St Albans
Hertfordshire
AL1 4NX
Director Name | Deanna Pauline Shipman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 July 2022) |
Role | Trainer Coach |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tilehouse Street Hitchin Hertfordshire SG5 2DY |
Secretary Name | Paul Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 01 July 2022) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Jennings Road St Albans Hertfordshire AL1 4NX |
Director Name | Deanna Pauline Shipman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 1997) |
Role | Writer & Designer |
Correspondence Address | The Dower House Hexton Hitchin Hertfordshire SG5 3JF |
Director Name | Kenneth Wilfred Shipman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | The Tower House Hexton Hitchin Hertfordshire SG5 3JF |
Director Name | Mr Ian Marcus Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2009) |
Role | Film Producer |
Correspondence Address | The Dower House Hexton Hitchin Hertfordshire SG5 3JF |
Secretary Name | Mr Ian Marcus Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | The Dower House Hexton Hitchin Hertfordshire SG5 3JF |
Director Name | Marcus Howard Hayward |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1998) |
Role | Video Editor |
Correspondence Address | 11 Riverside Close St Albans Hertfordshire AL1 1SG |
Director Name | Jonathan Mark Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2008) |
Role | Set Builder |
Correspondence Address | 3 Cranmore Court Avenue Road St. Albans Hertfordshire AL1 3QS |
Telephone | 01582 882414 |
---|---|
Telephone region | Luton |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£148,675 |
Current Liabilities | £45,041 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
15 September 1988 | Delivered on: 29 September 1988 Persons entitled: Gerald John Flint Shipman Classification: Loan agreement Secured details: £20,000 due from kenneth wilfred shipman and dee shipman to the chargee under the terms of the loan agreement. Particulars: The company's right title and interest in a musical provisionally entitled "glory" and in an agreement made between deama shipman & the company. Outstanding |
---|---|
2 September 1963 | Delivered on: 5 September 1963 Persons entitled: Banner Pictures Limited Classification: Mortgage debenture Secured details: All moneys which the chargee may be called upon to pay under guarantees given to lloyds bank LTD in respect of a film provisionally entitled "the system" and all other moneys due under an agreement dated 2.9.63. Particulars: All copyrights,scripts,musical scores etc rights interest and benefit under distribution agreement dated 2.9.63 see doc 19. undertaking and all property and assets present and future including uncalled capital. Outstanding |
21 May 2020 | Registered office address changed from 24 Tilehouse Street Hitchin SG5 2DY England to Haslers Old Station Road Loughton Essex IG10 4PL on 21 May 2020 (2 pages) |
---|---|
20 May 2020 | Statement of affairs (8 pages) |
20 May 2020 | Appointment of a voluntary liquidator (4 pages) |
18 May 2020 | Resolutions
|
17 March 2020 | Change of details for a person with significant control (2 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
16 March 2020 | Cessation of Paul Malcolm Jacobs as a person with significant control on 3 March 2020 (1 page) |
29 January 2020 | Registered office address changed from The Dower House Hexton Hertfordshire SG5 3JF to 24 Tilehouse Street Hitchin SG5 2DY on 29 January 2020 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 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) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Deanna Pauline Shipman on 30 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Deanna Pauline Shipman on 30 August 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 April 2009 | Appointment terminated director ian wilson (1 page) |
20 April 2009 | Appointment terminated director ian wilson (1 page) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
15 October 2008 | Appointment terminated secretary ian wilson (1 page) |
15 October 2008 | Appointment terminated secretary ian wilson (1 page) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
9 September 2008 | Appointment terminated director jonathan wilson (1 page) |
9 September 2008 | Appointment terminated director jonathan wilson (1 page) |
5 June 2008 | Director and secretary appointed paul jacobs (2 pages) |
5 June 2008 | Director and secretary appointed paul jacobs (2 pages) |
5 June 2008 | Director appointed deanna pauline shipman (3 pages) |
5 June 2008 | Director appointed deanna pauline shipman (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/08/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
16 February 2006 | Return made up to 31/08/05; full list of members (7 pages) |
16 February 2006 | Return made up to 31/08/05; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members
|
19 September 2003 | Return made up to 31/08/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: the dower house hexton nr hitchin hertfordshire SG5 3JF (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: the dower house hexton nr hitchin hertfordshire SG5 3JF (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
11 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
25 November 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
25 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
29 September 1988 | Resolutions
|