Active - Proposal to Strike off
Company Information for NEW YORK FILM ACADEMY TRUST LIMITED
UNIT 2 CAPITAL BUSINESS PARK, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GW,
|
Company Registration Number
04783622
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
NEW YORK FILM ACADEMY TRUST LIMITED | |
Legal Registered Office | |
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW Other companies in WD6 | |
Company Number | 04783622 | |
---|---|---|
Company ID Number | 04783622 | |
Date formed | 2003-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2020 | |
Account next due | 31/03/2022 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 10:14:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN MILLIE-JAMES |
||
JEAN SHERLOCK |
||
HUNG HUNG TONG |
||
MICHAEL JACOB YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JERRY SHERLOCK |
Director | ||
ROBERT HARTMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M1 MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
MIRACLE CHRISTIAN CENTRE INTERNATIONAL LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-11-28 | Active | |
PROJECT CONCERN (UK) LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
RIDGEWAY STUDIO TRUST LIMITED | Company Secretary | 1997-01-24 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
SPACETEL INTERNATIONAL LIMITED | Company Secretary | 1996-06-20 | CURRENT | 1996-06-05 | Dissolved 2017-10-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JACOB YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JERRY SHERLOCK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN HARRIS on 2014-05-14 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUNG HUNG TONG / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JERRY SHERLOCK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHERLOCK / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 02/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN SHERLOCK / 21/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JERRY SHERLOCK / 21/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUNG TONG / 21/10/2008 | |
363a | ANNUAL RETURN MADE UP TO 02/06/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: SUITE A 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | ANNUAL RETURN MADE UP TO 02/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/06/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HOLBORN LINKS LIMITED |
Creditors Due After One Year | 2011-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 25,746 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW YORK FILM ACADEMY TRUST LIMITED
Cash Bank In Hand | 2011-07-01 | £ 2,285 |
---|---|---|
Current Assets | 2011-07-01 | £ 2,285 |
Shareholder Funds | 2011-07-01 | £ 23,461 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as NEW YORK FILM ACADEMY TRUST LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEW YORK FILM ACADEMY TRUST LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEW YORK FILM ACADEMY TRUST LIMITED | Event Date | 2011-10-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |