London
WC1N 3AX
Director Name | Mr Samuel James Whittaker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 May 2019) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Lucy Barzun Donnelly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2017) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 37 East 18th Street 8th Floor New York New York 10003 United States |
Director Name | Alexandra Kerry |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2017) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 37 East 18th Street 8th Floor New York New York 10003 United States |
Registered Address | 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Registered office address changed from 85-87 Bayham Street London NW1 0AG England to 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3th on 20 February 2019 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 85-87 Bayham Street London NW1 0AG on 9 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 85-87 Bayham Street London NW1 0AG on 9 October 2017 (1 page) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Termination of appointment of Alexandra Kerry as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Lucy Barzun Donnelly as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Alexandra Kerry as a director on 14 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Lucy Barzun Donnelly as a director on 14 June 2017 (1 page) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages) |
28 October 2015 | Register inspection address has been changed to 85-87 Bayham Street London NW1 0AG (1 page) |
28 October 2015 | Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages) |
28 October 2015 | Director's details changed for Lucy Barzun Donnelly on 1 May 2015 (2 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr Samuel James Whittaker on 25 April 2015 (2 pages) |
28 October 2015 | Register inspection address has been changed to 85-87 Bayham Street London NW1 0AG (1 page) |
28 October 2015 | Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages) |
28 October 2015 | Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Samuel James Whittaker on 25 April 2015 (2 pages) |
28 October 2015 | Director's details changed for Alexandra Kerry on 1 May 2015 (2 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 May 2015 | Appointment of Alexandra Kerry as a director on 24 April 2015 (3 pages) |
18 May 2015 | Appointment of Lucy Barzun Donnelly as a director on 24 April 2015 (3 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
18 May 2015 | Appointment of Lucy Barzun Donnelly as a director on 24 April 2015 (3 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Appointment of Sam Whittaker as a director on 24 April 2015 (3 pages) |
18 May 2015 | Appointment of Alexandra Kerry as a director on 24 April 2015 (3 pages) |
18 May 2015 | Appointment of Sam Whittaker as a director on 24 April 2015 (3 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
18 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
6 October 2014 | Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jonathon Mark Kemp on 6 October 2014 (2 pages) |
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|
3 October 2014 | Incorporation Statement of capital on 2014-10-03
|