward Paul King |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Registered Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 26 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 September |
9 June 2014 | Delivered on: 11 June 2014 Persons entitled: Starchild Pictures Limited Classification: A registered charge Outstanding |
---|---|
10 April 2014 | Delivered on: 1 May 2014 Persons entitled: Ty Ventures (UK) Limited Classification: A registered charge Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 26 September 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 26 September 2015 (4 pages) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 26 September 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 26 September 2015 (1 page) |
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA England to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 20 May 2015 (1 page) |
11 June 2014 | Registration of charge 089621170002 (18 pages) |
11 June 2014 | Registration of charge 089621170002 (18 pages) |
1 May 2014 | Registration of charge 089621170001 (20 pages) |
1 May 2014 | Registration of charge 089621170001 (20 pages) |
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|
27 March 2014 | Incorporation Statement of capital on 2014-03-27
|