London
EC2N 2HE
Secretary Name | Mr David Howard Malyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2011(52 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Nisar Ahmed Butt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Director Name | Geoffrey Golledge |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 52 Queen Anne Street London W1G 9LA |
Secretary Name | Ronald Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 52 Queen Anne Street London W1M 9LA |
Secretary Name | Mrs Iris May Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(37 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | David Howard Malyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,010 |
Current Liabilities | £13,010 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
18 June 1959 | Delivered on: 3 July 1959 Persons entitled: Barclays Bank PLC Classification: Agreement & charge Secured details: All monies due etc. Particulars: Film in course of productions entitled "double trouble" and interest in distribution agreement dated 25TH may, 1959. Outstanding |
---|---|
18 June 1959 | Delivered on: 3 July 1959 Persons entitled: National Film Finance Corporation LTD. Classification: Agreement & charge Secured details: £17,239. Particulars: All rights, title, interest in and properties acquired or to be acquired in connection with and benefits under film entitled "double trouble" and distribution agreement dated 25TH may 1959 (for details see doc. 11). Outstanding |
18 June 1959 | Delivered on: 22 June 1959 Persons entitled: Film Finance LTD Classification: An agreement. Secured details: For securing all monies which the chargee may be called upon to pay under two guarantees both dated 18TH june 1959. Particulars: Subject to the rights of various companies, all the right title and interest of the company of and in a film provisionally entitled "double trouble" and in the distribution agreement. (For further details see doc. 10). Outstanding |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2011 | Termination of appointment of Nisar Butt as a director (2 pages) |
14 October 2011 | Termination of appointment of Nisar Butt as a director (2 pages) |
30 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mrs Iris May Millard on 8 March 2011 (1 page) |
9 March 2011 | Appointment of Mr David Howard Malyon as a secretary (1 page) |
9 March 2011 | Appointment of Mr David Howard Malyon as a secretary (1 page) |
8 March 2011 | Termination of appointment of Iris Millard as a secretary (1 page) |
8 March 2011 | Termination of appointment of Iris Millard as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 March 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
3 March 2009 | Secretary's change of particulars / iris millard / 22/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / nisar butt / 22/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / nisar butt / 22/12/2008 (1 page) |
3 March 2009 | Director's change of particulars / david malyon / 22/12/2008 (1 page) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page) |
10 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members
|
27 February 2001 | Return made up to 21/02/01; full list of members
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 April 1999 | Return made up to 21/02/99; no change of members (6 pages) |
8 April 1999 | Return made up to 21/02/99; no change of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members
|
24 February 1998 | Return made up to 21/02/98; full list of members
|
4 March 1997 | Return made up to 21/02/97; full list of members
|
4 March 1997 | Return made up to 21/02/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
10 April 1996 | Return made up to 21/02/95; no change of members (6 pages) |
10 April 1996 | Return made up to 21/02/95; no change of members (6 pages) |
15 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
15 March 1996 | Return made up to 21/02/96; no change of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |