Carnaby Street
London
W1F 7HE
Director Name | Mr Duncan Zowie Hayward Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(same day as company formation) |
Role | Commercials & Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 81a Main Road Hockley Essex SS5 4RG |
Secretary Name | Stuart Douglas Fenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Berrymead Gardens Acton London W3 8AB |
Secretary Name | Nicky Sara Moss |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2008) |
Role | Producer |
Correspondence Address | 8b Morgan Street Bow London E3 5AB |
Registered Address | 81a Main Road Hockley Essex SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
88k at £1 | Liberty Films Uk LTD 9.26% Ordinary B |
---|---|
50k at £1 | William Stanley Bungay 5.26% Ordinary B |
250k at £1 | Isolar Tours Inc. 26.28% Ordinary B |
250k at £1 | Trudie Styler-summer 26.28% Ordinary B |
106.4k at £1 | David Jones 11.19% Ordinary B |
106.4k at £1 | William Zysblatt 11.19% Ordinary B |
100k at £1 | Trevor Stephen Beattie 10.51% Ordinary B |
50 at £1 | Barrett William Heathcote 0.01% Ordinary A |
50 at £1 | Duncan Zowie Hayward Jones 0.01% Ordinary A |
50 at £1 | Marion Skene 0.01% Ordinary A |
50 at £1 | Michelle Clare Fenegan-hurst 0.01% Ordinary A |
50 at £1 | Stuart Douglas Fenegan 0.01% Ordinary A |
50 at £1 | Suzanne Heathcote 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,242 |
Current Liabilities | £4,241 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 February 2008 | Delivered on: 8 March 2008 Persons entitled: Limelight Finance LLP Classification: Pre-sale agreement security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire right title and interest in and to all sums pursuant to the pre-sale agreement between the company and worldwide spe acquisitions inc in relation to the film tentatively entitled "moon". Outstanding |
---|---|
22 February 2008 | Delivered on: 8 March 2008 Persons entitled: Limelight Vct PLC Classification: Tax credit security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Entire right title and interest in and to all sums by way of tax credit in relation to the film tentatively entitled "moon" see image for full details. Outstanding |
22 February 2008 | Delivered on: 8 March 2008 Persons entitled: Limelight Finance LLP and Film Finances Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the film tentatively entitled "moon" see image for full details. Outstanding |
21 February 2008 | Delivered on: 26 February 2008 Persons entitled: Film Finances Inc., Classification: An agreement Secured details: All monies due or to become due from the financiers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in relation to the film provisionally entitled "moon" see image for full details. Outstanding |
31 March 2017 | Restoration by order of the court (4 pages) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 November 2013 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (4 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Stuart Douglas Fenegan on 1 September 2012 (2 pages) |
18 January 2013 | Registered office address changed from 4 Lowndes Court Carnaby Street London W1F 7HE on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Stuart Douglas Fenegan on 1 September 2012 (2 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Previous accounting period extended from 14 April 2010 to 30 September 2010 (3 pages) |
20 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Duncan Zowie Hayward Jones on 20 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Stuart Douglas Fenegan on 20 August 2010 (2 pages) |
7 September 2009 | Director's change of particulars / stuart fenegan / 01/01/2009 (1 page) |
7 September 2009 | Return made up to 20/08/09; full list of members (7 pages) |
10 August 2009 | Total exemption full accounts made up to 14 April 2009 (9 pages) |
10 August 2009 | Accounting reference date shortened from 30/04/2009 to 14/04/2009 (1 page) |
11 December 2008 | Return made up to 20/08/08; full list of members (7 pages) |
28 October 2008 | Appointment terminated secretary nicky moss (1 page) |
18 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 July 2008 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
7 April 2008 | Ad 14/02/08\gbp si 38048@1=38048\gbp ic 912970/951018\ (2 pages) |
7 April 2008 | Ad 11/02/08\gbp si 912870@1=912870\gbp ic 100/912970\ (3 pages) |
7 April 2008 | Ad 11/02/08\gbp si 200@1=200\gbp ic 951018/951218\ (2 pages) |
10 March 2008 | Resolutions
|
8 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
30 September 2007 | Nc inc already adjusted 20/08/07 (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Notice of assignment of name or new name to shares (1 page) |
20 August 2007 | Incorporation (11 pages) |