Eastbourne
East Sussex
BN23 5BF
Director Name | Jason Mark Nicholls |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 August 2009) |
Role | Media Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vancouver Road Eastbourne East Sussex BN23 5BF |
Secretary Name | Mr Jason Paul Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 August 2009) |
Role | Media Services |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vancouver Road Eastbourne East Sussex BN23 5BF |
Director Name | Jason Mark Nicholls |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | TV Production |
Correspondence Address | 12 Sycamore Close Loughton Essex IG10 2PG |
Secretary Name | Jason Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 12 Sycamore Close Loughton Essex IG10 2PG |
Secretary Name | Emma Charlotte Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 5 Oak Court North Road South Ockendon Essex RM15 6PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,299 |
Cash | £21,004 |
Current Liabilities | £25,572 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2009 | Voluntary strike-off action has been suspended (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2009 | Application for striking-off (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / jason warren / 02/03/2007 (1 page) |
9 April 2008 | Director's change of particulars / jason nicholls / 02/03/2007 (1 page) |
6 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
30 June 2006 | Return made up to 01/03/06; full list of members (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
16 March 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (19 pages) |