Beckenham
Kent
BR3 6RF
Director Name | Mr Marcus James Redford |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2009(42 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Richmond Road London E4 7BN |
Director Name | Mrs Estelle Anne Holland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2021(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Baker Street London W1U 7GB |
Secretary Name | Redford Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2006(39 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 1st Floor 64 Baker Street London W1U 7GB |
Director Name | Mrs Claude Mauricette Henderson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | Les Platreries 77920 Samois Sur Seine Foreign |
Secretary Name | Mrs Deidre Alice Eve Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 32 Baldreys Farnham Surrey GU9 8RH |
Director Name | Tobias Angus Giles Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 September 2008) |
Role | Solicitor |
Correspondence Address | Oak Farm House Rue A La Dame St Saviour Jersey JE2 9NH |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £355,453 |
Cash | £285,162 |
Current Liabilities | £154,252 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
6 July 1979 | Delivered on: 12 July 1979 Satisfied on: 3 May 1995 Persons entitled: Royal Bank of Scotland LTD. Classification: Inter-company guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any crediter balance on part thereof (together with any interest due or which may become due) standing or chart may stand in the bank books on any account whatsoever. Fully Satisfied |
---|---|
3 July 1979 | Delivered on: 10 July 1979 Satisfied on: 3 May 1995 Persons entitled: Royal Bank of Scotland LTD. Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other copanies named therein. Particulars: Any creditor balance on part thereof (together with any interest due or which may become due) standing or chart may stand in the bank books on any account whatsoever. Fully Satisfied |
7 June 1972 | Delivered on: 22 June 1972 Satisfied on: 3 May 1995 Persons entitled: Alliance Assourance Company LTD. Classification: Trust deed Secured details: For purpose of securing debenture stock of the laurie marsh group limited amounting to £2,400,000. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 March 1972 | Delivered on: 13 April 1972 Satisfied on: 3 May 1995 Persons entitled: Allience Assurance Company LTD. Classification: Charge without instrument Secured details: £2,400,000 debenture stock of the lourie morsh group LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 February 1972 | Delivered on: 28 February 1972 Satisfied on: 3 May 1995 Persons entitled: Bank of America National Trust & Savings Assocations. Classification: Supplemental deed Secured details: All monies due or to become due from tigon british film productions limited to the chargee on any account whatsoever. Particulars: Copyright in the film entitled "doomwatch" and all sums relating to its distribution as first charges (please see doc.45FOR details). Fully Satisfied |
1 November 1971 | Delivered on: 12 November 1971 Satisfied on: 3 May 1995 Persons entitled: Bank of America Natinal Trust & Savings Associations. Classification: Supplemental deed Secured details: All monies due or to become due from theall monies due or to become due from tigon british film productions limited to the chargee on any account whatsoever. Particulars: Copyright in the film entitled hannie caulder and all sums relating to distribu tion,agreement etc.(please see doc.43 For full details). Fully Satisfied |
1 February 1971 | Delivered on: 2 February 1971 Satisfied on: 3 May 1995 Persons entitled: Bank of American National Trust & Savings Association. Classification: Debenture Secured details: All mnies due or to become due from ligon british film productions limited to the chargee on any account whatsoever. Particulars: Copyright of all films all sume relating to distribution agreement undertaking, goodwill and other property (see doc 33 for full details). Fully Satisfied |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
14 February 2022 | Cessation of Estelle Anne Holland as a person with significant control on 14 February 2022 (1 page) |
4 January 2022 | Notification of Euro London Films Group Limited as a person with significant control on 4 January 2022 (2 pages) |
4 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
6 May 2021 | Appointment of Mrs Estelle Anne Holland as a director on 1 May 2021 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 June 2017 | Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Estelle Anne Holland as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Estelle Anne Holland as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (6 pages) |
16 June 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 13 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 July 2009 | Director appointed mr marcus james redford (2 pages) |
10 July 2009 | Director appointed mr marcus james redford (2 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 41-42 berners street london W1P 3AA (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 41-42 berners street london W1P 3AA (1 page) |
16 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 October 2003 | Return made up to 13/06/03; full list of members; amend (7 pages) |
24 October 2003 | Return made up to 13/06/03; full list of members; amend (7 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (3 pages) |
4 June 2003 | New director appointed (3 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 June 2001 | Return made up to 13/06/01; full list of members
|
18 June 2001 | Return made up to 13/06/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
2 July 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
2 July 1999 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
22 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
21 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1994 | Accounts for a small company made up to 30 June 1994 (4 pages) |
19 July 1994 | Return made up to 30/06/94; full list of members (5 pages) |
21 January 1994 | Registered office changed on 21/01/94 from: 68-70 wardour street london W1V 3HP (1 page) |
18 January 1994 | Accounts for a small company made up to 30 June 1993 (4 pages) |
6 July 1993 | Return made up to 30/06/93; no change of members (4 pages) |
8 December 1992 | Accounts for a small company made up to 30 June 1992 (4 pages) |
24 September 1992 | Return made up to 08/09/92; no change of members (4 pages) |
16 January 1992 | Return made up to 31/12/91; full list of members
|
12 December 1991 | Accounts for a small company made up to 30 June 1991 (4 pages) |
19 April 1991 | Return made up to 24/01/91; no change of members (6 pages) |
2 January 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
3 December 1990 | Return made up to 30/06/90; no change of members (6 pages) |
25 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
23 May 1989 | Return made up to 24/01/89; full list of members (4 pages) |
25 April 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
27 April 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
27 April 1988 | Return made up to 26/01/88; full list of members (4 pages) |
17 February 1988 | Director resigned (2 pages) |
13 January 1988 | Director resigned (2 pages) |
4 June 1987 | Return made up to 19/05/87; full list of members (4 pages) |
1 June 1987 | Full accounts made up to 30 June 1986 (8 pages) |
1 June 1987 | Return made up to 31/12/86; full list of members (4 pages) |
16 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 May 1986 | Secretary resigned;new secretary appointed (2 pages) |
14 April 1971 | Memorandum of association (5 pages) |
14 April 1971 | Memorandum of association (5 pages) |
22 February 1971 | Resolutions
|
22 February 1971 | Resolutions
|
28 October 1966 | Certificate of incorporation (1 page) |
28 October 1966 | Certificate of incorporation (1 page) |