Liquidation
Company Information for CHICKEN SOUP LIMITED
1ST FLOOR, 101 WARDOUR STREET, LONDON, W1F 0UG,
|
Company Registration Number
04437943
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHICKEN SOUP LIMITED | |
Legal Registered Office | |
1ST FLOOR 101 WARDOUR STREET LONDON W1F 0UG Other companies in W1F | |
Company Number | 04437943 | |
---|---|---|
Company ID Number | 04437943 | |
Date formed | 2002-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 30/07/2014 | |
Latest return | 14/05/2013 | |
Return next due | 11/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 15:55:22 |
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 | ||
---|---|---|---|---|
CHICKEN SOUP PRODUCTIONS LIMITED | 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE HAMPSHIRE SP6 1QX | Dissolved | Company formed on the 2009-11-16 | |
CHICKEN SOUP, INC. | FIVE FARMERS ROAD NEW YORK GREAT NECK NEW YORK 11024 | Active | Company formed on the 2010-09-01 | |
CHICKEN SOUP JUDAICA, CORP. | 1425 37 STREET #B5 Kings BROOKLYN NY 11218 | Active | Company formed on the 2013-11-05 | |
CHICKEN SOUP PRESS INC. | 17 TODD DR Orange MIDDLETOWN NY 10941 | Active | Company formed on the 1995-04-26 | |
CHICKEN SOUP PRODUCTIONS, INC. | 40 HARRISON ST APT 1A NEW YORK NY 100132727 | Active | Company formed on the 1995-10-03 | |
Chicken Soup, LLC | 9940 e Progress Cir Greenwood Village CO 80111 | Good Standing | Company formed on the 2006-03-13 | |
CHICKEN SOUP BRIGADE | 1002 E SENECA SEATTLE WA 98122 | Inactive | Company formed on the 1989-08-01 | |
CHICKEN SOUP CHILD CARE, LLC | 3037 MCINTOSH DR Longmont CO 80503 | Administratively Dissolved | Company formed on the 2002-03-19 | |
CHICKEN SOUP OUTREACH | 110 RAYLOURN DR RENO NV 89503 | Permanently Revoked | Company formed on the 2002-11-07 | |
CHICKEN SOUP PTY LTD | VIC 3163 | Active | Company formed on the 2000-08-02 | |
CHICKEN SOUP & RICE LLC | 7014 13TH AVENUE, SUITE 202 Queens BROOKLYN NY 11228 | Active | Company formed on the 2016-09-27 | |
Chicken Soup | 5110 Densmore Ave Encino CA 91436 | FTB Suspended | Company formed on the 1981-10-29 | |
CHICKEN SOUP FOR THE SOUL FOODS LLC | Delaware | Unknown | ||
Chicken Soup For The Soil, Inc. | 5610 N Palm Ave Fresno CA 93704 | Dissolved | Company formed on the 1999-09-15 | |
CHICKEN SOUP ANGELS INC. | 4509 NW 112 AVE. CORAL SPRING FL 33065 | Inactive | Company formed on the 2014-03-18 | |
CHICKEN SOUP HOME CARE, LLC | 10191 W. SAMPLE RD. CORAL SPRINGS FL 33065 | Inactive | Company formed on the 2008-10-01 | |
CHICKEN SOUP, INC. | 2333 BRICKELL AVE. MIAMI FL 33129 | Inactive | Company formed on the 1987-02-06 | |
CHICKEN SOUP ENTERPRISES, INC. | 100 WALLIS DR AUSTIN TX 78746 | Active | Company formed on the 1996-06-26 | |
Chicken Soup Real Estate Inc. | 255 Thistle Down Boulevard Toronto Ontario M9V 1K6 | Dissolved | Company formed on the 2018-12-15 | |
CHICKEN SOUP AND BROWNIES LIMITED | 21 Abbey Gardens London NW8 9AS | Active | Company formed on the 2018-12-05 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HAROLD CLIFFORD FIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE AMELIA FIGG |
Company Secretary | ||
CHARLOTTE AMELIA FIGG |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PP CAPITAL 5 LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active | |
PP CAPITAL 4 LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
PP CAPITAL 2 LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2017-01-31 | |
PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Active | |
HOLYPORT REAL TENNIS CLUB LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
THE REAL TENNIS CLUB LIMITED | Director | 2013-08-02 | CURRENT | 2013-03-27 | Active | |
PICCADILLY PICTURES CAPITAL LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
ADMIT ALPHA LIMITED | Director | 2011-10-20 | CURRENT | 2011-10-20 | Dissolved 2016-03-01 | |
PICCADILLY PICTURES (PRODUCTIONS 2) LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2015-08-04 | |
ADMIT THREE LIMITED | Director | 2011-07-01 | CURRENT | 2011-07-01 | Dissolved 2015-07-21 | |
ADMIT ONE LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2015-07-21 | |
BISCUIT PICTURES LIMITED | Director | 2010-06-04 | CURRENT | 2010-04-27 | Active | |
PICCADILLY PICTURES (SERVICES) LIMITED | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
PPDM LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
MAGNA FILMS LIMITED | Director | 2005-07-13 | CURRENT | 2004-03-11 | Dissolved 2014-12-23 | |
NOEL GAY MOTION PICTURE COMPANY LIMITED | Director | 1994-12-01 | CURRENT | 1994-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-05 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-16 | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP England | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FIGG | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE FIGG | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/10/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/11 FROM 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLOTTE AMELIA FIGG | |
SH01 | 18/01/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE FIGG / 31/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: LITTLE HAMPDEN FARM GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2024-02-15 |
Winding-Up Orders | 2015-05-15 |
Petitions to Wind Up (Companies) | 2014-03-19 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as CHICKEN SOUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CHICKEN SOUP LIMITED | Event Date | 2015-05-08 |
In the High Court Of Justice case number 001405 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHICKEN SOUP LIMITED | Event Date | 2014-02-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1189 A Petition to wind up the above-named Company, Registration Number 4437943, of New Penderel House 2ND Floor, 283-288 High Holborn, London, England, WC1V 7HP, principal trading address unknown presented on 14 February 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 31 March 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 March 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHICKEN SOUP LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHICKEN SOUP LIMITED | Event Date | 2011-11-29 |
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. |