Allerton
Liverpool
L18 3JL
Director Name | Miss Roxane Katharine Spencer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Script Editor |
Country of Residence | England |
Correspondence Address | 68 Hungerford Road London N7 9LP |
Secretary Name | Mr Peter Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Upfield Croydon Surrey CR0 5DR |
Director Name | Sita Veronica Wiliams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 11 October 2014) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springdale Gardens Manchester M20 2QY |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
120 at £1 | James Mcgovern 30.00% Ordinary |
---|---|
120 at £1 | Roxane Spencer 30.00% Ordinary |
120 at £1 | Sita Williams 30.00% Ordinary |
40 at £1 | Peter Bryan 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £144,404 |
Gross Profit | £92,726 |
Net Worth | £620,898 |
Cash | £697,698 |
Current Liabilities | £146,800 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 August |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 July 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 January 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
4 December 2013 | Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013 (2 pages) |
3 December 2013 | Declaration of solvency (3 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Declaration of solvency (3 pages) |
3 December 2013 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Resolutions
|
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
27 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 February 2013 | Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013 (2 pages) |
4 February 2013 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
4 February 2013 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Registered office address changed from 7 Springdale Gardens Manchester M20 2QY on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 7 Springdale Gardens Manchester M20 2QY on 27 July 2012 (2 pages) |
7 June 2012 | Company name changed rsj films LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
7 June 2012 | Company name changed rsj films LIMITED\certificate issued on 07/06/12
|
7 June 2012 | Change of name notice (2 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
16 March 2012 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages) |
2 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2011 (17 pages) |
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders
|
25 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders
|
14 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 February 2011 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
3 February 2011 | Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Sita Veronica Wiliams as a director (3 pages) |
2 February 2010 | Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 166 Piccadilly London W1J 9EF on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Sita Veronica Wiliams as a director (3 pages) |
21 July 2009 | Incorporation (21 pages) |
21 July 2009 | Incorporation (21 pages) |