London
Select State
SE19 3HF
Director Name | Mr Bernard John Thomas |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London Select State SE19 3HF |
Director Name | Mr Charles John Golder |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2014(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Regent House 316 Beulah Hill London Select State SE19 3HF |
Director Name | Kevin Francis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 1994) |
Role | Executive |
Correspondence Address | Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH |
Director Name | Ms Gillian Garrow |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Executive |
Correspondence Address | 254 Harrowdene Gardens Teddington Middlesex TW11 0DP |
Director Name | Peter Edward Rogers |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1993) |
Role | Film Producer |
Correspondence Address | Drummers Yard Amersham Road Beaconsfield Buckinghamshire HP9 2UG |
Director Name | Mr Stanley Sopel |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 1991) |
Role | Accountant |
Correspondence Address | 8 Seaforth Gardens London N21 3BS |
Secretary Name | Ms Gillian Garrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 254 Harrowdene Gardens Teddington Middlesex TW11 0DP |
Secretary Name | Brett Andrew Vautier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 October 1993) |
Role | Solicitor |
Correspondence Address | 107 Finborough Road London SW10 9DU |
Director Name | Annette Marie Pearse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 May 2005) |
Role | Administration Executive |
Correspondence Address | 41 Fox Road Slough Berkshire SL3 7SH |
Director Name | Mr Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Mr Joseph Edward Bollom |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 July 2008) |
Role | Executive |
Correspondence Address | The White House Totteridge Common London N20 8NG |
Director Name | Mr Derek Ronald Lapham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 14 August 2009) |
Role | Chartered Accountant |
Correspondence Address | 1 The Old Walled Garden Whitney Wood Old Stevenage Hertfordshire SG1 4TN |
Director Name | Christopher John Moore |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Journalist |
Correspondence Address | Pinecroft Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Anthony Palladino |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1996(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 February 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Ninth Floor 11755 Wilshire Boulevard Los Angeles California 90025 United States |
Director Name | Kevin Francis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2013) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU |
Registered Address | Regent House 316 Beulah Hill London Select State SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£15,794 |
Cash | £17 |
Current Liabilities | £15,941 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 June 2015 | Full accounts made up to 31 December 2013 (12 pages) |
7 June 2015 | Full accounts made up to 31 December 2013 (12 pages) |
3 June 2015 | Full accounts made up to 31 December 2012 (12 pages) |
3 June 2015 | Full accounts made up to 31 December 2012 (12 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
21 April 2015 | Appointment of Mr Charles John Golder as a director on 31 December 2014 (2 pages) |
21 April 2015 | Appointment of Mr Charles John Golder as a director on 31 December 2014 (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 April 2013 | Secretary's details changed for Annette Marie Pearse on 15 January 2013 (1 page) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Secretary's details changed for Annette Marie Pearse on 15 January 2013 (1 page) |
26 April 2013 | Termination of appointment of Kevin Francis as a director (1 page) |
26 April 2013 | Termination of appointment of Kevin Francis as a director (1 page) |
26 April 2013 | Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU England (1 page) |
26 April 2013 | Register(s) moved to registered inspection location (1 page) |
26 April 2013 | Register(s) moved to registered inspection location (1 page) |
26 April 2013 | Director's details changed for Bernard John Thomas on 15 January 2013 (2 pages) |
26 April 2013 | Register inspection address has been changed from Cippenham Court Cippenham Lane Cippenham Slough Berkshire SL1 5AU England (1 page) |
26 April 2013 | Director's details changed for Bernard John Thomas on 15 January 2013 (2 pages) |
16 January 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 January 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Termination of appointment of Anthony Palladino as a director (2 pages) |
19 April 2012 | Termination of appointment of Anthony Palladino as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 September 2010 | Appointment of Bernard John Thomas as a director (3 pages) |
8 September 2010 | Appointment of Bernard John Thomas as a director (3 pages) |
27 April 2010 | Director's details changed for Kevin Francis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Anthony Palladino on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Anthony Palladino on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Anthony Palladino on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Kevin Francis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Kevin Francis on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 September 2009 | Appointment terminated director derek lapham (1 page) |
30 September 2009 | Appointment terminated director derek lapham (1 page) |
16 July 2009 | Secretary's change of particulars annette marie pearse logged form (1 page) |
16 July 2009 | Secretary's change of particulars annette marie pearse logged form (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 September 2008 | Appointment terminated director joseph bollom (1 page) |
1 September 2008 | Appointment terminated director joseph bollom (1 page) |
29 April 2008 | Return made up to 31/03/08; no change of members
|
29 April 2008 | Return made up to 31/03/08; no change of members
|
2 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
17 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2005 | Return made up to 31/03/05; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: arlington house the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: arlington house the hawthorn centre elmgrove road harrow middlesex HA1 2RF (1 page) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 April 2003 | Return made up to 31/03/03; full list of members
|
30 April 2003 | Return made up to 31/03/03; full list of members
|
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | Return made up to 31/03/01; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
9 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members
|
7 April 1997 | Return made up to 31/03/97; full list of members
|
19 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members
|
8 May 1996 | Return made up to 30/04/96; full list of members
|
11 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 February 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 September 1995 | Full accounts made up to 31 December 1993 (6 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 September 1995 | Full accounts made up to 31 December 1993 (6 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 2, chapel court, london. SE1 1HR (1 page) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: 2, chapel court, london. SE1 1HR (1 page) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (12 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (12 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (4 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (4 pages) |
28 February 1975 | Company name changed\certificate issued on 28/02/75 (3 pages) |
28 February 1975 | Company name changed\certificate issued on 28/02/75 (2 pages) |
28 February 1975 | Company name changed\certificate issued on 28/02/75 (2 pages) |
28 February 1975 | Company name changed\certificate issued on 28/02/75 (3 pages) |
9 September 1974 | Certificate of incorporation (1 page) |
9 September 1974 | Certificate of incorporation (1 page) |