CANIS GROUP (1) LIMITED

CANIS GROUP (1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANIS GROUP (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05366018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANIS GROUP (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRAORDINARY IMAGES LIMITEDOct 22, 2020Oct 22, 2020
    NATASHA GRANO DIGITAL LIMITEDMay 06, 2020May 06, 2020
    CANIS GROUP LIMITEDApr 15, 2005Apr 15, 2005
    ACRE 958 LIMITEDFeb 16, 2005Feb 16, 2005

    What are the latest accounts for CANIS GROUP (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CANIS GROUP (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Robin Mark Palmer as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of Robin Mark Palmer as a secretary on Oct 18, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 20, 2021

    RES15

    Certificate of change of name

    Company name changed natasha grano digital LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Change of details for Entertainment & Media Group Ltd as a person with significant control on May 01, 2020

    3 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2020

    RES15

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    12 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Mh Secretaries Limited as a secretary on Jun 14, 2016

    1 pagesTM02

    Annual return made up to Feb 16, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2016

    Statement of capital on Mar 18, 2016

    • Capital: GBP 434.52
    SH01

    Who are the officers of CANIS GROUP (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Alan Frederick
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    Director
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    EnglandBritishChartered Accountant165023390001
    ADEANE, Ursula
    Widecombe Court
    Lyttelton Road East Finchley
    N2 0HN London
    Flat 2,
    Secretary
    Widecombe Court
    Lyttelton Road East Finchley
    N2 0HN London
    Flat 2,
    Other130283110002
    HOROBIN, Christopher Richard
    Crooksbury House Lodge
    Crooksbury Road Tilford
    GU10 2AY Farnham
    Surrey
    Secretary
    Crooksbury House Lodge
    Crooksbury Road Tilford
    GU10 2AY Farnham
    Surrey
    BritishDirector67414720003
    LAWSON, Fergus
    Narcot Lane
    Chalfont St. Peter
    SL9 8TW Gerrards Cross
    Chalfont Grove
    Buckinghamshire
    Secretary
    Narcot Lane
    Chalfont St. Peter
    SL9 8TW Gerrards Cross
    Chalfont Grove
    Buckinghamshire
    British149459410001
    PALMER, Robin Mark
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    Secretary
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    175375540001
    PARSONS, Christopher Julian
    The Laurels
    Tetsworth
    OX9 7BH Thame
    6
    Oxfordshire
    Secretary
    The Laurels
    Tetsworth
    OX9 7BH Thame
    6
    Oxfordshire
    British118386080001
    FISHER SECRETARIES LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    98626600001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02893220
    39754020001
    BARDEN, Philip Thomas
    Finsbury Circus
    EC2M 7DT London
    30
    United Kingdom
    Director
    Finsbury Circus
    EC2M 7DT London
    30
    United Kingdom
    EnglandBritishSolicitor116520140001
    BAYER, George
    Campo Sano Av
    33146 Coral Gables
    1113
    Miami
    Usa
    Director
    Campo Sano Av
    33146 Coral Gables
    1113
    Miami
    Usa
    United StatesUsaNone181474810001
    BYRNE, Derek William
    12 Park Towers
    2 Brick Street
    W1Y 7DF London
    Director
    12 Park Towers
    2 Brick Street
    W1Y 7DF London
    IrishCompany Director57044050004
    DAWKINS, Stephen James
    Narcot Lane
    Chalfont St. Peter
    SL9 8TW Gerrards Cross
    Chalfont Grove
    England
    Director
    Narcot Lane
    Chalfont St. Peter
    SL9 8TW Gerrards Cross
    Chalfont Grove
    England
    EnglandBritishNone129790610001
    HALL, Edmund Hugh Lydiart
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    United KingdomBritishCeo65308170005
    HOROBIN, Christopher Richard
    Crooksbury House Lodge
    Crooksbury Road Tilford
    GU10 2AY Farnham
    Surrey
    Director
    Crooksbury House Lodge
    Crooksbury Road Tilford
    GU10 2AY Farnham
    Surrey
    BritishDirector67414720003
    LAWSON, Fergus John Spencer
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    United KingdomBritishNone127316730001
    PALMER, Robin Mark
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    Director
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    United KingdomBritishAccountant62436580001
    SNOWDON, Andrew John
    Petty France
    SW1H 9EU London
    65
    Director
    Petty France
    SW1H 9EU London
    65
    United KingdomBritishAccountant94663630001
    ACRE (CORPORATE DIRECTOR) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Nominee Director
    Acre House
    11-15 William Road
    NW1 3ER London
    900021510001

    Who are the persons with significant control of CANIS GROUP (1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sme Enterprises & Investments Limited
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    Apr 06, 2016
    6 Square Rigger Row
    SW11 3TZ London
    First Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland And Wales
    Registration Number12123574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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