London
WC2R 0LR
Director Name | Mrs Jacqueline M Roland |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2015(38 years after company formation) |
Appointment Duration | 9 years |
Role | Resource Manager - Retired |
Country of Residence | United States |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Mrs Sarah Whelan |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR |
Director Name | Brian Horace Clemens |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | Park Farm Cottage Ampthill Bedfordshire MK45 2HF |
Director Name | Laurence Reginald Ward Johnson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 16 January 2024) |
Role | Music Composer |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Clamp Hill Stanmore Harrow Middlesex HA7 3JQ |
Secretary Name | Mr Laurence Reginald Ward Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Clamp Hill Stanmore Harrow Middlesex HA7 3JQ |
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Janet Elizabeth Clemens 33.33% Ordinary |
---|---|
1 at £1 | Mr Laurence Reginald Ward Johnson 33.33% Ordinary |
1 at £1 | Mrs Jacqueline M. Roland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,026 |
Cash | £51,725 |
Current Liabilities | £151,174 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
2 June 1981 | Delivered on: 4 June 1981 Persons entitled: London Weekend Television Limited Classification: Agreement & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fifth television series provisionally, entitled 'the professionals'. Entire copyright, all copies & all rights of the series. (For full details see doc M16). Outstanding |
---|---|
11 August 1980 | Delivered on: 13 August 1980 Persons entitled: London Weekend Television Limited Classification: Agreement and chargee Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 9 aug 78. Particulars: Fourth television series provisionaly entitled "the professionals" entire copyright all copies & all rights of the series (for details see document M15). Outstanding |
21 May 1979 | Delivered on: 24 May 1979 Persons entitled: London Weekend Television Limited Classification: Agreement and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Third television series provisionally known as "the professionals". Entire copyright, all copies, & all rights of the series. (For details see document M14). Outstanding |
5 February 2024 | Termination of appointment of Laurence Reginald Ward Johnson as a secretary on 16 January 2024 (1 page) |
---|---|
5 February 2024 | Termination of appointment of Laurence Reginald Ward Johnson as a director on 16 January 2024 (1 page) |
5 December 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
11 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
13 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 13 March 2023 (1 page) |
18 January 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
18 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 24 November 2021 with updates (5 pages) |
3 August 2021 | Change of details for Laurence Reginald Ward Johnson as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Laurence Reginald Ward Johnson on 3 August 2021 (2 pages) |
7 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 January 2021 | Change of details for Mrs Jacqueline Roland as a person with significant control on 15 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mrs Sarah Whelan as a director on 4 November 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 July 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 9 July 2018 (1 page) |
17 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 May 2015 | Appointment of Mrs Jacqueline M Roland as a director on 13 March 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Jacqueline M Roland as a director on 13 March 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages) |
24 March 2015 | Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages) |
17 February 2015 | Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages) |
17 December 2012 | Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page) |
17 December 2012 | Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page) |
17 December 2012 | Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page) |
17 December 2012 | Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages) |
17 December 2012 | Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 10. College road, harrow, middlesex. HA1 1DA. (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 10. College road, harrow, middlesex. HA1 1DA. (1 page) |
5 January 2007 | Location of debenture register (1 page) |
5 January 2007 | Location of register of members (1 page) |
5 January 2007 | Location of debenture register (1 page) |
12 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 November 1999 | Return made up to 30/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 30/11/99; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 November 1998 | Return made up to 30/11/98; full list of members (8 pages) |
26 November 1998 | Return made up to 30/11/98; full list of members (8 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
9 December 1997 | Return made up to 30/11/97; full list of members (8 pages) |
24 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (14 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |