Los Angeles
Ca
90068
Director Name | Ms Mandy Stein |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Producer |
Country of Residence | United States |
Correspondence Address | 3052 Lake Hollywood Drive Los Angeles Ca90068 |
Secretary Name | Ms Mandy Stein |
---|---|
Status | Current |
Appointed | 06 April 2022(53 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3052 Lake Hollywood Drive Los Angeles Ca90068 |
Secretary Name | Terrnce Vaughan Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 20 Headley Drive New Addington Croydon Surrey |
Secretary Name | Mr Martin James Arrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 82 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HG |
Secretary Name | Geraldine Lines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(32 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Charlmar Hall Road Wenhaston Suffolk IP19 9EP |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Seymour Stein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,062 |
Cash | £22,436 |
Current Liabilities | £47,534 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
27 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
29 October 2018 | Change of details for Mr Seymour Stein as a person with significant control on 12 September 2018 (2 pages) |
29 October 2018 | Director's details changed for Seymour Stein on 12 September 2018 (2 pages) |
29 October 2018 | Director's details changed for Seymour Stein on 12 September 2018 (2 pages) |
29 October 2018 | Change of details for Mr Seymour Stein as a person with significant control on 12 September 2018 (2 pages) |
30 July 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
29 November 2017 | Secretary's details changed for Geraldine Lines on 17 September 2016 (1 page) |
29 November 2017 | Secretary's details changed for Geraldine Lines on 17 September 2016 (1 page) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 2 August 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 January 2013 | Register inspection address has been changed from One Duchess Street London W1W 6AN United Kingdom (1 page) |
18 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Register inspection address has been changed from One Duchess Street London W1W 6AN United Kingdom (1 page) |
18 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from , One Duchess Street, London, W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , One Duchess Street, London, W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , One Duchess Street, London, W1W 6AN on 1 July 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Seymour Stein on 24 November 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Seymour Stein on 24 November 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
30 January 2009 | Return made up to 24/11/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (6 pages) |
18 December 2007 | Return made up to 24/11/07; full list of members (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 24/11/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
26 November 2003 | Return made up to 24/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 November 2002 | Return made up to 24/11/02; full list of members
|
22 November 2002 | Return made up to 24/11/02; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members
|
3 December 2001 | Return made up to 24/11/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 24/11/97; no change of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 June 2001 | Return made up to 24/11/94; no change of members (4 pages) |
8 June 2001 | Return made up to 24/11/95; full list of members (6 pages) |
8 June 2001 | Restoration by order of the court (2 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1993 (7 pages) |
8 June 2001 | Return made up to 24/11/00; no change of members (4 pages) |
8 June 2001 | Return made up to 24/11/98; full list of members (6 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 24/11/96; no change of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 June 2001 | Restoration by order of the court (2 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 June 2001 | Return made up to 24/11/96; no change of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 June 2001 | Return made up to 24/11/97; no change of members (4 pages) |
8 June 2001 | Return made up to 24/11/95; full list of members (6 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Return made up to 24/11/00; no change of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 June 2001 | Return made up to 24/11/98; full list of members (6 pages) |
8 June 2001 | Return made up to 24/11/99; no change of members (4 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 82B sutherland avenue, biggin hill, westerham, kent TN16 3HG (1 page) |
8 June 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 June 2001 | Return made up to 24/11/99; no change of members (4 pages) |
8 June 2001 | Return made up to 24/11/94; no change of members (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 82B sutherland avenue, biggin hill, westerham, kent TN16 3HG (1 page) |
8 June 2001 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 September 1993 (7 pages) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | Strike-off action suspended (2 pages) |
13 June 1995 | Strike-off action suspended (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
11 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1991 | Accounts made up to 30 September 1989 (8 pages) |
23 December 1991 | Accounts made up to 30 September 1989 (8 pages) |
4 February 1989 | Return made up to 24/11/88; full list of members (4 pages) |
4 February 1989 | Return made up to 24/11/88; full list of members (4 pages) |