London
W11 1EP
Director Name | Mr Claude Edward Ashmore |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 September 2004(25 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Top Fl Flat 208 Westbourne Park Road London W11 1EP |
Secretary Name | Dr Claude Ashmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2007(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Mr Jurriaan Taal |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 January 2020(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Gillian Elliott-Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Journalist |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Secretary Name | Stephen Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | Flat 2 Westbourne Park Road London W11 1EP |
Director Name | Annette Kiely |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Crispin Gordon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2004) |
Role | Therapist |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Secretary Name | Crispin Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Mr Stephen Graham Smallwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2003) |
Role | Producer |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Anthony Francis Shrubb |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 September 2007) |
Role | Banking |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Secretary Name | Anthony Francis Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2007) |
Role | Banking |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Director Name | Mr Peter Kenneth Dutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 December 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 208 Westbourne Park Road London W11 1EP |
Website | www.themoviepartnership.com |
---|
Registered Address | 208 Westbourne Park Road London W11 1EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
2 at £1 | Mr Peter Kenneth Dutton 50.00% Ordinary |
---|---|
1 at £1 | Dr Claude Ashmore 25.00% Ordinary |
1 at £1 | Ms Diana Vivien Birkbeck 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £45 |
Current Liabilities | £836 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
10 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mr Jurriaan Taal as a director on 13 January 2020 (2 pages) |
13 January 2020 | Cessation of Peter Kenneth Dutton as a person with significant control on 17 December 2019 (1 page) |
13 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
13 January 2020 | Notification of Jurriaan Taal as a person with significant control on 7 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Peter Kenneth Dutton as a director on 30 December 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2015 | Director's details changed for Diana Vivien Birkbeck on 15 January 2010 (2 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Termination of appointment of Anthony Francis Shrubb as a director on 15 September 2007 (1 page) |
22 July 2014 | Appointment of Mr Peter Kenneth Dutton as a director on 15 September 2007 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 July 2014 | Annual return made up to 29 December 2009 with a full list of shareholders (15 pages) |
22 July 2014 | Appointment of Dr Claude Ashmore as a secretary on 15 September 2007 (2 pages) |
22 July 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 December 2007 with a full list of shareholders (11 pages) |
22 July 2014 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
22 July 2014 | Annual return made up to 29 December 2008 with a full list of shareholders (11 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2014 | Administrative restoration application (3 pages) |
22 July 2014 | Annual return made up to 29 December 2012 with a full list of shareholders (15 pages) |
22 July 2014 | Annual return made up to 29 December 2011 with a full list of shareholders (15 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 July 2014 | Termination of appointment of Anthony Francis Shrubb as a secretary on 15 September 2007 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 February 2007 | Return made up to 29/12/05; full list of members (7 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members
|
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
28 December 2001 | Return made up to 29/12/01; full list of members (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |