London
E8 2AG
Director Name | Mr Barry Pilling |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 55-57 Holmes Road London NW5 3AN |
Director Name | Mr Alexander St John Westby Simcock |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Macaulay House Woodlea Road London N16 0TR |
Secretary Name | Mr Garret Keogh |
---|---|
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 118c Amhurst Road London E8 2AG |
Website | www.telegraphhill.co.uk |
---|
Registered Address | C12 Marquis Court Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £8,790 |
Cash | £3,080 |
Current Liabilities | £147,159 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
10 July 2012 | Delivered on: 13 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (23 pages) |
23 November 2017 | Liquidators' statement of receipts and payments to 3 October 2017 (23 pages) |
3 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Registered office address changed from 3 Printing House Yard Hackney Road London E2 7PR to C12 Marquis Court Team Valley Gateshead NE11 0RU on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 3 Printing House Yard Hackney Road London E2 7PR to C12 Marquis Court Team Valley Gateshead NE11 0RU on 21 October 2016 (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Statement of affairs with form 4.19 (6 pages) |
13 October 2016 | Statement of affairs with form 4.19 (6 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Alexander St John Westby Simcock on 11 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Barry Pilling on 13 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Barry Pilling on 13 January 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Alexander St John Westby Simcock on 11 January 2016 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 October 2015 | Registration of charge 075841890002, created on 21 September 2015 (23 pages) |
1 October 2015 | Registration of charge 075841890002, created on 21 September 2015 (23 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
4 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Sub-division of shares on 28 April 2015 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 April 2015 | Secretary's details changed for Mr Garret Keogh on 6 September 2014 (1 page) |
24 April 2015 | Director's details changed for Mr Barry Pilling on 15 December 2014 (2 pages) |
24 April 2015 | Director's details changed for Mr Barry Pilling on 15 December 2014 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Mr Garret Keogh on 6 September 2014 (1 page) |
24 April 2015 | Director's details changed for Mr Garret Keogh on 6 September 2014 (2 pages) |
24 April 2015 | Director's details changed for Mr Garret Keogh on 6 September 2014 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2014 | Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 60a Aldermans Hill London N13 4PP to 3 Printing House Yard Hackney Road London E2 7PR on 1 October 2014 (1 page) |
16 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Director's details changed for Mr Alexander St John Westby Simcock on 18 February 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Alexander St John Westby Simcock on 18 February 2013 (2 pages) |
2 April 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
2 April 2013 | Amended accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
20 May 2011 | Director's details changed for Mr Jack Simcock on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Alexander St John Westby Simcock on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Jack Simcock on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Alexander St John Westby Simcock on 20 May 2011 (2 pages) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|