Doncaster
DN1 3HR
Director Name | Mr Mike Peter Anstey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2012) |
Role | Media |
Country of Residence | England |
Correspondence Address | 20 Twilley Street London SW18 4NS |
Director Name | Mr Christopher James Wickham Gomez |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2012) |
Role | International Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dunstans Road London SE22 0HQ |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | -£35,856 |
Cash | £12,688 |
Current Liabilities | £55,887 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (12 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 4 June 2016 (12 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (10 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 4 June 2015 (10 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (10 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 4 June 2015 (10 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 4 June 2014 (10 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 4 June 2014 (10 pages) |
20 June 2013 | Registered office address changed from C/O Hemisphere Accounting Limited 200 Railway House 14 Chertsey Road Woking Surrey GU21 5AH United Kingdom on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from C/O Hemisphere Accounting Limited 200 Railway House 14 Chertsey Road Woking Surrey GU21 5AH United Kingdom on 20 June 2013 (2 pages) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Statement of affairs with form 4.19 (7 pages) |
18 June 2013 | Appointment of a voluntary liquidator (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of affairs with form 4.19 (7 pages) |
16 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-16
|
16 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-16
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
8 October 2012 | Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page) |
21 February 2012 | Termination of appointment of Mike Anstey as a director (1 page) |
21 February 2012 | Termination of appointment of Christopher Gomez as a director (1 page) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Christopher Gomez as a director (1 page) |
21 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Termination of appointment of Mike Anstey as a director (1 page) |
3 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
3 November 2011 | Statement of capital following an allotment of shares on 1 October 2011
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
31 August 2011 | Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages) |
31 August 2011 | Appointment of Mr Christopher James Wickham Gomez as a director (2 pages) |
31 August 2011 | Appointment of Mr Christopher James Wickham Gomez as a director (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Mr Angus Norriss on 28 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Angus Norriss on 28 January 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 October 2010 | Registered office address changed from Pine Court Woodpecker Way Woking Surrey GU22 0SG United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Pine Court Woodpecker Way Woking Surrey GU22 0SG United Kingdom on 12 October 2010 (1 page) |
23 September 2010 | Registered office address changed from Harris and Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Harris and Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom on 23 September 2010 (1 page) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from queen anne's business centre 28 the broadway london SW1H 9JX (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from queen anne's business centre 28 the broadway london SW1H 9JX (1 page) |
13 February 2009 | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2009 | Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 February 2009 | Director appointed mr mike peter anstey (1 page) |
9 February 2009 | Director appointed mr mike peter anstey (1 page) |
19 January 2009 | Incorporation (14 pages) |
19 January 2009 | Incorporation (14 pages) |