40 Shad Thames
London
SE1 2YA
Director Name | Mr Steven Paul Nesbit |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 December 2016) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carpenters Court Easingwold York North Yorkshire YO61 3QS |
Secretary Name | Mrs Lisa Helen Walmsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 December 2016) |
Role | Financial Secretary |
Country of Residence | England |
Correspondence Address | Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ |
Director Name | Mrs Lisa Helen Walmsley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 December 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £13,211 |
Cash | £13,937 |
Current Liabilities | £6,662 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (7 pages) |
24 April 2015 | Registered office address changed from Prospect Farm Haverah Park Harrogate North Yorkshire HG3 1SQ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 April 2015 (2 pages) |
23 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 April 2015 | Declaration of solvency (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (16 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 May 2012 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 1St Floor 41 Chalton Street London NW1 1JD on 3 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
7 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (16 pages) |
17 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
10 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
2 November 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
20 September 2009 | Location of register of members (1 page) |
28 May 2009 | Ad 16/02/09\gbp si [email protected]=59.99\gbp ic 0.6099/60.5999\ (3 pages) |
16 May 2009 | Director appointed lisa walmsley (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location - directors service contracts and memoranda (1 page) |
3 April 2009 | Secretary appointed lisa helen walmsley (2 pages) |
18 March 2009 | Ad 16/02/09\gbp si [email protected]=0.5999\gbp ic 0.01/0.6099\ (3 pages) |
6 March 2009 | Appointment terminated director jonathon round (1 page) |
6 March 2009 | Director appointed mr steven paul nesbit (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
6 March 2009 | Director appointed benjamin richard william foottit (1 page) |
16 February 2009 | Incorporation (13 pages) |