Croydon
Surrey
CR0 8EA
Director Name | Mrs Nicola Joy Drinan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Mr John Piesse Coates |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Valley Road Falkham Green Longfield Kent DA3 8NF |
Director Name | Thomas Harrison Spaulding |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 March 2012) |
Role | Company Director |
Correspondence Address | R6 Napanee Ontario K7r 3li Canada |
Secretary Name | Mr Norman David Kauffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harriet House London Road Hemel Hempstead Hertfordshire HP3 9GE |
Director Name | Mr Norman David Kauffman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(47 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harriet House London Road Hemel Hempstead Hertfordshire HP3 9GE |
Secretary Name | George Capsomidis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(61 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Director Name | Mrs Christine Jacqueline Coates |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(62 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 792 Wickham Road Croydon Surrey CR0 8EA |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1k at £1 | Christine Jaquelin Jill Coates 51.00% Ordinary |
---|---|
490 at £1 | Guilietta Coates 24.50% Ordinary |
490 at £1 | Nicola Drinan 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,300,052 |
Cash | £344,544 |
Current Liabilities | £434,686 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
22 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 grafton way st pancras l/b camden-161534. Outstanding |
---|---|
22 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 1998 | Delivered on: 11 September 1998 Persons entitled: Sun Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 grafton way london W1P 5LA; the proceeds of any insurance in respect of the property; the goodwill of the business.. See the mortgage charge document for full details. Outstanding |
18 September 1989 | Delivered on: 20 September 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 39 grafton way london W1 title no 161534 with all buildings (fixed charge only). Outstanding |
13 July 1995 | Delivered on: 19 July 1995 Satisfied on: 29 February 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Business call account numbered 0105984. see the mortgage charge document for full details. Fully Satisfied |
20 December 1993 | Delivered on: 24 December 1993 Satisfied on: 9 July 1999 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 1992 | Delivered on: 1 September 1992 Satisfied on: 23 March 1994 Persons entitled: Film Finances, Inc Classification: An agreement Secured details: All sums which film finances, inc may be required to pay pursuant to guarantees of completion given to "the financiers" (as therein defined) and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the right title interest and or benefit (if any) of the company of and in the series and in the scripts and all other written and musical matter embodied or used in the series or acquired in connection with its production the series being a series of animated films based on the works of beatrix pottersee 395 for full details. Fully Satisfied |
19 May 1983 | Delivered on: 27 May 1983 Satisfied on: 23 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A speicific equitable charge over the company & f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
22 December 1976 | Delivered on: 23 December 1976 Satisfied on: 23 March 1994 Persons entitled: Werbeagentur Robert Putz Gmbh & Co Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M64). Fully Satisfied |
11 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 October 2022 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
23 November 2021 | Notification of Giulietta Coates as a person with significant control on 1 July 2019 (2 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
23 November 2021 | Cessation of Christine Jacqueline Coates as a person with significant control on 1 July 2019 (1 page) |
23 November 2021 | Notification of Nicola Drinan as a person with significant control on 1 July 2019 (2 pages) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 March 2019 | Termination of appointment of Christine Jacqueline Coates as a director on 1 September 2018 (1 page) |
22 March 2019 | Satisfaction of charge 3 in full (1 page) |
22 March 2019 | Satisfaction of charge 8 in full (1 page) |
22 March 2019 | Satisfaction of charge 9 in full (1 page) |
22 March 2019 | Satisfaction of charge 7 in full (1 page) |
4 September 2018 | Appointment of Mrs Nicola Joy Drinan as a director on 1 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Termination of appointment of George Capsomidis as a secretary on 3 February 2017 (1 page) |
10 February 2017 | Termination of appointment of George Capsomidis as a secretary on 3 February 2017 (1 page) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page) |
2 October 2014 | Register inspection address has been changed from 3Rd Floor, Preece House Davigdor Road Hove East Sussex BN3 1RE to 792 Wickham Road Croydon CR0 8EA (1 page) |
2 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
9 May 2014 | Cancellation of shares. Statement of capital on 9 May 2014
|
