STRIKEBACK 1 LIMITED
LONDON COMPANY PICTURES LIMITED COMPANY PRODUCTIONS ONE LIMITED

Hellopages » Greater London » Camden » WC1V 7AA
Company number 04206274
Status Active
Incorporation Date 26 April 2001
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Company name changed company pictures LIMITED\certificate issued on 21/12/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-16 ; Micro company accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 . The most likely internet sites of STRIKEBACK 1 LIMITED are www.strikeback1.co.uk, and www.strikeback-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strikeback 1 Limited is a Private Limited Company. The company registration number is 04206274. Strikeback 1 Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of Strikeback 1 Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary NELSON, Richard has been resigned. Secretary PFEIL, John Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director FABER, George Stephen John has been resigned. Director JONES, Adam Maxwell has been resigned. Director MORRISON, Stephen Roger has been resigned. Director NELSON, Richard has been resigned. Director PATTINSON, Charles Norman has been resigned. Director PFEIL, John Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
59 years old

Director
TURTON, Victoria Jane
Appointed Date: 01 March 2012
63 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
NELSON, Richard
Resigned: 12 October 2004
Appointed Date: 26 April 2001

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
63 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 12 October 2004
76 years old

Director
FABER, George Stephen John
Resigned: 12 October 2004
Appointed Date: 26 April 2001
66 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 12 October 2004
78 years old

Director
NELSON, Richard
Resigned: 12 October 2004
Appointed Date: 26 April 2001
61 years old

Director
PATTINSON, Charles Norman
Resigned: 12 October 2004
Appointed Date: 26 April 2001
64 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 April 2001
Appointed Date: 26 April 2001

STRIKEBACK 1 LIMITED Events

21 Dec 2016
Company name changed company pictures LIMITED\certificate issued on 21/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

30 Jun 2016
Micro company accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
...
... and 77 more events
16 Jul 2001
Director resigned
16 Jul 2001
New director appointed
16 Jul 2001
New director appointed
16 Jul 2001
New secretary appointed;new director appointed
26 Apr 2001
Incorporation