London
N13 4BS
Secretary Name | Dr Alice Brauner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(40 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 495 Green Lanes London N13 4BS |
Secretary Name | Julie Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(32 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 26 Foxdale Drive Angmering West Sussex BN16 4HF |
Secretary Name | J & W Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1991(29 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 1993) |
Correspondence Address | 3 Liverpool Terrace Worthing West Sussex BN11 1TA |
Registered Address | 495 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr Arthur Brauner 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 1962 | Delivered on: 23 July 1962 Persons entitled: National Film Finance Corporation Classification: Agreement and charge Secured details: Sums not exceeding £70,000. Particulars: All the company's interest in a film entitled 'station six sahara' and in the stage-play on which it is based. (See doc 11). Outstanding |
---|---|
23 May 1962 | Delivered on: 31 May 1962 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due & in connection with advances made towards production of a film provisionally entitled: station six sahara. Particulars: All the company's interest in a film entitled 'station six sahara' and in the stage-play on which it is based. (See doc 10 for full details). Outstanding |
23 May 1962 | Delivered on: 24 May 1962 Persons entitled: Film Finances Limited Classification: Agreement Secured details: Such amount as the chargee may be called upon to pay pursuant to 2 guarantees dated 23 may 1962 and given to lloyds bank LTD and national film finance corporation. Particulars: Right title and interest in a film provisionally entitled "a station six sahara" (see doc 8 for details). Outstanding |
25 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
---|---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
21 September 2016 | Secretary's details changed for Dr Alice Brauner on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Arthurr Brauner on 21 September 2016 (2 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2012 | Annual return made up to 31 August 2012 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 November 2011 | Annual return made up to 31 August 2011 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from avco house 6 albert road, barnet hertfordshire EN4 9SH (1 page) |
7 May 2009 | Return made up to 31/08/08; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 31/08/07; full list of members (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 November 2006 | Return made up to 31/08/06; full list of members (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 December 2005 | Return made up to 31/08/05; full list of members (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2004 | Return made up to 31/08/04; full list of members (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 31/08/03; full list of members (5 pages) |
13 February 2003 | Return made up to 31/08/02; full list of members (5 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 May 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
4 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 March 1997 | Full accounts made up to 31 December 1995 (10 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
13 July 1995 | Return made up to 31/08/94; full list of members
|