Sutton
Surrey
SM1 4LA
LLP Member Name | Mr Arthur Edwin Whittingham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Michael George Andrew Parker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Katherine Jane Whittingham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr William John Horwood |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Ashley John Head |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | John Joseph Fleming |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Hugh Anthony Fenn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Stuart Michael Eaton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Toby Eady |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Martin James Daws |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | John Davies |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Cassilda Anne Courtier-Dutton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Douglas Gabriel Conn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Mark Nicholas Straker Burnell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Isabelle Mary Benedicta Burnell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Gavin Duncan Paul Breeze |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mark Andrew Bennett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Karen Bennett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Josephine Marianne Germaine Theodore Bennett |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | John Michael Bennett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Anthony Ayers |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Member Name | Mr Michael Charles Woodward |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
LLP Designated Member Name | Limelight Media Events Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
LLP Member Name | Met Parking Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
LLP Designated Member Name | Limelight Film Finance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
LLP Designated Member Name | Mr Michael Gerard Henry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whiteladies Road Bristol BS8 2NT |
LLP Designated Member Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whiteladies Road Bristol BS8 2NT |
LLP Designated Member Name | Ja-Tail Enterprises Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 October 2011) |
Correspondence Address | 8306 Wilshire Boulevard Suite #528 Beverly Hills California 90211 United States |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Next Accounts Due | 29 December 2012 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 12 April 2017 (overdue) |
---|
25 October 2023 | Deferment of dissolution (voluntary) (3 pages) |
---|---|
26 July 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
12 April 2023 | Liquidators' statement of receipts and payments to 4 February 2023 (14 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 4 February 2022 (15 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 4 February 2021 (14 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 4 February 2020 (12 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 4 February 2019 (15 pages) |
16 April 2018 | Liquidators' statement of receipts and payments to 4 February 2018 (13 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (12 pages) |
20 April 2016 | Liquidators statement of receipts and payments to 4 February 2016 (14 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (14 pages) |
20 April 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (14 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 4 February 2015 (12 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (12 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 4 February 2015 (12 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (12 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (11 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (11 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 4 February 2014 (11 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (11 pages) |
18 February 2013 | Administrator's progress report to 5 February 2013 (15 pages) |
18 February 2013 | Administrator's progress report to 5 February 2013 (15 pages) |
18 February 2013 | Administrator's progress report to 5 February 2013 (15 pages) |
5 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 December 2012 | Result of meeting of creditors (2 pages) |
28 December 2012 | Result of meeting of creditors (2 pages) |
6 December 2012 | Administrator's progress report to 16 November 2012 (23 pages) |
6 December 2012 | Administrator's progress report to 16 November 2012 (23 pages) |
18 September 2012 | Appointment of Josephine Marianne Germaine Theodore Bennett as a member (3 pages) |
18 September 2012 | Appointment of Mr Nicholas John Temple as a member (3 pages) |
18 September 2012 | Appointment of Arthur Edwin Whittingham as a member (3 pages) |
18 September 2012 | Appointment of Michael George Andrew Parker as a member (4 pages) |
18 September 2012 | Appointment of Martin James Daws as a member (3 pages) |
18 September 2012 | Appointment of Michael George Andrew Parker as a member (4 pages) |
18 September 2012 | Appointment of Josephine Marianne Germaine Theodore Bennett as a member (3 pages) |
18 September 2012 | Appointment of Martin James Daws as a member (3 pages) |
18 September 2012 | Appointment of Mr Nicholas John Temple as a member (3 pages) |
18 September 2012 | Appointment of Arthur Edwin Whittingham as a member (3 pages) |
18 September 2012 | Appointment of Gavin Duncan Paul Breeze as a member (3 pages) |
18 September 2012 | Appointment of Hugh Anthony Fenn as a member (3 pages) |
18 September 2012 | Appointment of Katherine Jane Whittingham as a member (3 pages) |
18 September 2012 | Appointment of Gavin Duncan Paul Breeze as a member (3 pages) |
