London
SW18 3AR
Director Name | Mr Christopher Mark Barlow |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ohamanui School Road, Risby Bury St. Edmunds Suffolk IP28 6RG |
Director Name | Mr Stephen Alexander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(8 months after company formation) |
Appointment Duration | 12 months (resigned 23 February 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Birklands Lane St. Albans Hertfordshire AL1 1EE |
Director Name | Mr Mark Warrick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 17 Waldron Road London SW18 3TB |
Director Name | Mr Mark Warrick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Waldron Road Earlsfield London SW18 3TB |
Director Name | Mr Gary Richard Reeve |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 4 Church View Ardleigh Colchester Essex CO7 7TG |
Website | thekaboomstudios.com |
---|---|
Email address | [email protected] |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
40 at £1 | Gary Richard Reeve 32.26% Ordinary |
---|---|
40 at £1 | Gemma Lucy Warrick 32.26% Ordinary |
40 at £1 | Mark Warrick 32.26% Ordinary |
1 at £1 | Emioy Reeve 0.81% Non Participating E |
1 at £1 | Gary Richard Reeve 0.81% Non Participating D |
1 at £1 | Gemma Lucy Warrick 0.81% Non Participating B |
1 at £1 | Mark Warrick 0.81% Non Participating C |
Year | 2014 |
---|---|
Net Worth | £134,730 |
Cash | £117,773 |
Current Liabilities | £73,659 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Application to strike the company off the register (3 pages) |
13 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 August 2017 | Notification of Mark Warrick as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Notification of Mark Warrick as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Notification of Gemma Lucy Warrick as a person with significant control on 1 August 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
16 August 2017 | Notification of Gemma Lucy Warrick as a person with significant control on 1 August 2016 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 February 2016 | Purchase of own shares. (3 pages) |
1 February 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Cancellation of shares. Statement of capital on 11 November 2015
|
14 January 2016 | Cancellation of shares. Statement of capital on 11 November 2015
|
6 January 2016 | Termination of appointment of Gary Richard Reeve as a director on 11 November 2015 (1 page) |
6 January 2016 | Termination of appointment of Gary Richard Reeve as a director on 11 November 2015 (1 page) |
21 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
21 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
7 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
7 October 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
18 July 2014 | Director's details changed for Gemma Lucy Warrick on 26 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Gemma Lucy Warrick on 26 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 April 2014 | Statement of company's objects (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2014 | Termination of appointment of a director (1 page) |
3 April 2014 | Termination of appointment of a director (1 page) |
2 April 2014 | Termination of appointment of Mark Warrick as a director (1 page) |
2 April 2014 | Termination of appointment of Mark Warrick as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 September 2010 | Appointment of Mr Mark Warrick as a director (2 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 September 2010 | Appointment of Mr Gary Richard Reeve as a director (2 pages) |
24 September 2010 | Appointment of Mr Gary Richard Reeve as a director (2 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 September 2010 | Appointment of Mr Mark Warrick as a director (2 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed cartwheel media LTD\certificate issued on 30/06/10
|
30 June 2010 | Company name changed cartwheel media LTD\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Termination of appointment of Stephen Alexander as a director (1 page) |
2 March 2010 | Termination of appointment of Mark Warrick as a director (1 page) |
2 March 2010 | Termination of appointment of Mark Warrick as a director (1 page) |
2 March 2010 | Termination of appointment of Stephen Alexander as a director (1 page) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / gemma barlow / 01/10/2008 (1 page) |
10 July 2009 | Director's change of particulars / gemma barlow / 01/10/2008 (1 page) |
26 May 2009 | Director appointed mark warrick (1 page) |
26 May 2009 | Director appointed mark warrick (1 page) |
6 March 2009 | Director appointed stephen alexander (2 pages) |
6 March 2009 | Director appointed stephen alexander (2 pages) |
29 December 2008 | Memorandum and Articles of Association (11 pages) |
29 December 2008 | Memorandum and Articles of Association (11 pages) |
11 December 2008 | Company name changed purple spin LIMITED\certificate issued on 12/12/08 (2 pages) |
11 December 2008 | Company name changed purple spin LIMITED\certificate issued on 12/12/08 (2 pages) |
22 July 2008 | Appointment terminated director christopher barlow (1 page) |
22 July 2008 | Director appointed gemma lucy barlow (1 page) |
22 July 2008 | Appointment terminated director christopher barlow (1 page) |
22 July 2008 | Director appointed gemma lucy barlow (1 page) |
24 June 2008 | Incorporation (15 pages) |
24 June 2008 | Incorporation (15 pages) |