Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8NX
Director Name | Mr Andrew James Hewit Green |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 November 2014) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | 1 Buckingham Street Glasgow G12 8DJ Scotland |
Director Name | Mr Peter Thomas Gerard |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 November 2014) |
Role | Film Director And Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Ms Anita Sian Lewton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 November 2014) |
Role | Producer/ Writer |
Country of Residence | England |
Correspondence Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr Ben Thomas Tibbetts |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Henclose Cottage Little Dewchurch Hereford Herefordshire HR2 6PP Wales |
Website | www.accidentalmedia.com |
---|---|
Telephone | 029 31702295 |
Telephone region | Cardiff |
Registered Address | Unit 1 109 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Gerard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,266 |
Cash | £605 |
Current Liabilities | £17,145 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Previous accounting period extended from 18 December 2013 to 30 April 2014 (1 page) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 August 2013 | Total exemption small company accounts made up to 18 December 2012 (6 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 18 December 2011 (6 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 18 December 2010 (6 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 18 December 2009 (8 pages) |
25 June 2010 | Appointment of Ms Anita Sian Lewton as a director (2 pages) |
8 April 2010 | Appointment of Mr Peter Thomas Gerard as a director (2 pages) |
8 April 2010 | Termination of appointment of Ben Tibbetts as a director (1 page) |
14 October 2009 | Total exemption small company accounts made up to 18 December 2008 (9 pages) |
5 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Director appointed andrew green (1 page) |
20 October 2008 | Total exemption full accounts made up to 18 December 2007 (10 pages) |
16 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
22 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 18 December 2006 (5 pages) |
28 June 2007 | Accounting reference date extended from 30/09/06 to 18/12/06 (1 page) |
4 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
8 September 2005 | Incorporation (12 pages) |