Walthamstow
London
E17 9NJ
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ms Alison Muldoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £520 |
Cash | £13,263 |
Current Liabilities | £16,793 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
8 March 2012 | Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Ms Alison Muldoon on 1 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 2 February 2012 (1 page) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 December 2011 | Termination of appointment of Astrid Sandra Clare Forster as a secretary on 14 November 2011 (1 page) |
10 March 2011 | Annual return made up to 26 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 26 February 2011 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
15 December 2008 | Ad 27/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
15 December 2008 | Director appointed ms alison muldoon (1 page) |
15 December 2008 | Ad 27/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 December 2008 | Director appointed ms alison muldoon (1 page) |
15 December 2008 | Appointment Terminated Director elizabeth logan (1 page) |
15 December 2008 | Appointment terminated director elizabeth logan (1 page) |
9 December 2008 | Company name changed yazoo tv + film productions LIMITED\certificate issued on 09/12/08 (2 pages) |
9 December 2008 | Company name changed yazoo tv + film productions LIMITED\certificate issued on 09/12/08 (2 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |