Dissolved
Dissolved 2016-12-20
Company Information for THE RED HOT CARTOON COMPANY LIMITED
VERWOOD, DORSET, BH31,
|
Company Registration Number
04826465 Private Limited Company
Dissolved Dissolved 2016-12-20 |
| Company Name | |
|---|---|
| THE RED HOT CARTOON COMPANY LIMITED | |
| Legal Registered Office | |
| VERWOOD DORSET | |
| Company Number | 04826465 | |
|---|---|---|
| Date formed | 2003-07-09 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-07-31 | |
| Date Dissolved | 2016-12-20 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2017-01-28 06:33:57 |
| 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 |
|---|---|---|
MICHAEL CLAUDE AUKETT |
||
ALEXANDRA ELIZABETH MURRAY BOWEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP DOCKER LEAN |
Company Secretary | ||
ALEXANDRA ELIZABETH MURRAY BOWEN |
Director | ||
GARY KNOWELDEN |
Director | ||
RICHARD ALFRED OLLIVE |
Director | ||
GILES TRISTRAM PARKER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THE BUSINESS (FILM AND TELEVISION) LIMITED | Director | 2007-06-25 | CURRENT | 2003-05-07 | Dissolved 2016-11-01 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP LEAN | |
| LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 900 | |
| AR01 | 09/07/15 FULL LIST | |
| AA | 31/07/15 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH MURRAY BOWEN | |
| AA | 31/07/14 TOTAL EXEMPTION FULL | |
| LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 900 | |
| AR01 | 09/07/14 FULL LIST | |
| AA | 31/07/13 TOTAL EXEMPTION FULL | |
| AR01 | 09/07/13 FULL LIST | |
| AA | 31/07/12 TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM HAROLD G WALKER & CO 21 OXFORD ROAD BOURNEMOUTH BH8 8ET | |
| AR01 | 09/07/12 FULL LIST | |
| AA | 31/07/11 TOTAL EXEMPTION FULL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 09/07/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLAUDE AUKETT / 02/02/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DOCKER LEAN / 02/02/2011 | |
| AA | 31/07/10 TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BOWEN | |
| AR01 | 09/07/10 FULL LIST | |
| AA | 31/07/09 TOTAL EXEMPTION SMALL | |
| AA | 31/07/08 TOTAL EXEMPTION SMALL | |
| GAZ1 | FIRST GAZETTE | |
| 363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
| AA | 31/07/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
| AA | 31/07/06 TOTAL EXEMPTION FULL | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
| 363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
| 88(2)R | AD 26/04/04--------- £ SI 899@1=899 £ IC 1/900 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2010-03-02 |
| 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 THE RED HOT CARTOON COMPANY LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | THE RED HOT CARTOON COMPANY LIMITED | Event Date | 2010-03-02 |
| 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. |