Liquidation
Company Information for 101 PROJECTS LIMITED
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
07483043
Private Limited Company
Liquidation |
Company Name | |
---|---|
101 PROJECTS LIMITED | |
Legal Registered Office | |
1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in WC2R | |
Company Number | 07483043 | |
---|---|---|
Company ID Number | 07483043 | |
Date formed | 2011-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-19 12:01:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
101 PROJECTS PTY. LTD. | Active | Company formed on the 2009-12-09 | ||
101 PROJECTS LTD | British Columbia | Active | Company formed on the 2017-06-26 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
MARK ELWOOD |
||
LAURENCE IVOR PHILIP GREEN |
||
PHILIP JAMES RUMBOL |
||
STEPHEN ROY WARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FLINTHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INDEPENDENT FILM AWARDS C.I.C. | Director | 2015-05-26 | CURRENT | 2015-03-19 | Active | |
MULLENLOWE LONDON LIMITED | Director | 2018-06-26 | CURRENT | 1961-01-16 | Active | |
SRW RESOURCES LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/21 FROM C-Space, 37-45 City Road London EC1Y 1AT United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 879 | |
CAP-SS | Solvency Statement dated 31/03/21 | |
RES09 | Resolution of authority to purchase a number of shares | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE IVOR PHILIP GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES RUMBOL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Mullenlowe London Limited as a person with significant control on 2021-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM West Wing Somerset House London WC2R 1LA | |
AD02 | Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to C-Space 37-45 City Road London EC1Y 1AT | |
AD03 | Registers moved to registered inspection location of Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 879 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 879 | |
SH01 | 17/08/17 STATEMENT OF CAPITAL GBP 879.00 | |
RES12 | Resolution of varying share rights or name | |
PSC02 | Notification of Mullenlowe London Limited as a person with significant control on 2017-08-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-22 | |
AP03 | Appointment of Mrs Louise Bean as company secretary on 2017-08-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for Mark Elwood on 2017-01-16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 812 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
SH06 | 18/02/16 STATEMENT OF CAPITAL GBP 846 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 812 | |
SH06 | 18/05/16 STATEMENT OF CAPITAL GBP 812 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
SH06 | 18/11/15 STATEMENT OF CAPITAL GBP 880 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 880 | |
AR01 | 05/01/16 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/09/15 STATEMENT OF CAPITAL GBP 915.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ELWOOD / 16/11/2015 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/09/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FLINTHAM | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 05/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY WARING / 18/02/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 05/01/14 FULL LIST | |
RES13 | ART NOT APPLY TO GRANT OF OPTIONS 01/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY WARING / 05/09/2013 | |
AR01 | 05/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 9 RATHBONE PLACE LONDON W1T 1HW | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/02/12 STATEMENT OF CAPITAL GBP 950.00 | |
AR01 | 05/01/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/02/11 STATEMENT OF CAPITAL GBP 875 | |
SH01 | 19/09/11 STATEMENT OF CAPITAL GBP 850 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MARK ELWOOD | |
SH01 | 08/02/11 STATEMENT OF CAPITAL GBP 800 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 100 WARWICK PARK TUNBRIDGE WELLS KENT TN2 5EN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY | |
SECURED DEPOSIT DEED | Satisfied | DERWENT VALLEY CENTRAL LIMITED |
|
|
|
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 101 PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as 101 PROJECTS LIMITED are:
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. |