Company NameB Nancy Limited
Company StatusDissolved
Company Number10336113
CategoryPrivate Limited Company
Incorporation Date18 August 2016(7 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMrs Elizabeth Gentry
StatusClosed
Appointed18 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Hal Alan Luftig
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2017(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 15 January 2019)
RoleTheatre Producer
Country of ResidenceUnited States
Correspondence Address117 West 17th Street, #2c
New York
Ny 10011
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Nicholas Salmon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD

Location

Registered Address4th Floor 41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts2 April 2017 (7 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (1 page)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 2 April 2017 (7 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
21 December 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
18 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
4 September 2017Notification of Hal Luftig as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Appointment of Mr Hal Alan Luftig as a director on 21 July 2017 (2 pages)
4 September 2017Appointment of Mr Hal Alan Luftig as a director on 21 July 2017 (2 pages)
4 September 2017Notification of Hal Luftig as a person with significant control on 21 July 2017 (2 pages)
1 September 2017Cessation of Nicholas Salmon as a person with significant control on 21 July 2017 (1 page)
1 September 2017Cessation of Playful Uk Ltd as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Matthew Byam Shaw as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Playful Uk Ltd as a person with significant control on 21 July 2017 (1 page)
1 September 2017Termination of appointment of Matthew Byam Shaw as a director on 21 July 2017 (1 page)
1 September 2017Termination of appointment of Matthew Byam Shaw as a director on 21 July 2017 (1 page)
1 September 2017Cessation of Matthew Byam Shaw as a person with significant control on 21 July 2017 (1 page)
1 September 2017Cessation of Niove Rachel Janis as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Matthew Byam Shaw as a person with significant control on 21 July 2017 (1 page)
1 September 2017Cessation of Nicholas Salmon as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Niove Rachel Janis as a director on 21 July 2017 (1 page)
1 September 2017Cessation of Playful Uk Ltd as a person with significant control on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Nicholas Salmon as a director on 21 July 2017 (1 page)
1 September 2017Cessation of Playful Uk Ltd as a person with significant control on 21 July 2017 (1 page)
1 September 2017Termination of appointment of Nicholas Salmon as a director on 21 July 2017 (1 page)
1 September 2017Termination of appointment of Niove Rachel Janis as a director on 21 July 2017 (1 page)
1 September 2017Cessation of Nicholas Salmon as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Matthew Byam Shaw as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Niove Rachel Janis as a person with significant control on 21 July 2017 (1 page)
1 September 2017Cessation of Nicholas Salmon as a person with significant control on 21 July 2017 (1 page)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 August 2016Incorporation
Statement of capital on 2016-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)