FILM EDUCATION (GOLDEN SQUARE) LIMITED

Register to unlock more data on OkredoRegister

FILM EDUCATION (GOLDEN SQUARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120177

Incorporation date

05/04/1987

Size

Full

Contacts

Registered address

Registered address

19 Dukes Orchard, Bexley, Kent DA5 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1987)
dot icon21/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2014
First Gazette notice for voluntary strike-off
dot icon03/03/2014
Application to strike the company off the register
dot icon13/02/2014
Annual return made up to 2013-12-31 no member list
dot icon03/02/2014
Termination of appointment of Mark Batey as a director
dot icon03/02/2014
Termination of appointment of Jean Young as a director
dot icon15/12/2013
Termination of appointment of Joseph Simpson as a director
dot icon25/11/2013
Certificate of change of name
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Change of name notice
dot icon13/10/2013
Termination of appointment of James Lennox as a secretary
dot icon13/10/2013
Termination of appointment of James Lennox as a director
dot icon13/10/2013
Termination of appointment of Ian Wall as a director
dot icon13/10/2013
Registered office address changed from 7Th Floor St Vincent House 30 Orange Street London WC2H 7HH United Kingdom on 2013-10-14
dot icon03/10/2013
Full accounts made up to 2013-04-30
dot icon15/05/2013
Previous accounting period extended from 2012-12-31 to 2013-04-30
dot icon05/02/2013
Termination of appointment of Deborah Lincoln as a director
dot icon05/02/2013
Termination of appointment of Philip Clapp as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon05/08/2012
Registered office address changed from 91 Berwick Street London W1F 0BP on 2012-08-06
dot icon20/02/2012
Annual return made up to 2011-12-31 no member list
dot icon20/02/2012
Appointment of James Lennox as a secretary
dot icon20/02/2012
Termination of appointment of James Wildbore as a director
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Appointment of Deborah Lincoln as a director
dot icon11/01/2011
Appointment of Mr James Lennox as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 no member list
dot icon11/01/2011
Director's details changed for James Marcus Wildbore on 2010-12-31
dot icon11/01/2011
Director's details changed for Mr. Ian Frederick James Wall on 2010-12-31
dot icon11/01/2011
Director's details changed for Jean Crawford Young on 2010-12-31
dot icon25/08/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Termination of appointment of Anne-Lise Wall as a secretary
dot icon30/06/2010
Termination of appointment of Derek Ray-Hill as a director
dot icon22/02/2010
Termination of appointment of Eric Senat as a director
dot icon22/02/2010
Termination of appointment of Terence Ilott as a director
dot icon24/01/2010
Appointment of Barry Charles Jenkins as a director
dot icon14/01/2010
Annual return made up to 2009-12-31
dot icon05/01/2010
Appointment of Joseph Robert Simpson as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Appointment of Jean Crawford Young as a director
dot icon30/06/2009
Annual return made up to 31/03/09
dot icon22/03/2009
Director appointed terence john ilott
dot icon22/03/2009
Director appointed eric hartley senat
dot icon22/03/2009
Appointment terminated director barry jenkins
dot icon22/03/2009
Registered office changed on 23/03/2009 from 21-22 poland street london W1F 8QQ
dot icon06/10/2008
Director appointed james marcus wildbore
dot icon19/05/2008
Annual return made up to 13/12/07
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon06/04/2008
Director appointed philip anthony clapp
dot icon22/12/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Annual return made up to 13/12/06
dot icon07/12/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Annual return made up to 13/12/05
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon09/01/2005
Annual return made up to 13/12/04
dot icon14/12/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
New director appointed
dot icon04/02/2004
Annual return made up to 13/12/03
