CANIS GROUP (1) LIMITED
Overview
Company Name | CANIS GROUP (1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05366018 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CANIS GROUP (1) LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is CANIS GROUP (1) LIMITED located?
Registered Office Address | First Floor 6 Square Rigger Row SW11 3TZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANIS GROUP (1) LIMITED?
Company Name | From | Until |
---|---|---|
EXTRAORDINARY IMAGES LIMITED | Oct 22, 2020 | Oct 22, 2020 |
NATASHA GRANO DIGITAL LIMITED | May 06, 2020 | May 06, 2020 |
CANIS GROUP LIMITED | Apr 15, 2005 | Apr 15, 2005 |
ACRE 958 LIMITED | Feb 16, 2005 | Feb 16, 2005 |
What are the latest accounts for CANIS GROUP (1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CANIS GROUP (1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Robin Mark Palmer as a director on Oct 18, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Mark Palmer as a secretary on Oct 18, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed natasha grano digital LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Entertainment & Media Group Ltd as a person with significant control on May 01, 2020 | 3 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to First Floor 6 Square Rigger Row London SW11 3TZ | 1 pages | AD02 | ||||||||||
Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on Feb 05, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on Aug 06, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Mh Secretaries Limited as a secretary on Jun 14, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CANIS GROUP (1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUDD, Alan Frederick | Director | 6 Square Rigger Row SW11 3TZ London First Floor England | England | British | Chartered Accountant | 165023390001 | ||||||||
ADEANE, Ursula | Secretary | Widecombe Court Lyttelton Road East Finchley N2 0HN London Flat 2, | Other | 130283110002 | ||||||||||
HOROBIN, Christopher Richard | Secretary | Crooksbury House Lodge Crooksbury Road Tilford GU10 2AY Farnham Surrey | British | Director | 67414720003 | |||||||||
LAWSON, Fergus | Secretary | Narcot Lane Chalfont St. Peter SL9 8TW Gerrards Cross Chalfont Grove Buckinghamshire | British | 149459410001 | ||||||||||
PALMER, Robin Mark | Secretary | 6 Square Rigger Row SW11 3TZ London First Floor England | 175375540001 | |||||||||||
PARSONS, Christopher Julian | Secretary | The Laurels Tetsworth OX9 7BH Thame 6 Oxfordshire | British | 118386080001 | ||||||||||
FISHER SECRETARIES LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 98626600001 | |||||||||||
MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
BARDEN, Philip Thomas | Director | Finsbury Circus EC2M 7DT London 30 United Kingdom | England | British | Solicitor | 116520140001 | ||||||||
BAYER, George | Director | Campo Sano Av 33146 Coral Gables 1113 Miami Usa | United States | Usa | None | 181474810001 | ||||||||
BYRNE, Derek William | Director | 12 Park Towers 2 Brick Street W1Y 7DF London | Irish | Company Director | 57044050004 | |||||||||
DAWKINS, Stephen James | Director | Narcot Lane Chalfont St. Peter SL9 8TW Gerrards Cross Chalfont Grove England | England | British | None | 129790610001 | ||||||||
HALL, Edmund Hugh Lydiart | Director | Petty France SW1H 9EU London 65 | United Kingdom | British | Ceo | 65308170005 | ||||||||
HOROBIN, Christopher Richard | Director | Crooksbury House Lodge Crooksbury Road Tilford GU10 2AY Farnham Surrey | British | Director | 67414720003 | |||||||||
LAWSON, Fergus John Spencer | Director | Petty France SW1H 9EU London 65 | United Kingdom | British | None | 127316730001 | ||||||||
PALMER, Robin Mark | Director | 6 Square Rigger Row SW11 3TZ London First Floor England | United Kingdom | British | Accountant | 62436580001 | ||||||||
SNOWDON, Andrew John | Director | Petty France SW1H 9EU London 65 | United Kingdom | British | Accountant | 94663630001 | ||||||||
ACRE (CORPORATE DIRECTOR) LIMITED | Nominee Director | Acre House 11-15 William Road NW1 3ER London | 900021510001 |
Who are the persons with significant control of CANIS GROUP (1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sme Enterprises & Investments Limited | Apr 06, 2016 | 6 Square Rigger Row SW11 3TZ London First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0