London
EC1N 2AE
Director Name | Mr Julian Christopher Bellamy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Company 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 | 28 April 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Creatve Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Pukar Surendra Mehta |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr Simon Heath |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
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 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 July 2015 | Delivered on: 4 August 2015 Persons entitled: Centurion Productions Limited Classification: A registered charge Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2018 | Application to strike the company off the register (2 pages) |
24 September 2018 | Full accounts made up to 31 May 2017 (17 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 July 2018 (1 page) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
12 June 2017 | Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Simon Heath as a director on 28 April 2017 (1 page) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages) |
12 June 2017 | Registered office address changed from 7th Floor 101-117 Finsbury Pavement London EC2A 1RS United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Maxine Louise Gardner as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Julian Christopher Bellamy as a director on 28 April 2017 (2 pages) |
12 June 2017 | Registered office address changed from 7th Floor 101-117 Finsbury Pavement London EC2A 1RS United Kingdom to The London Television Centre Upper Ground London SE1 9LT on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Simon Heath as a director on 28 April 2017 (2 pages) |
12 June 2017 | Termination of appointment of Simon Heath as a director on 28 April 2017 (1 page) |
12 June 2017 | Appointment of Mr Pukar Mehta as a director on 28 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
13 March 2017 | Satisfaction of charge 095703950001 in full (1 page) |
13 March 2017 | Satisfaction of charge 095703950001 in full (1 page) |
25 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
25 January 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 August 2015 | Registration of charge 095703950001, created on 23 July 2015 (26 pages) |
4 August 2015 | Registration of charge 095703950001, created on 23 July 2015 (26 pages) |
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation Statement of capital on 2015-05-01
|