London
SW1Y 4LR
Director Name | Mr Nicholas Charles Norris Marston |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP |
Director Name | Mr Benjamin Hall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP |
Registered Address | 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
24 October 2014 | Delivered on: 11 November 2014 Persons entitled: Fortwilliam Television Limited Classification: A registered charge Outstanding |
---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Accounts for a small company made up to 28 February 2019 (12 pages) |
29 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Benjamin Hall as a director on 9 April 2019 (1 page) |
29 November 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 28 February 2017 (12 pages) |
26 October 2017 | Full accounts made up to 28 February 2017 (12 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Full accounts made up to 28 February 2015 (10 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Full accounts made up to 28 February 2015 (10 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (3 pages) |
12 May 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (3 pages) |
11 November 2014 | Registration of charge 091274770001, created on 24 October 2014 (28 pages) |
11 November 2014 | Registration of charge 091274770001, created on 24 October 2014 (28 pages) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|