21 January 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Purchase of own shares. (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
20 November 2013 | Register(s) moved to registered office address (1 page) |
20 November 2013 | Register(s) moved to registered office address (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Termination of appointment of John Coates as a director (1 page) |
19 February 2013 | Termination of appointment of John Coates as a director (1 page) |
1 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Secretary's details changed for George Capsomidis on 25 March 2012 (1 page) |
1 October 2012 | Secretary's details changed for George Capsomidis on 25 March 2012 (1 page) |
1 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
1 October 2012 | Termination of appointment of Thomas Spaulding as a director (1 page) |
1 October 2012 | Appointment of Mr George Capsomidis as a director (2 pages) |
1 October 2012 | Termination of appointment of Thomas Spaulding as a director (1 page) |
7 September 2012 | Appointment of Mrs Christine Jacqueline Coates as a director (2 pages) |
7 September 2012 | Appointment of Mrs Christine Jacqueline Coates as a director (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 1 May 2012 (2 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
2 February 2012 | Appointment of George Capsomidis as a secretary (3 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a director (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a secretary (2 pages) |
2 February 2012 | Termination of appointment of Norman Kauffman as a secretary (2 pages) |
4 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
3 March 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 3 March 2011 (2 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Register(s) moved to registered inspection location (2 pages) |
31 August 2010 | Register(s) moved to registered inspection location (2 pages) |
31 August 2010 | Register inspection address has been changed (2 pages) |
31 August 2010 | Register inspection address has been changed (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
26 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (6 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 October 2008 | Return made up to 26/07/08; full list of members (6 pages) |
6 October 2008 | Return made up to 26/07/08; full list of members (6 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
6 September 2007 | Return made up to 26/07/07; full list of members (6 pages) |
6 September 2007 | Return made up to 26/07/07; full list of members (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 September 2005 | Return made up to 26/07/05; full list of members (5 pages) |
6 September 2005 | Return made up to 26/07/05; full list of members (5 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
29 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
21 October 2002 | Return made up to 26/07/02; full list of members (6 pages) |
21 October 2002 | Return made up to 26/07/02; full list of members (6 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
17 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
17 January 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
8 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (4 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 26/07/98; full list of members (7 pages) |
31 July 1998 | Return made up to 26/07/98; full list of members (7 pages) |
17 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
17 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
18 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
29 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
29 October 1996 | Return made up to 26/07/96; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
5 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1995 | Return made up to 26/07/95; no change of members (10 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (10 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
20 September 1989 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Return made up to 29/05/89; full list of members (6 pages) |
7 June 1989 | Return made up to 29/05/89; full list of members (6 pages) |
24 May 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
24 May 1989 | Full group accounts made up to 30 June 1988 (17 pages) |
14 March 1989 | Return made up to 13/05/88; full list of members (6 pages) |
14 March 1989 | Return made up to 13/05/88; full list of members (6 pages) |
8 July 1988 | Full group accounts made up to 30 June 1987 (14 pages) |
8 July 1988 | Full group accounts made up to 30 June 1987 (14 pages) |
16 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1987 | Return made up to 23/09/87; full list of members (7 pages) |
31 October 1987 | Return made up to 23/09/87; full list of members (7 pages) |
21 October 1987 | Full accounts made up to 30 June 1986 (16 pages) |
21 October 1987 | Full accounts made up to 30 June 1986 (16 pages) |
23 February 1987 | Return made up to 05/09/86; full list of members (6 pages) |
23 February 1987 | Accounts for a small company made up to 30 June 1985 (6 pages) |
23 February 1987 | Return made up to 05/09/86; full list of members (6 pages) |
23 February 1987 | Accounts for a small company made up to 30 June 1985 (6 pages) |
4 April 1950 | Incorporation (16 pages) |
4 April 1950 | Incorporation (16 pages) |