Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Mark Anthony Brennan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(29 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Lighting Technician |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Dennis James Brennan |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Lighting Technician |
Correspondence Address | 146 Chase Road Southgate London N14 4LG |
Director Name | Mrs Margaret Joan Brennan |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 146 Chase Road Southgate London N14 4LG |
Secretary Name | Mrs Margaret Joan Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Chase Road Southgate London N14 4LG |
Website | denmarkstudios.co.uk |
---|---|
Telephone | 020 83643132 |
Telephone region | London |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mark Anthony Brennan 50.00% Ordinary |
---|---|
5 at £1 | Paul Brennan 5.00% Ordinary |
34 at £1 | Geoffrey J. Brennan 34.00% Ordinary |
11 at £1 | Christopher Joseph Brennan 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £385,344 |
Cash | £52,033 |
Current Liabilities | £77,547 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
12 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 30 May 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
30 June 2022 | Director's details changed for Geoffrey Joseph Brennan on 30 June 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Mark Anthony Brennan on 30 June 2022 (2 pages) |
30 April 2022 | Total exemption full accounts made up to 30 May 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 30 May 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 30 May 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 30 May 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 May 2017 (8 pages) |
21 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
31 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 43 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 43 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ to Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2 August 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Margaret Joan Brennan as a director on 1 July 2015 (1 page) |
4 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Termination of appointment of Margaret Joan Brennan as a secretary on 1 July 2015 (1 page) |
4 February 2016 | Termination of appointment of Margaret Joan Brennan as a secretary on 1 July 2015 (1 page) |
4 February 2016 | Termination of appointment of Margaret Joan Brennan as a director on 1 July 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mrs Margaret Joan Brennan on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Margaret Joan Brennan on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Anthony Brennan on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mark Anthony Brennan on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Geoffrey Joseph Brennan on 26 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Geoffrey Joseph Brennan on 26 January 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
2 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (5 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Return made up to 29/12/06; full list of members (8 pages) |
5 April 2007 | Return made up to 29/12/06; full list of members (8 pages) |
26 April 2006 | Return made up to 29/12/05; full list of members
|
26 April 2006 | Return made up to 29/12/05; full list of members
|
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 June 2005 | Return made up to 29/12/04; full list of members (8 pages) |
9 June 2005 | Return made up to 29/12/04; full list of members (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
24 July 2003 | Return made up to 29/12/02; full list of members (8 pages) |
24 July 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 March 2002 | Return made up to 29/12/01; full list of members
|
9 March 2002 | Return made up to 29/12/01; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 May 1996 | Return made up to 29/12/95; full list of members (6 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
27 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 April 1985 | Company name changed\certificate issued on 18/04/85 (2 pages) |
18 April 1985 | Company name changed\certificate issued on 18/04/85 (2 pages) |
17 August 1966 | Incorporation (13 pages) |
17 August 1966 | Incorporation (13 pages) |