Edinburgh
EH6 6BZ
Scotland
Director Name | Thorsten Wegener |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 June 2005(1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 17 April 2015) |
Role | Film Producer |
Country of Residence | Germany |
Correspondence Address | St-Wolfgangsplatz 9f Munchen Bayern P1669 Germany |
Secretary Name | Mr Alan Peter Grey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 13 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | (6 pages) |
23 November 2012 | (6 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
23 July 2012 | Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
23 July 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page) |
23 July 2012 | Secretary's details changed for Alan Peter Grey on 1 June 2012 (1 page) |
4 October 2011 | (6 pages) |
4 October 2011 | (6 pages) |
24 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
29 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 February 2007 | New secretary appointed (3 pages) |
2 February 2007 | New secretary appointed (3 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 September 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
9 June 2005 | Incorporation (21 pages) |
9 June 2005 | Incorporation (21 pages) |