Edgware
HA8 6JZ
Director Name | Ms Ildiko Kemeny Buckler |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1996(16 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Miss Amanda Jane Mackenzie Stuart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2003) |
Role | Producer Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blenheim Drive Oxford OX2 8DH |
Director Name | Marianne Patricia Buckler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple Lodge 36 Pelham Walk Esher Surrey KT10 3QD |
Secretary Name | Mr Robert Charles Buckler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Court Lane London SE21 7EF |
Telephone | 020 73233424 |
---|---|
Telephone region | London |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,406 |
Cash | £1,348 |
Current Liabilities | £3,034 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
18 March 1992 | Delivered on: 21 March 1992 Persons entitled: The Children's Film & Television Foundation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest of whatsoever kind and nature in the property pursuant to clause 1 of the mortgage as follows*- a novel entitled the bangers and chips explosion (the work) the copyright in the work and in any television series or film based thereon (see form 395 for full details). Outstanding |
---|---|
29 March 1989 | Delivered on: 30 March 1989 Persons entitled: Secretary of State for Trade and Industry Classification: Assignment Secured details: £2,500 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right title interest in the work under and by virtue of the title documents see form 395 for details. Outstanding |
5 July 1988 | Delivered on: 6 July 1988 Persons entitled: Secretary of State for Trade and Industry Classification: Assignment Secured details: £14000 and all monies due or to become due from the company to the chargee. Particulars: All the assignors right title and interest in the work hereunder and by virtue of the property referred to in the assignment see form 395 for full details. Outstanding |
15 January 2024 | Director's details changed for Ms. Ildiko Kemeny Buckler on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Director's details changed for Mr Robert Charles Buckler on 15 January 2024 (2 pages) |
15 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
5 January 2024 | Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 5 January 2024 (1 page) |
1 December 2023 | Registered office address changed from Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 1 December 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 May 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 May 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 April 2018 | Change of details for Ms. Ildiko Kemeny Buckler as a person with significant control on 4 April 2018 (2 pages) |
4 April 2018 | Change of details for Mr Robert Charles Buckler as a person with significant control on 4 April 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2017 | Director's details changed for Mr Robert Charles Buckler on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Ms. Ildiko Kemeny Buckler on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 61 Court Lane London SE21 7EF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 61 Court Lane London SE21 7EF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 September 2017 (1 page) |
19 September 2017 | Satisfaction of charge 3 in full (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Termination of appointment of Robert Charles Buckler as a secretary on 18 September 2017 (1 page) |
19 September 2017 | Director's details changed for Ms. Ildiko Kemeny Buckler on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Robert Charles Buckler on 19 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robert Charles Buckler as a secretary on 18 September 2017 (1 page) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Termination of appointment of Marianne Patricia Buckler as a director on 10 June 2014 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Marianne Patricia Buckler as a director on 10 June 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Marianne Patricia Buckler on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Ildiko Kemeny Buckler on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Marianne Patricia Buckler on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Robert Charles Buckler on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Mr Robert Charles Buckler on 31 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Ildiko Kemeny Buckler on 31 December 2009 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
16 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 May 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (18 pages) |
4 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
20 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
26 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members
|
31 December 1998 | Return made up to 31/12/98; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 December 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 November 1997 | Auditor's resignation (1 page) |
12 November 1997 | Auditor's resignation (1 page) |
13 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
13 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members
|
7 January 1997 | Return made up to 31/12/96; full list of members
|
1 June 1996 | New director appointed (2 pages) |
1 June 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Certificate of incorporation (1 page) |