London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 16 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Stewart John Bevan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 October 2015 | Delivered on: 30 October 2015 Persons entitled: Screen Actors Guild American Federation of Television and Radio Artists Classification: A registered charge Particulars: 'Weightless' aka 'whisper to scar'. Outstanding |
---|---|
15 September 2015 | Delivered on: 23 September 2015 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
7 August 2020 | Withdrawal of a person with significant control statement on 7 August 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
14 August 2019 | Statement by Directors (1 page) |
8 August 2019 | Statement of capital on 8 August 2019
|
8 August 2019 | Solvency Statement dated 29/07/19 (1 page) |
8 August 2019 | Resolutions
|
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Statement by Directors (1 page) |
5 March 2019 | Solvency Statement dated 20/02/19 (1 page) |
5 March 2019 | Statement of capital on 5 March 2019
|
5 March 2019 | Resolutions
|
22 February 2019 | Solvency Statement dated 13/02/19 (1 page) |
22 February 2019 | Termination of appointment of Stewart John Bevan as a director on 20 February 2019 (1 page) |
22 February 2019 | Statement by Directors (1 page) |
22 February 2019 | Statement of capital on 22 February 2019
|
22 February 2019 | Resolutions
|
18 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 November 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
10 November 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
30 October 2015 | Registration of charge 092205460002, created on 23 October 2015 (28 pages) |
30 October 2015 | Registration of charge 092205460002, created on 23 October 2015 (28 pages) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 October 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 September 2015 | Registration of charge 092205460001, created on 15 September 2015 (29 pages) |
23 September 2015 | Registration of charge 092205460001, created on 15 September 2015 (29 pages) |
21 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
21 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Sub-division of shares on 1 April 2015 (10 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Particulars of variation of rights attached to shares (4 pages) |
21 April 2015 | Sub-division of shares on 1 April 2015 (10 pages) |
21 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stewart John Bevan as a director on 1 April 2015 (2 pages) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|