Wandsworth
London
SW18 4GQ
Director Name | Marilyn Georgina Mahoney |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(47 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Director Name | Robert Sidney Baker |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Film Director |
Correspondence Address | 22 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Mr John Reuben Maurice Goodman |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2002) |
Role | Film Director |
Correspondence Address | 9 Tudor Well Close Old Church Lane Stanmore Middlesex HA7 2SD |
Director Name | John Brian Stutter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 1992) |
Role | Solicitor |
Correspondence Address | 111 St James Drive London SW17 7RP |
Director Name | Sir Roger George Moore |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 May 2017) |
Role | Actor |
Country of Residence | Switzerland |
Correspondence Address | 20 Rur Etienne-Dumont 20 PO Box 3313 1211 Geneve 3 Switzerland |
Secretary Name | Mr John Reuben Maurice Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2002) |
Role | Company Director |
Correspondence Address | 9 Tudor Well Close Old Church Lane Stanmore Middlesex HA7 2SD |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.2k at £1 | Pictet & Cie 50.00% Ordinary |
---|---|
1.2k at £1 | Tribune Productions LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,787 |
Cash | £23,179 |
Current Liabilities | £11,001 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
5 November 1968 | Delivered on: 11 November 1968 Persons entitled: Bank of America National Trust and Savings Association Classification: Loan agreement Secured details: £416,667. Particulars: Fixed charge on all rights in a film entitled "crossplot" full details see doc 39. Outstanding |
---|---|
29 August 1968 | Delivered on: 4 September 1968 Persons entitled: United Contracts Corporation. Classification: Deed of charge Secured details: Charge for securing all moneys which the charge and its subsidiary company united contracts corp. LTD may be called upon to pay to the bank of america national trust and savings association persuant to a guarantee - given in respect of a film provisionally entitled "grossplot" and for securing £100 and all other monies due etc under the terms of the agreement referred to therein. Particulars: Floating & fixed first charge:- all right, title & interest on the story etc. in connection with the production of the film. Also interest in this P. & D. agreement. (See doc. 38 for full details). Outstanding |
25 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
23 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Secretary's details changed for Marilyn Georgina Mahoney on 26 July 2018 (1 page) |
26 July 2018 | Director's details changed for Marilyn Georgina Mahoney on 26 July 2018 (2 pages) |
5 July 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
21 September 2017 | Change of details for Mrs Marilyn Georgina Mahoney as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 September 2017 | Notification of Tribune Production Limited as a person with significant control on 6 April 2016 (1 page) |
21 September 2017 | Cessation of Roger George Moore as a person with significant control on 30 May 2017 (1 page) |
21 September 2017 | Cessation of Roger George Moore as a person with significant control on 30 May 2017 (1 page) |
21 September 2017 | Change of details for Mrs Marilyn Georgina Mahoney as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Tribune Production Limited as a person with significant control on 6 April 2016 (1 page) |
21 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
30 May 2017 | Termination of appointment of Roger George Moore as a director on 23 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Roger George Moore as a director on 23 May 2017 (1 page) |
22 September 2016 | Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Sir Roger George Moore on 24 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Sir Roger George Moore on 24 July 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 August 2010 | Director's details changed for Sir Roger George Moore on 24 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Sir Roger George Moore on 24 July 2010 (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 June 2010 | Appointment of Marilyn Georgina Mahoney as a director (3 pages) |
14 June 2010 | Appointment of Marilyn Georgina Mahoney as a director (3 pages) |
21 October 2009 | Termination of appointment of Robert Baker as a director (1 page) |
21 October 2009 | Termination of appointment of Robert Baker as a director (1 page) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2008 | Director's change of particulars / roger moore / 12/08/2008 (2 pages) |
13 August 2008 | Director's change of particulars / roger moore / 12/08/2008 (2 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members
|
5 August 2003 | Return made up to 25/07/03; full list of members
|
25 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 August 2002 | Return made up to 25/07/02; full list of members
|
5 August 2002 | Return made up to 25/07/02; full list of members
|
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
16 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 June 2002 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
16 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
30 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
30 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
21 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
7 August 1997 | Full accounts made up to 30 April 1997 (9 pages) |
7 August 1997 | Full accounts made up to 30 April 1997 (9 pages) |
4 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
13 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
13 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
2 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
1 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 30 April 1995 (8 pages) |
17 July 1995 | Full accounts made up to 30 April 1995 (8 pages) |