Edinburgh
EH3 7LH
Scotland
Director Name | Mr John Nimmo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Walter Sneddon Nimmo |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Songwriter |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
602 at £1 | Obe Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,526 |
Cash | £24,750 |
Current Liabilities | £125,368 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page) |
18 May 2015 | Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page) |
18 May 2015 | Termination of appointment of Walter Sneddon Nimmo as a director on 6 August 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 March 2014 | Termination of appointment of John Nimmo as a director (1 page) |
28 March 2014 | Termination of appointment of John Nimmo as a director (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 18 Alva Street (C/O T W John Nimmo) Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page) |
6 March 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
6 March 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (15 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
11 November 2010 | Memorandum and Articles of Association (7 pages) |
11 November 2010 | Memorandum and Articles of Association (7 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
2 September 2010 | Appointment of Mr Andy Rumble as a director (2 pages) |
2 September 2010 | Appointment of Mr Andy Rumble as a director (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|