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(40 years 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(51 years, 10 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 | 22 August 2006(37 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
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 | 01 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (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 | 01 April 1992(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 August 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(28 years, 3 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 |
1000 at £1 | Coranto Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,573 |
Cash | £808,233 |
Current Liabilities | £360,672 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 July 1981 | Delivered on: 8 July 1981 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: All moneys now or at any time hereafter standing to the credit of the U.S.$.deposit call account of the company with the bank designated barclays bank LTD re euro london films LTD. Outstanding |
---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 August 2017 | Cessation of Coranto Films Limited as a person with significant control on 4 August 2016 (1 page) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Coranto Films Limited as a person with significant control on 4 August 2016 (1 page) |
7 August 2017 | Notification of Estelle Anne Holland as a person with significant control on 4 August 2016 (2 pages) |
7 August 2017 | Notification of Estelle Anne Holland as a person with significant control on 4 August 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 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) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
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) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
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) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 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) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Redford Secretarial Services Ltd on 3 August 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
9 July 2009 | Director appointed mr marcus james redford (2 pages) |
9 July 2009 | Director appointed mr marcus james redford (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
4 September 2008 | Appointment terminated director tobias mathews (1 page) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
16 August 2007 | Return made up to 03/08/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 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) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
13 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (3 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 September 2001 | Return made up to 28/08/01; full list of members
|
10 September 2001 | Return made up to 28/08/01; 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) |
1 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 28/08/00; 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) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 31/08/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 November 1995 | Return made up to 31/08/95; no change of members (6 pages) |
10 November 1995 | Return made up to 31/08/95; no change of members (6 pages) |
31 August 1978 | Memorandum and Articles of Association (10 pages) |
31 August 1978 | Memorandum and Articles of Association (10 pages) |
8 July 1969 | Certificate of incorporation (1 page) |
8 July 1969 | Certificate of incorporation (1 page) |