London
NW5 3DG
Director Name | Ms Kate Ogborn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Ms Lisa Marie Russo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(2 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitehall Riverside 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Blakeway Productions LTD 50.00% Ordinary |
---|---|
1 at £1 | Fly Film Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £561,547 |
Gross Profit | -£120,813 |
Net Worth | £2 |
Cash | £175,553 |
Current Liabilities | £375,837 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
22 June 2017 | Amended total exemption full accounts made up to 31 January 2016 (9 pages) |
17 March 2017 | Termination of appointment of Lisa Marie Russo as a director on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Termination of appointment of David James Galan as a director on 8 March 2016 (1 page) |
10 January 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
17 March 2016 | Appointment of Mr David James Galan as a director on 26 February 2016 (2 pages) |
18 June 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 June 2014 | Registered office address changed from 6 Anglers Lane London NW5 3DG United Kingdom on 23 June 2014 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|