Clapham
London
SW4 0LZ
Secretary Name | Edward Duncan Tobe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2001) |
Role | Company Director |
Correspondence Address | 51 Fulton Court Hulme Manchester M15 6NW |
Secretary Name | Alyn Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 134 Rosalind Court Regents Park Asgard Drive Salford Lancashire M5 4TG |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Richard Robert Johnston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lavender Sweep London SW11 1EA |
Secretary Name | Mr John Russell Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Haven School Road West End Waltham St Lawrence Berkshire RG10 0NU |
Director Name | Ms Donna Wiffen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2009) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thrale Road London SW16 1NU |
Secretary Name | Ms Donna Wiffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2009) |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thrale Road London SW16 1NU |
Director Name | Ms Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2014) |
Role | Television Director |
Country of Residence | England |
Correspondence Address | Media Centre Mc1b6 201 Wood Lane London W12 7TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cliffhangerproductions.co.uk |
---|
Registered Address | 52 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
300 at £0.3 | P. Marquess 75.00% Ordinary |
---|---|
100 at £0.3 | Bbc Worldwide LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£22,411 |
Current Liabilities | £105,120 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 May 2009 | Delivered on: 29 May 2009 Persons entitled: Bbc Worldwide Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2019 | Application to strike the company off the register (3 pages) |
6 March 2019 | Satisfaction of charge 1 in full (1 page) |
30 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
25 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
2 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
2 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
19 February 2015 | Registered office address changed from C/O Carmel Burke Bbc Worldwide Media Centre Mc1B6 201 Wood Lane London W12 7TQ to C/O Malcolm Roussak & Co 52 Bury Old Road Whitefield Manchester M45 6TL on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from C/O Carmel Burke Bbc Worldwide Media Centre Mc1B6 201 Wood Lane London W12 7TQ to C/O Malcolm Roussak & Co 52 Bury Old Road Whitefield Manchester M45 6TL on 19 February 2015 (1 page) |
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 May 2014 | Termination of appointment of Sarah Gill as a director (2 pages) |
13 May 2014 | Termination of appointment of Sarah Gill as a director (2 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 10 Hannington Road Clapham London SW4 0LZ on 9 July 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 February 2010 | Director's details changed for Paul Marquess on 10 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Gill on 10 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Sarah Gill on 10 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Marquess on 10 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 July 2009 | Appointment terminated secretary donna wiffen (1 page) |
14 July 2009 | Appointment terminated director donna wiffen (1 page) |
14 July 2009 | Appointment terminated director donna wiffen (1 page) |
14 July 2009 | Appointment terminated secretary donna wiffen (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Auditor's resignation (1 page) |
17 September 2008 | Accounts made up to 30 September 2007 (16 pages) |
17 September 2008 | Accounts made up to 30 September 2007 (16 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 February 2008 | Nc inc already adjusted 28/01/08 (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Ad 28/01/08--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Nc inc already adjusted 28/01/08 (1 page) |
8 February 2008 | Ad 28/01/08--------- £ si [email protected]=33 £ ic 100/133 (2 pages) |
8 February 2008 | S-div 28/01/08 (1 page) |
8 February 2008 | S-div 28/01/08 (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: shepherd's building central charecrofy way shepherds bush london W14 0EE (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: shepherd's building central charecrofy way shepherds bush london W14 0EE (1 page) |
9 November 2007 | New secretary appointed;new director appointed (2 pages) |
30 October 2007 | Company name changed showrunner LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed showrunner LIMITED\certificate issued on 30/10/07 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
6 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (16 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
1 September 2006 | Accounts made up to 31 December 2005 (17 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
11 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 August 2005 | Company name changed promotions master LTD\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed promotions master LTD\certificate issued on 10/08/05 (2 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 20 trinity close the pavement clapham london SW4 0JD (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 20 trinity close the pavement clapham london SW4 0JD (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | New director appointed (2 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 April 2005 | Return made up to 11/01/05; full list of members (6 pages) |
20 April 2005 | Return made up to 11/01/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
16 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
8 May 2003 | Return made up to 11/01/03; full list of members (6 pages) |
8 May 2003 | Return made up to 11/01/03; full list of members (6 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
30 January 2002 | Return made up to 11/01/02; full list of members
|
30 January 2002 | Return made up to 11/01/02; full list of members
|
23 November 2001 | Registered office changed on 23/11/01 from: apartment 3 viceroy court wilmslow road west didsbury manchester M20 2RJ (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: apartment 3 viceroy court wilmslow road west didsbury manchester M20 2RJ (1 page) |
26 April 2001 | Accounts made up to 30 April 2000 (10 pages) |
26 April 2001 | Accounts made up to 30 April 2000 (10 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
19 January 2001 | New secretary appointed
|
19 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
21 September 2000 | Accounts made up to 30 April 1999 (10 pages) |
21 September 2000 | Accounts made up to 30 April 1999 (10 pages) |
29 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
29 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
1 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
12 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Ad 06/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 38B bury old road whitefield manchester M45 6TF (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
30 January 1998 | Incorporation (12 pages) |
30 January 1998 | Incorporation (12 pages) |