London
W11 2AZ
Director Name | Mr Jack Gutteridge |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(same day as company formation) |
Role | Set Designer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hauteville Court Gardens London W6 0YF |
Director Name | Lord Benedict Dashiell Thomas Paget |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(same day as company formation) |
Role | Set Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Balls Pond Road London N1 4BW |
Director Name | Mr Alexander Jonathan O'Connor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ethelburt Avenue Southampton SO16 3DF |
Director Name | Adam Jonathan Edmund Jones |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 433 Caldonian Road London N7 9BG |
Director Name | Adam Jonathan Edmund Jones |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Set Design |
Country of Residence | United Kingdom |
Correspondence Address | Rhyd Y Bryn Village Road Maeshafn Mold CH7 5LX Wales |
Registered Address | Stanmore House 64-68 Blackburn Street Manchester M26 2JS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
9 at £5 | Alex O'connor 22.50% Ordinary |
---|---|
9 at £5 | Benedict Dashiell Thomas Paget 22.50% Ordinary |
9 at £5 | Jack Gutteridge 22.50% Ordinary |
9 at £5 | Jean-paul Beaini 22.50% Ordinary |
4 at £5 | Adam Jonathan Edmund Jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,458 |
Cash | £3,342 |
Current Liabilities | £28,378 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
10 July 2021 | Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 10 July 2021 (2 pages) |
12 April 2021 | Liquidators' statement of receipts and payments to 12 February 2021 (18 pages) |
9 December 2020 | Removal of liquidator by court order (21 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 12 February 2020 (13 pages) |
19 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
19 March 2019 | Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page) |
5 March 2019 | Registered office address changed from Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN to 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ on 5 March 2019 (2 pages) |
2 March 2019 | Declaration of solvency (5 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
15 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
29 January 2016 | Registered office address changed from 433 Caledonian Road London Greater London N7 9BG to Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 433 Caledonian Road London Greater London N7 9BG to Unit 18 Arundel Road Chiltern Business Village Uxbridge Hillingdon UB8 2SN on 29 January 2016 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Termination of appointment of Adam Jonathan Edmund Jones as a director on 18 March 2013 (1 page) |
3 February 2015 | Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages) |
3 February 2015 | Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages) |
3 February 2015 | Termination of appointment of Adam Jonathan Edmund Jones as a director on 18 March 2013 (1 page) |
3 February 2015 | Director's details changed for Alexander Jonathan O'connor on 1 March 2014 (2 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (8 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (8 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders (8 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Appointment of Alexander Jonathan O'connor as a director (3 pages) |
25 March 2013 | Appointment of Adam Jonathan Edmund Jones as a director (2 pages) |
25 March 2013 | Appointment of Alexander Jonathan O'connor as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Appointment of Adam Jonathan Edmund Jones as a director (2 pages) |
9 January 2013 | Incorporation (40 pages) |
9 January 2013 | Incorporation (40 pages) |