Glasgow
G12 9NZ
Scotland
Director Name | Anna Duffield |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Prince George Road London N16 8DL |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 401 Govan Road Glasgow G51 2QJ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
35 at £1 | Anna Duffield 35.00% Ordinary A |
---|---|
35 at £1 | Zara Gillian Berrie 35.00% Ordinary A |
30 at £1 | Zara Gillian Berrie 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,481 |
Cash | £18,234 |
Current Liabilities | £50 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 February 2008 | Delivered on: 18 March 2008 Persons entitled: Limelight Vct PLC and Another Classification: Security assignment and charge over bank account Secured details: All sums due or to become due. Particulars: The company's entire right, title and interest by way of tax credit to the film rounding up donkeys. Outstanding |
---|---|
26 February 2008 | Delivered on: 15 March 2008 Persons entitled: Film Finances, Inc. Classification: Agreement Secured details: All sums due or to become due. Particulars: All the rights, title and interest of the company and of the film, script and all other written and musical matter including a floating charge over the whole of the company's undertaking and assets. Outstanding |
13 February 2008 | Delivered on: 3 March 2008 Persons entitled: UK Film Council Classification: Deed of security assignment and charge Secured details: £350,000. Particulars: The property, assets and interests relating to the film. See form 410 schedule for full details. Outstanding |
13 February 2008 | Delivered on: 18 February 2008 Persons entitled: Scottish Screen Enterprises Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 29 April 2014 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 23 July 2013 (1 page) |
25 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 October 2012 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (17 pages) |
20 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (17 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders
|
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders
|
3 November 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / anna duffield / 30/05/2009 (1 page) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
24 July 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
24 July 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
20 June 2008 | Amending 88(2) (2 pages) |
20 June 2008 | Amending 88(2) (2 pages) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / zara berrie / 09/06/2008 (1 page) |
28 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
28 April 2008 | Return made up to 20/03/08; full list of members (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 March 2008 | Ad 26/02/08\gbp si 34@1=34\gbp ic 66/100\ (2 pages) |
7 March 2008 | Gbp nc 1000/100\26/02/08 (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Ad 26/02/08\gbp si 35@1=35\gbp ic 31/66\ (2 pages) |
7 March 2008 | Ad 26/02/08\gbp si 34@1=34\gbp ic 66/100\ (2 pages) |
7 March 2008 | Ad 26/02/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages) |
7 March 2008 | Ad 26/02/08\gbp si 35@1=35\gbp ic 31/66\ (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Ad 26/02/08\gbp si 30@1=30\gbp ic 1/31\ (2 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Gbp nc 1000/100\26/02/08 (2 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
27 February 2008 | Director's change of particulars / zara berrie / 31/01/2008 (1 page) |
18 February 2008 | Partic of mort/charge * (8 pages) |
18 February 2008 | Partic of mort/charge * (8 pages) |
25 October 2007 | Memorandum and Articles of Association (10 pages) |
25 October 2007 | Memorandum and Articles of Association (10 pages) |
24 October 2007 | Company name changed old dogs LIMITED\certificate issued on 24/10/07 (3 pages) |
24 October 2007 | Company name changed old dogs LIMITED\certificate issued on 24/10/07 (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
20 March 2007 | Incorporation (18 pages) |
20 March 2007 | Incorporation (18 pages) |