London
SW6 3NS
Director Name | Christopher Donald Organ |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(37 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Russells Yalding House 152-156 Great Portland Stre London W1W 5QA |
Secretary Name | Christopher Gossage |
---|---|
Status | Current |
Appointed | 07 March 2018(37 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Russells Yalding House 152 -156 Great Portland Str London W1W 5QA |
Director Name | Carolyne Anne Waters |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1992) |
Role | Company Director |
Correspondence Address | 31 Ruvigny Gardens London SW15 1JR |
Director Name | Mr George Roger Waters |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Chiltern Business Centre 63-65 Woodside Ro Amersham Buckinghamshire HP6 6AA |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 07 March 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | Russells Yalding House 152 -156 Great Portland Street London W1W 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £35,268 |
Cash | £786,128 |
Current Liabilities | £879,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
2 November 1981 | Delivered on: 12 November 1981 Satisfied on: 10 September 1986 Persons entitled: Lazard Brothers and Co. Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The film distribution rights contained in three agreements (see doc. M21). Fully Satisfied |
---|---|
2 November 1981 | Delivered on: 12 November 1981 Satisfied on: 10 September 1986 Persons entitled: Glodcrest Films and Television LTD. Classification: Agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £844,000. Particulars: Fixed charge on the entire right title and interest of whatsoever kind & nature wheresoever situated (see doc m 20 for further details). Fully Satisfied |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
27 April 2020 | Withdrawal of a person with significant control statement on 27 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 April 2020 | Notification of George Roger Waters as a person with significant control on 14 April 2017 (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
9 July 2019 | Register(s) moved to registered office address Russells Yalding House 152 -156 Great Portland Street London W1W 5QA (1 page) |
9 July 2019 | Director's details changed for Mr Mark Anthony Fenwick on 9 July 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 7 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of George Roger Waters as a director on 7 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Mark Anthony Fenwick as a director on 7 March 2018 (3 pages) |
26 March 2018 | Appointment of Christopher Donald Organ as a director on 7 March 2018 (3 pages) |
23 March 2018 | Registered office address changed from Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA United Kingdom to Russells Yalding House 152 -156 Great Portland Street London W1W 5QA on 23 March 2018 (2 pages) |
23 March 2018 | Appointment of Christopher Gossage as a secretary on 7 March 2018 (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 July 2017 | Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr George Roger Waters on 27 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
30 June 2016 | Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr George Roger Waters on 7 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 April 2016 | Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 31 Ruvigny Gardens London SW15 1JR to Unit 10 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on 20 April 2016 (1 page) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
21 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 November 2007 | Location of register of members (non legible) (1 page) |
19 November 2007 | Location of register of members (non legible) (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 13/04/04; full list of members (5 pages) |
2 June 2003 | Return made up to 13/04/03; full list of members (5 pages) |
2 June 2003 | Return made up to 13/04/03; full list of members (5 pages) |
19 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
19 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
14 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
14 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (5 pages) |
15 August 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 August 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (5 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
21 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
21 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
28 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
6 May 1998 | Return made up to 13/04/98; full list of members (7 pages) |
9 December 1997 | Location of register of members (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Location of register of members (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
7 May 1997 | Return made up to 13/04/97; full list of members (7 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (8 pages) |
10 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
10 May 1996 | Return made up to 13/04/96; full list of members (7 pages) |
11 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
11 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
4 May 1995 | Return made up to 13/04/95; no change of members
|
4 May 1995 | Return made up to 13/04/95; no change of members
|
1 May 1995 | Accounts made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts made up to 30 June 1994 (8 pages) |
5 May 1981 | Memorandum and Articles of Association (14 pages) |
5 May 1981 | Memorandum and Articles of Association (14 pages) |