18 September 2012 | Appointment of Katherine Jane Whittingham as a member (3 pages) |
18 September 2012 | Appointment of John Michael Bennett as a member (3 pages) |
18 September 2012 | Appointment of John Michael Bennett as a member (3 pages) |
18 September 2012 | Appointment of Hugh Anthony Fenn as a member (3 pages) |
19 June 2012 | Appointment of an administrator (1 page) |
19 June 2012 | Notice of resignation of an administrator (1 page) |
19 June 2012 | Notice of resignation of an administrator (1 page) |
19 June 2012 | Appointment of an administrator (1 page) |
18 June 2012 | Administrator's progress report to 16 May 2012 (13 pages) |
18 June 2012 | Notice of extension of period of Administration (1 page) |
18 June 2012 | Notice of extension of period of Administration (1 page) |
18 June 2012 | Administrator's progress report to 16 May 2012 (13 pages) |
11 June 2012 | Statement of affairs with form 2.14B (18 pages) |
11 June 2012 | Statement of affairs with form 2.14B (18 pages) |
28 May 2012 | Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 89 Whiteladies Road Bristol BS8 2NT United Kingdom on 28 May 2012 (2 pages) |
25 May 2012 | Notice of appointment of replacement/additional administrator (1 page) |
25 May 2012 | (1 page) |
25 May 2012 | Notice of appointment of replacement/additional administrator (1 page) |
26 January 2012 | Notice of deemed approval of proposals (1 page) |
26 January 2012 | Notice of deemed approval of proposals (1 page) |
16 January 2012 | Statement of administrator's proposal (30 pages) |
16 January 2012 | Statement of administrator's proposal (30 pages) |
7 December 2011 | Appointment of an administrator (1 page) |
7 December 2011 | Appointment of an administrator (1 page) |
21 November 2011 | Appointment of Met Parking Services Limited as a member (3 pages) |
21 November 2011 | Appointment of Met Parking Services Limited as a member (3 pages) |
21 November 2011 | Appointment of Toby Eady as a member (3 pages) |
21 November 2011 | Appointment of Anthony Ayers as a member (3 pages) |
21 November 2011 | Appointment of Mr Michael Charles Woodward as a member (5 pages) |
21 November 2011 | Appointment of Anthony Ayers as a member (3 pages) |
21 November 2011 | Appointment of Mr Douglas Gabriel Conn as a member (2 pages) |
21 November 2011 | Appointment of Toby Eady as a member (3 pages) |
21 November 2011 | Appointment of Mr William John Horwood as a member (3 pages) |
21 November 2011 | Appointment of Mr Douglas Gabriel Conn as a member (2 pages) |
21 November 2011 | Appointment of Mr Michael Charles Woodward as a member (5 pages) |
21 November 2011 | Appointment of Mr William John Horwood as a member (3 pages) |
28 October 2011 | Appointment of Limelight Film Finance Limited as a member (3 pages) |
28 October 2011 | Termination of appointment of Ja-Tail Enterprises Llc as a member (2 pages) |
28 October 2011 | Appointment of Limelight Film Finance Limited as a member (3 pages) |
28 October 2011 | Termination of appointment of Ja-Tail Enterprises Llc as a member (2 pages) |
25 October 2011 | Appointment of Limelight Media Events Limited as a member (3 pages) |
25 October 2011 | Appointment of Limelight Media Events Limited as a member (3 pages) |
25 October 2011 | Appointment of Mr Ashley John Head as a member (3 pages) |
25 October 2011 | Appointment of Mr Ashley John Head as a member (3 pages) |
17 October 2011 | Appointment of John Joseph Fleming as a member (3 pages) |
17 October 2011 | Appointment of Stuart Michael Eaton as a member (3 pages) |
17 October 2011 | Appointment of Mark Nicholas Straker Burnell as a member (3 pages) |
17 October 2011 | Termination of appointment of Michael Henry as a member (2 pages) |
17 October 2011 | Appointment of Isabelle Mary Benedicta Burnell as a member (3 pages) |
17 October 2011 | Appointment of Karen Bennett as a member (3 pages) |
17 October 2011 | Appointment of Mark Andrew Bennett as a member (3 pages) |
17 October 2011 | Termination of appointment of Michael Henry as a member (2 pages) |
17 October 2011 | Appointment of David Anthony Courtier-Dutton as a member (3 pages) |
17 October 2011 | Appointment of Ja-Tail Enterprises Llc as a member (3 pages) |
17 October 2011 | Appointment of David Anthony Courtier-Dutton as a member (3 pages) |
17 October 2011 | Appointment of Stuart Michael Eaton as a member (3 pages) |
17 October 2011 | Termination of appointment of Christopher Hunt as a member (2 pages) |
17 October 2011 | Appointment of Mark Andrew Bennett as a member (3 pages) |
17 October 2011 | Appointment of John Davies as a member (3 pages) |
17 October 2011 | Appointment of Cassilda Anne Courtier-Dutton as a member (3 pages) |
17 October 2011 | Appointment of Mark Nicholas Straker Burnell as a member (3 pages) |
17 October 2011 | Appointment of John Joseph Fleming as a member (3 pages) |
17 October 2011 | Appointment of Karen Bennett as a member (3 pages) |
17 October 2011 | Appointment of Mr David John Bailey as a member (3 pages) |
17 October 2011 | Appointment of Mr David John Bailey as a member (3 pages) |
17 October 2011 | Appointment of Cassilda Anne Courtier-Dutton as a member (3 pages) |
17 October 2011 | Appointment of Isabelle Mary Benedicta Burnell as a member (3 pages) |
17 October 2011 | Appointment of John Davies as a member (3 pages) |
17 October 2011 | Termination of appointment of Christopher Hunt as a member (2 pages) |
17 October 2011 | Appointment of Ja-Tail Enterprises Llc as a member (3 pages) |
7 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
7 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (11 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages) |
29 March 2011 | Incorporation of a limited liability partnership (5 pages) |
29 March 2011 | Incorporation of a limited liability partnership (5 pages) |