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon18/05/2003
New director appointed
dot icon18/05/2003
Director resigned
dot icon18/05/2003
Registered office changed on 19/05/03 from: 21-22 poland street london W1V 3DD
dot icon08/12/2002
Annual return made up to 13/12/02
dot icon24/03/2002
Annual return made up to 13/12/01
dot icon17/03/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon04/02/2002
New director appointed
dot icon03/10/2001
New director appointed
dot icon17/09/2001
Annual return made up to 13/12/00
dot icon17/09/2001
Director resigned
dot icon28/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon15/07/2001
New director appointed
dot icon21/05/2001
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
Annual return made up to 13/12/99
dot icon03/05/1999
Full accounts made up to 1998-09-30
dot icon23/03/1999
New director appointed
dot icon23/03/1999
Director resigned
dot icon14/12/1998
Annual return made up to 13/12/98
dot icon14/12/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-09-30
dot icon12/01/1998
Annual return made up to 13/12/97
dot icon10/08/1997
Full accounts made up to 1996-09-30
dot icon05/07/1997
Registered office changed on 06/07/97 from: 41-42 berners street london W1P 3AA
dot icon13/01/1997
Annual return made up to 13/12/96
dot icon09/09/1996
Full accounts made up to 1995-09-30
dot icon04/12/1995
Annual return made up to 13/12/95
dot icon04/04/1995
Full accounts made up to 1994-09-30
dot icon04/02/1995
Annual return made up to 13/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Full accounts made up to 1993-09-30
dot icon16/02/1994
Annual return made up to 13/12/93
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Annual return made up to 13/12/92
dot icon26/07/1992
Full accounts made up to 1991-09-30
dot icon12/12/1991
Annual return made up to 13/12/91
dot icon14/11/1991
Registered office changed on 15/11/91 from: 4 park street windsor berkshire SL4 1JS
dot icon06/11/1991
Director resigned;new director appointed
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Director resigned;new director appointed
dot icon12/05/1991
Annual return made up to 19/12/90
dot icon23/04/1991
Full accounts made up to 1990-09-30
dot icon11/02/1990
Auditor's resignation
dot icon08/02/1990
Full accounts made up to 1989-09-30
dot icon08/02/1990
Annual return made up to 13/12/89
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Memorandum and Articles of Association
dot icon06/08/1989
Secretary resigned;new secretary appointed
dot icon16/07/1989
Annual return made up to 16/09/88
dot icon16/07/1989
Full accounts made up to 1988-09-30
dot icon16/07/1989
Director resigned
dot icon16/07/1989
Registered office changed on 17/07/89 from: 37-39 oxford street london W1R 1RE
dot icon27/02/1988
Accounting reference date extended from 31/03 to 30/09
dot icon14/04/1987
Company type changed from pri to PRI30
dot icon05/04/1987
Incorporation
dot icon05/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senat, Eric Hartley
Director
07/10/2008 - 13/01/2010
56
Lennox, James
Director
01/01/2011 - 11/07/2013
4
Ray-Hill, Derek
Director
19/11/2007 - 18/06/2010
-
Nevill, Amanda Elizabeth
Director
01/12/2002 - 25/09/2007
19
Woodward, John Collin
Director
03/08/1998 - 06/09/2001
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILM EDUCATION (GOLDEN SQUARE) LIMITED

FILM EDUCATION (GOLDEN SQUARE) LIMITED is an(a) Dissolved company incorporated on 05/04/1987 with the registered office located at 19 Dukes Orchard, Bexley, Kent DA5 2DU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILM EDUCATION (GOLDEN SQUARE) LIMITED?

toggle

FILM EDUCATION (GOLDEN SQUARE) LIMITED is currently Dissolved. It was registered on 05/04/1987 and dissolved on 21/07/2014.

Where is FILM EDUCATION (GOLDEN SQUARE) LIMITED located?

toggle

FILM EDUCATION (GOLDEN SQUARE) LIMITED is registered at 19 Dukes Orchard, Bexley, Kent DA5 2DU.

What does FILM EDUCATION (GOLDEN SQUARE) LIMITED do?

toggle

FILM EDUCATION (GOLDEN SQUARE) LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for FILM EDUCATION (GOLDEN SQUARE) LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via voluntary strike-off.