London
SW20 0EP
Director Name | Hilary James Tipping |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2000(31 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Secretary Name | Hilary James Tipping |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(34 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Director Name | Hilda Grace Mansfield |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | The Gatehouse 4 Ellerton Road Wimbledon London SW20 0EP |
Director Name | Hilda Grace Mansfield |
---|---|
Date of Birth | March 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | The Gatehouse 4 Ellerton Road Wimbledon London SW20 0EP |
Secretary Name | Peter Cheen Kee Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 1991(23 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 9 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Secretary Name | Hilary James Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(25 years after company formation) |
Appointment Duration | 3 years (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road Wimbledon London SW20 0EP |
Secretary Name | Joyce Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2003) |
Role | Personnel Dir |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Effingham Place Lower Road Effingham Surrey KT24 5JT |
Website | france2.fr |
---|
Registered Address | The Gate House 4 Ellerton Road London SW20 0EP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99k at £1 | Michael John Mansfield 99.00% Ordinary |
---|---|
1000 at £1 | Hilary Tipping 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,702 |
Cash | £682 |
Current Liabilities | £6,253 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
27 September 1995 | Delivered on: 3 October 1995 Satisfied on: 7 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company designated "guarantee obligations" in the bank's books. Fully Satisfied |
---|---|
5 December 1991 | Delivered on: 13 December 1991 Satisfied on: 7 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Michael John Mansfield as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Michael John Mansfield as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Registered office address changed from the Gatehouse Ellerton Road Wimbledon London SW20 0EP on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Registered office address changed from the Gatehouse Ellerton Road Wimbledon London SW20 0EP on 15 July 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael John Mansfield on 26 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Michael John Mansfield on 26 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Hilary James Tipping on 26 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
15 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
15 August 2007 | Return made up to 26/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 October 2005 | Return made up to 26/06/05; full list of members (7 pages) |
13 October 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 September 2004 | Return made up to 26/06/04; full list of members
|
7 September 2004 | Return made up to 26/06/04; full list of members
|
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | Return made up to 26/06/03; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
11 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
11 December 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
23 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
23 April 2001 | Accounts made up to 30 June 2000 (8 pages) |
31 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
27 July 1999 | Return made up to 26/06/99; full list of members
|
27 July 1999 | Return made up to 26/06/99; full list of members
|
29 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
21 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 26/06/97; no change of members
|
11 August 1997 | Return made up to 26/06/97; no change of members
|
27 March 1997 | Accounts for a small company made up to 30 June 1996 (13 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (13 pages) |
18 August 1996 | New secretary appointed (3 pages) |
18 August 1996 | New secretary appointed (3 pages) |
31 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
31 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
24 April 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Auditor's resignation (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (10 pages) |