Company NameLamar Entertainment Ltd
Company StatusDissolved
Company Number06877996
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Mark Vivers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Bertha Street
Consett
Co Durham
DH8 5DZ
Director NameMs Paula Young
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Stuart Court
Consett
County Durham
DH8 5GA
Director NameMr Kevin Barron
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address242a Park Road
Stanley
County Durham
DH9 7AW
Director NameMiss Kira Wilkinson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(2 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Cedar Crescent
Willington
Crook
County Durham
DL15 0DA
Director NameMr Andrew Willis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2013)
RoleAdministrator
Country of ResidenceWales
Correspondence AddressPontop Cottage
Dipton
Stanley
County Durham
DH9 9EW
Director NameMrs Carolyne Mack
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 The Crescent
Tanfield Lea
Stanley
County Durham
DH9 9NQ
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Annfield Plain
Stanley
Durham
DH9 8QZ
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Franklin Way Franklin Way
Croydon
CR0 4UY
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I
Secretary NameSilver Birch Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Contact

Websitedirtysexvixens.com

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,621
Current Liabilities£1,621

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (2 pages)
17 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
19 January 2017Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Richard Peter Hazzard as a director on 19 January 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
16 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(6 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Richard Peter Hazzard on 12 October 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Director's details changed for Miss Angela Thompson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Richard Peter Hazzard as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Richard Peter Hazzard on 31 July 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of Carolyne Mack as a director on 26 June 2015 (1 page)
4 August 2015Termination of appointment of Carolyne Mack as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
4 June 2014Appointment of Mrs Carolyne Mack as a director (2 pages)
2 June 2014Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
2 June 2014Termination of appointment of Silver Birch Secretaries Ltd as a secretary (1 page)
2 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
2 June 2014Termination of appointment of Carolyne Mack as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 27 Fairhills Avenue Dipton Stanley County Durham DH9 9DY on 30 May 2014 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
5 December 2013Appointment of Mrs Carolyne Mack as a director (2 pages)
5 December 2013Termination of appointment of Andrew Willis as a director (1 page)
5 December 2013Termination of appointment of Andrew Willis as a director (1 page)
5 December 2013Appointment of Mrs Carolyne Mack as a director (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Silver Birch Secretaries Ltd on 1 October 2012 (2 pages)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
27 February 2012Appointment of Mr Andrew Willis as a director (2 pages)
27 February 2012Termination of appointment of Kira Wilkinson as a director (1 page)
27 February 2012Termination of appointment of Kira Wilkinson as a director (1 page)
27 February 2012Appointment of Mr Andrew Willis as a director (2 pages)
16 November 2011Termination of appointment of Kevin Barron as a director (1 page)
16 November 2011Appointment of Miss Kira Wilkinson as a director (2 pages)
16 November 2011Termination of appointment of Kevin Barron as a director (1 page)
16 November 2011Appointment of Miss Kira Wilkinson as a director (2 pages)
15 November 2011Register inspection address has been changed (2 pages)
15 November 2011Register(s) moved to registered inspection location (2 pages)
15 November 2011Register(s) moved to registered inspection location (2 pages)
15 November 2011Register inspection address has been changed (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Silver Birch Secretaries Ltd as a secretary (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr Kevin Barron as a director (2 pages)
29 March 2011Termination of appointment of Paula Young as a director (1 page)
29 March 2011Appointment of Mr Kevin Barron as a director (2 pages)
29 March 2011Termination of appointment of Paula Young as a director (1 page)
24 January 2011Registered office address changed from 113 Durham Road Leadgate Consett Co Durham DH8 7QY on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 113 Durham Road Leadgate Consett Co Durham DH8 7QY on 24 January 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Secretary's details changed for Bournewood Ltd on 15 April 2010 (2 pages)
19 October 2009Appointment of Miss Paula Young as a director (2 pages)
19 October 2009Termination of appointment of Mark Vivers as a director (1 page)
19 October 2009Termination of appointment of Mark Vivers as a director (1 page)
19 October 2009Appointment of Miss Paula Young as a director (2 pages)
27 May 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
27 May 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
15 April 2009Incorporation (18 pages)
15 April 2009Incorporation (18 pages)