London
WC1N 3AX
Director Name | Susan Chapman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 1991) |
Role | Secretary |
Correspondence Address | 12 Glenhurst Cour5t Farquhar Road London SE19 1SR |
Director Name | Johan Eliasch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 1991(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 June 1991) |
Role | Banker |
Correspondence Address | 31 Chester Square London SW1W 9HT |
Secretary Name | Susan Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(35 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 12 Glenhurst Cour5t Farquhar Road London SE19 1SR |
Director Name | Thomas Layton Donald |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 23 Broad Highway Cobham Surrey KT11 2RR |
Secretary Name | Mr Benjamin Weng Yen Lock |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 February 1992(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1994) |
Role | Accountant |
Correspondence Address | 158 Markhams Chase Basildon Essex SS15 5LU |
Director Name | Mr Johan Eliasch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 1993(37 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 28 March 2016) |
Role | Banker |
Country of Residence | Monaco |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | David Stephen Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 1999) |
Role | Accountant |
Correspondence Address | 13 Waterloo Road Leyton London E10 7HR |
Secretary Name | Clare Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | 10 Hurlingham Court Mansions Hurlingham Road London SW6 3RE |
Secretary Name | Keith William Rochford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(46 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 3 Nile Street Emsworth Hampshire PO10 7EE |
Secretary Name | Anthony Graham Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(47 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 2007) |
Role | Accountant |
Correspondence Address | 6a Essex Gardens Hornchurch Essex RM11 3EH |
Secretary Name | Victoria Louise Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75a Putney High Street London SW15 1SR |
Director Name | Mrs Amanda Wilson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2016(60 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 July 2016) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Johan Eliasch |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 August 2016(60 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 2017) |
Role | Banker |
Country of Residence | Monaco |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Eddore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2016(60 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2017) |
Correspondence Address | 18 Athol Street Douglas Isle Of Man IM1 1JA |
Telephone | 020 74997800 |
---|---|
Telephone region | London |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Ecj Equity Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
3 February 1983 | Delivered on: 16 February 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and assets present and future including bookdebts uncalled capital. Fully Satisfied |
---|
10 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Johan Eliasch as a director on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Johan Eliasch as a director on 18 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Johan Aksel Bergendorff as a director on 17 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Eddore Limited as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Eddore Limited as a director on 16 January 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Director's details changed for Eddore Limited on 19 September 2016 (1 page) |
19 September 2016 | Director's details changed for Eddore Limited on 19 September 2016 (1 page) |
18 August 2016 | Appointment of Mr Johan Eliasch as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Johan Eliasch as a director on 17 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Amanda Wilson as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Eddore Limited as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Eddore Limited as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Amanda Wilson as a director on 4 July 2016 (1 page) |
28 March 2016 | Appointment of Mrs Amanda Wilson as a director on 28 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Johan Eliasch as a director on 28 March 2016 (1 page) |
28 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Termination of appointment of Johan Eliasch as a director on 28 March 2016 (1 page) |
28 March 2016 | Appointment of Mrs Amanda Wilson as a director on 28 March 2016 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from C/O 6th Floor 2 Park Street London W1K 2HX to 27 Old Gloucester Street London WC1N3AX on 12 June 2015 (1 page) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 8 Upper Grosvenor Street London W1K 2LY United Kingdom on 31 January 2013 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Johan Eliasch on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 77 South Audley Street London London W1K 1JG United Kingdom on 8 September 2011 (1 page) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
11 March 2010 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
11 March 2010 | Annual return made up to 7 March 2009 with a full list of shareholders (3 pages) |
9 March 2010 | Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Victoria Booth as a secretary (1 page) |
9 March 2010 | Termination of appointment of Victoria Booth as a secretary (1 page) |
9 March 2010 | Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Mr Johan Eliasch on 1 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 71 South Audley Street London W1K 1JA on 9 March 2010 (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Return made up to 07/03/08; no change of members (4 pages) |
22 September 2008 | Return made up to 07/03/08; no change of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
7 April 2006 | Return made up to 07/03/06; full list of members
|
7 April 2006 | Return made up to 07/03/06; full list of members
|
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members (6 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | New secretary appointed (1 page) |
28 October 2002 | New secretary appointed (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Return made up to 07/03/01; full list of members
|
7 June 2001 | Return made up to 07/03/01; full list of members
|
1 November 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Resolutions
|
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Return made up to 07/03/99; full list of members
|
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 35 davies street london W1Y 4FN (1 page) |
16 December 1999 | Return made up to 07/03/99; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: 35 davies street london W1Y 4FN (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
19 August 1998 | Return made up to 07/03/98; no change of members (4 pages) |
19 August 1998 | Return made up to 07/03/98; no change of members (4 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
7 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 May 1996 | Company name changed london film(television services) LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed london film(television services) LIMITED\certificate issued on 07/05/96 (2 pages) |
11 March 1996 | Return made up to 07/03/96; change of members (6 pages) |
11 March 1996 | Return made up to 07/03/96; change of members (6 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 07/03/95; no change of members (4 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |