Dublin 6w
Irish
Secretary Name | Patricia Frances Ferguson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 April 2004(1 day after company formation) |
Appointment Duration | 13 years, 9 months (closed 19 January 2018) |
Role | Office Manager |
Correspondence Address | 21 Castlemoyne Balgriffin Dublin 13 Irish |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | www.posingproductions.com |
---|
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Edmond Nolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £566,726 |
Cash | £86,357 |
Current Liabilities | £4,011 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (5 pages) |
---|---|
19 October 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (5 pages) |
11 February 2016 | Declaration of solvency (3 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Resolutions
|
19 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 January 2016 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Director's details changed for Edmond Nolan on 3 November 2009 (2 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Edmond Nolan on 3 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from bowie house, 20 high street tring herts HP23 5AH (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Secretary's change of particulars / patricia nolan / 28/06/2008 (1 page) |
30 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 07/04/07; no change of members
|
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
7 April 2004 | Incorporation (13 pages) |