140 Holborn
London
EC1N 2AE
Director Name | Mr Damien Timmer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Jonathan David Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr David Philip McGraynor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2015(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Ms Maxine Louise Gardner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 29 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Michele Louise Buck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Round Foundry Media Centre Foundry Street Leeds LS11 5QP |
Secretary Name | Mr Jonathan Williams |
---|---|
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Round Foundry Media Centre Foundry Street Leeds LS11 5QP |
Director Name | Mr Kevin Anthony Lygo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Round Foundry Media Centre Foundry Street Leeds LS11 5QP |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 December 2020 | Application to strike the company off the register (2 pages) |
27 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 May 2020 | Change of details for Mammoth Screen Ltd as a person with significant control on 21 May 2018 (2 pages) |
29 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Ms Maxine Louise Gardner as a director on 29 January 2020 (2 pages) |
22 November 2019 | Termination of appointment of Pukar Surendra Mehta as a director on 31 October 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Jonathan David Williams on 14 June 2019 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 16 May 2019 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Register inspection address has been changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE (1 page) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Damien Timmer on 10 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Michael Barclay Penny on 9 August 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register inspection address has been changed to The London Television Centre Upper Ground London SE1 9LT (1 page) |
21 June 2016 | Register inspection address has been changed to The London Television Centre Upper Ground London SE1 9LT (1 page) |
1 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Pukar Mehta as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Kevin Anthony Lygo as a director on 1 February 2016 (1 page) |
29 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
29 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
13 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (20 pages) |
13 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (20 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 June 2015 | Registered office address changed from , London Television Centre Upper Ground, London, SE1 9LT, England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from , London Television Centre Upper Ground, London, SE1 9LT, England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 12 June 2015 (1 page) |
3 June 2015 | Appointment of Mr David Philip Mcgraynor as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Kevin Anthony Lygo as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Julian Christopher Bellamy as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr David Philip Mcgraynor as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Kevin Anthony Lygo as a director on 29 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Julian Christopher Bellamy as a director on 29 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Michele Louise Buck as a director on 29 May 2015 (1 page) |
2 June 2015 | Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Williams as a secretary on 29 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Jonathan Williams as a secretary on 29 May 2015 (1 page) |
2 June 2015 | Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from , Round Foundry Media Centre Foundry Street, Leeds, LS11 5QP, United Kingdom to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Michele Louise Buck as a director on 29 May 2015 (1 page) |
3 July 2014 | Appointment of Mr Jonathan Williams as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Jonathan Williams as a secretary (2 pages) |
3 July 2014 | Appointment of Mr James Michael Barclay Penny as a director (2 pages) |
3 July 2014 | Appointment of Mr James Michael Barclay Penny as a director (2 pages) |
1 July 2014 | Appointment of Mr Jonathan David Williams as a director (2 pages) |
1 July 2014 | Appointment of Mr Damien Timmer as a director (2 pages) |
1 July 2014 | Termination of appointment of Philippa Keith as a director (1 page) |
1 July 2014 | Appointment of Mr Damien Timmer as a director (2 pages) |
1 July 2014 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Philippa Keith as a director (1 page) |
1 July 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
1 July 2014 | Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Appointment of Mr Jonathan David Williams as a director (2 pages) |
1 July 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
30 June 2014 | Appointment of Ms Michele Louise Buck as a director (2 pages) |
30 June 2014 | Appointment of Ms Michele Louise Buck as a director (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|