64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director Name | Nigel Andrew Foster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Can Sorra Vallee-Du Riu Ferrer Arles-Sur-Tech 66150 |
Director Name | Ms Deborah Ann Isitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(1 year after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 36 Sydnall Road Longford Coventry West Midlands CV6 6BW |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Alistair David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hylton Road Hartlepool Cleveland TS26 0AG |
Director Name | Adam Page |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2006) |
Role | Film Financier |
Correspondence Address | Manor Holme Elvaston Road Old Ryton Village Tyne & Wear NE40 3NT |
Director Name | Mr Roger William Shannon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2002) |
Role | Film Consultant |
Country of Residence | England |
Correspondence Address | 81 Blenheim Road Moseley Birmingham West Midlands B13 9TZ |
Registered Address | 1 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£94,810 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
30 April 2008 | Return made up to 06/02/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Return made up to 06/02/07; full list of members (4 pages) |
24 April 2007 | Return made up to 06/02/06; full list of members (4 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: television junction waterside house 46 gas street birmingham B1 2JT (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 06/02/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: 14 baytree road london SW2 5RP (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 3 the quadrant coventry CV1 2DY (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members
|
27 September 2000 | Registered office changed on 27/09/00 from: 36 sydnall road coventry west midlands CV6 6BW (1 page) |
17 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
13 July 2000 | Memorandum and Articles of Association (16 pages) |
13 July 2000 | Nc inc already adjusted 07/06/00 (1 page) |
13 July 2000 | Ad 15/06/00--------- £ si 5773@1=5773 £ ic 63727/69500 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Ad 15/06/00--------- £ si 63725@1=63725 £ ic 2/63727 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: no I pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: somerset house 40-49 price house birmingham west midlands B4 6LZ (1 page) |
3 March 2000 | Incorporation (9 pages) |