Farnworth
Bolton
Lancashire
BL4 7NS
Director Name | Mr David John Otway |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | David Otway 50.00% Ordinary |
---|---|
1 at £1 | Martin Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,703 |
Cash | £647 |
Current Liabilities | £8,062 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in the big screen productions and the benefit of all rights under the members agreement see image for full details. Outstanding |
---|
6 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 3 December 2018 (15 pages) |
21 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018 (2 pages) |
20 December 2017 | Registered office address changed from C/O Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from C/O Higsons Accountants 93 Market Street Farnworth Bolton Lancashire BL4 7NS to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 20 December 2017 (2 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
15 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 December 2017 | Statement of affairs (8 pages) |
15 December 2017 | Statement of affairs (8 pages) |
15 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 June 2016 | Termination of appointment of David John Otway as a director on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of David John Otway as a director on 29 June 2016 (1 page) |
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Director's details changed for Mr David Otway on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr David Otway on 1 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr David Otway on 1 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 July 2011 | Director's details changed for Mr Martin Jonathan Hill on 31 May 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Martin Jonathan Hill on 31 May 2011 (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
28 January 2011 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
23 July 2010 | Director's details changed for Mr Martin Jonathan Hill on 16 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Martin Jonathan Hill on 16 July 2010 (2 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|