Richmond Upon Thames
TW9 1PX
Secretary Name | Mr William Macqueen |
---|---|
Status | Closed |
Appointed | 16 March 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Shearwater House The Green Richmond Upon Thames TW9 1PX |
Director Name | Mr Mark Gregory Gosine |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Mr Daniel Adam Levart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Ms Adrienne Scott Mirviss |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8PP |
Secretary Name | Anne Ho-Yan Loi |
---|---|
Status | Resigned |
Appointed | 27 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8PP |
Director Name | Miss Katherine Alison Bennetts |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Twickenham Studios The Barons Twickenham TW1 2AW |
Director Name | Ms Caroline Jane Percy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | Shearwater House The Green Richmond Upon Thames TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 March 2016 | Delivered on: 21 March 2016 Persons entitled: Dekatria Productions Limited Classification: A registered charge Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (1 page) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 March 2020 | Termination of appointment of Caroline Jane Percy as a director on 5 March 2020 (1 page) |
14 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England to Shearwater House the Green Richmond upon Thames TW9 1PX on 8 February 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 September 2017 | Notification of Dekatria Productions Limited as a person with significant control on 6 April 2016 (1 page) |
8 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Dekatria Productions Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
9 June 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2017 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
5 April 2017 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
2 March 2017 | Appointment of Ms Caroline Jane Percy as a director on 22 February 2017 (2 pages) |
2 March 2017 | Registered office address changed from 15 Golden Square London W1F 9JG England to Twickenham Studios the Barons Twickenham TW1 2AW on 2 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Katherine Alison Bennetts as a director on 22 February 2017 (1 page) |
2 March 2017 | Registered office address changed from 15 Golden Square London W1F 9JG England to Twickenham Studios the Barons Twickenham TW1 2AW on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Ms Caroline Jane Percy as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Katherine Alison Bennetts as a director on 22 February 2017 (1 page) |
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
24 March 2016 | Appointment of Miss Katherine Alison Bennetts as a director on 16 March 2016 (2 pages) |
24 March 2016 | Appointment of Miss Katherine Alison Bennetts as a director on 16 March 2016 (2 pages) |
21 March 2016 | Registration of charge 097520560001, created on 17 March 2016 (21 pages) |
21 March 2016 | Registration of charge 097520560001, created on 17 March 2016 (21 pages) |
17 March 2016 | Termination of appointment of Mark Gosine as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Daniel Adam Levart as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Anne Ho-Yan Loi as a secretary on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Daniel Adam Levart as a director on 16 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 15 Golden Square London W1F 9JG on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr William Macqueen as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 3 Shortlands London W6 8PP United Kingdom to 15 Golden Square London W1F 9JG on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Anne Ho-Yan Loi as a secretary on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Adrienne Scott Mirviss as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Adrienne Scott Mirviss as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Mark Gosine as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr William Macqueen as a secretary on 16 March 2016 (2 pages) |
4 December 2015 | Appointment of Mr William James Macqueen as a director on 1 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr William James Macqueen as a director on 1 December 2015 (2 pages) |
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|
27 August 2015 | Incorporation Statement of capital on 2015-08-27
|