The Hollies
Sidcup
Kent
DA15 8WL
LLP Designated Member Name | Mr Matthew Marshall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westby Road Bude EX23 8DE |
LLP Designated Member Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
LLP Designated Member Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | www.blindmonkeypictures.com/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Spitalfields House Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2022 | Total exemption full accounts made up to 31 July 2021 (3 pages) |
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the limited liability partnership off the register (3 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
17 June 2019 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Matthew Marshall as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Matthew Marshall as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Member's details changed for Mr Matthew Marshall on 5 October 2017 (2 pages) |
6 October 2017 | Member's details changed for Mr Matthew Marshall on 5 October 2017 (2 pages) |
2 August 2017 | Notification of Raymond Marshall as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Matthew Marshall as a person with significant control on 30 June 2016 (2 pages) |
2 August 2017 | Notification of Raymond Marshall as a person with significant control on 30 June 2016 (2 pages) |
2 August 2017 | Notification of Matthew Marshall as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 February 2017 | Registered office address changed from Festival House Tranquil Passage London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Festival House Tranquil Passage London SE3 0BJ to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 7 February 2017 (1 page) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 29 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 29 July 2015 (3 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 29 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 29 July 2014 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 August 2013 | Annual return made up to 29 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 29 July 2013 (3 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 29 July 2012 (8 pages) |
30 August 2012 | Annual return made up to 29 July 2012 (8 pages) |
3 August 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 3 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Philippa Keith as a member (1 page) |
2 August 2011 | Termination of appointment of Cargil Management Services Limited as a member (1 page) |
2 August 2011 | Appointment of Mr Matthew Marshall as a member (2 pages) |
2 August 2011 | Appointment of Mr Matthew Marshall as a member (2 pages) |
2 August 2011 | Appointment of Raymond Marshall as a member (2 pages) |
2 August 2011 | Termination of appointment of Cargil Management Services Limited as a member (1 page) |
2 August 2011 | Termination of appointment of Philippa Keith as a member (1 page) |
2 August 2011 | Appointment of Raymond Marshall as a member (2 pages) |
29 July 2011 | Incorporation of a limited liability partnership (5 pages) |
29 July 2011 | Incorporation of a limited liability partnership (5 pages) |