Harrogate
North Yorkshire
HG3 1SQ
Director Name | Mr Steven Paul Nesbit |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Lisa Helen Walmsley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ |
Website | www.legacy-pictures.com |
---|
Registered Address | Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Haverah Park |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
26 at £1 | Lawrence Adam King 50.00% Ordinary |
---|---|
26 at £1 | Steven Paul Nesbit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£400 |
Cash | £548 |
Current Liabilities | £974 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Termination of appointment of Lisa Helen Walmsley as a director on 13 September 2019 (1 page) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 February 2015 | Appointment of Mr Steven Paul Nesbit as a director on 20 January 2015 (6 pages) |
4 February 2015 | Appointment of Mr Steven Paul Nesbit as a director on 20 January 2015 (6 pages) |
12 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 41 Chalton Street London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 12 January 2015 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
19 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 December 2012 | Termination of appointment of Steven Nesbit as a director (1 page) |
7 December 2012 | Termination of appointment of Steven Nesbit as a director (1 page) |
28 November 2012 | Appointment of Mrs Lisa Helen Walmsley as a director (2 pages) |
28 November 2012 | Appointment of Mrs Lisa Helen Walmsley as a director (2 pages) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|