140 Holborn
London
EC1N 2AE
Director Name | Caroline Elizabeth Richards |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Lucy Mills |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 20 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mrs Eleanor Kate Irving |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The London Television Centre Upper Ground London SE1 9LT |
Director Name | Miss Sharon Florence Martin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Mr James Francis Grant |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
Director Name | Christina Angeloudes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waterhouse Square 140 Holborn London EC1N 2AE |
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 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2021 | Application to strike the company off the register (1 page) |
2 March 2021 | Appointment of Lucy Mills as a director on 1 March 2021 (2 pages) |
2 March 2021 | Termination of appointment of Christina Angeloudes as a director on 1 March 2021 (1 page) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
30 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (241 pages) |
30 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page) |
30 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages) |
10 November 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (14 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (206 pages) |
26 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
26 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
11 February 2020 | Termination of appointment of James Francis Grant as a director on 7 February 2020 (1 page) |
11 February 2020 | Appointment of Christina Angeloudes as a director on 7 February 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
6 August 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (15 pages) |
11 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page) |
11 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
11 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (200 pages) |
8 July 2019 | Termination of appointment of Sharon Florence Martin as a director on 28 June 2019 (1 page) |
8 July 2019 | Appointment of Caroline Elizabeth Richards as a director on 28 June 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
5 June 2018 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page) |
19 February 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (15 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (194 pages) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
21 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (194 pages) |
21 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
21 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page) |
11 September 2017 | Notification of Big Talk Productions Limited as a person with significant control on 14 February 2017 (2 pages) |
11 September 2017 | Notification of Big Talk Productions Limited as a person with significant control on 14 February 2017 (2 pages) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 March 2017 | Appointment of Mr James Francis Grant as a director on 14 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr James Francis Grant as a director on 14 February 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
14 February 2017 | Appointment of Sharon Martin as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Sharon Martin as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Helen Jane Tautz as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Matthew George Justice as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Helen Jane Tautz as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Eleanor Kate Irving as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Eleanor Kate Irving as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Matthew George Justice as a director on 14 February 2017 (2 pages) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|