North Finchley
London
N12 8QJ
Director Name | Ms Linda Rosamund Zuck |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2001(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Secretary Name | Ms Linda Rosamund Zuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2001(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Director Name | Ms Linda Rosamund Zuck |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2001) |
Role | Independent Producer |
Country of Residence | England |
Correspondence Address | 22 Dartmouth Park Road London NW5 1SX |
Secretary Name | Ms Linda Rosamund Zuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Dartmouth Park Road London NW5 1SX |
Website | www.illuminationsmedia.co.uk/ |
---|---|
Telephone | 020 72888400 |
Telephone region | London |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Frederick Wyver 50.00% Ordinary |
---|---|
100 at £1 | Ms Linda Rosamund Zuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,485 |
Cash | £30,377 |
Current Liabilities | £78,347 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 June 2003 | Delivered on: 19 June 2003 Satisfied on: 29 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
11 August 1983 | Delivered on: 18 August 1983 Satisfied on: 31 January 1990 Persons entitled: Channel Four Television Company Limited Classification: Charge Secured details: £30,000 $20,000 and all monies due or to become due from the company to the chargee. Particulars: In relation to a proposed programmed fortelevision (see doc M14 for details). Fully Satisfied |
24 April 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 June 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
3 April 2021 | Director's details changed for Ms Linda Rosamund Zuck on 1 April 2021 (2 pages) |
3 April 2021 | Change of details for Mr John Frederick Wyver as a person with significant control on 1 April 2021 (2 pages) |
3 April 2021 | Director's details changed for Mr John Frederick Wyver on 1 April 2021 (2 pages) |
3 April 2021 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 3 April 2021 (1 page) |
3 April 2021 | Change of details for Ms Linda Rosamund Zuck as a person with significant control on 1 April 2021 (2 pages) |
3 April 2021 | Secretary's details changed for Ms Linda Rosamund Zuck on 1 April 2021 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
14 April 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 August 2017 | Change of details for Ms Linda Rosamund Zuck as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Ms Linda Rosamund Zuck on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Ms Linda Rosamund Zuck on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Ms Linda Rosamund Zuck as a person with significant control on 7 August 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Director's details changed for Mr John Frederick Wyver on 8 June 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr John Frederick Wyver on 8 June 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Satisfaction of charge 2 in full (3 pages) |
29 October 2014 | Satisfaction of charge 2 in full (3 pages) |
9 July 2014 | Secretary's details changed for Ms Linda Zuck on 24 June 2014 (1 page) |
9 July 2014 | Secretary's details changed for Ms Linda Zuck on 24 June 2014 (1 page) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mr John Frederick Wyver on 23 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Ms Linda Zuck on 24 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Ms Linda Zuck on 24 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr John Frederick Wyver on 23 June 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 19-20 rheidol mews rheidol terrace london N1 8NU (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 19-20 rheidol mews rheidol terrace london N1 8NU (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
18 April 2005 | Return made up to 30/06/04; full list of members (2 pages) |
18 April 2005 | Return made up to 30/06/04; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
19 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8LF (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
23 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (17 pages) |
17 January 1997 | Registered office changed on 17/01/97 from: 70A 72A the centre feltham middx TW13 4BH (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 70A 72A the centre feltham middx TW13 4BH (1 page) |
24 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 June 1982 | Resolutions
|
18 June 1982 | Resolutions
|
15 June 1982 | Company name changed\certificate issued on 15/06/82 (2 pages) |
15 June 1982 | Company name changed\certificate issued on 15/06/82 (2 pages) |
12 February 1982 | Certificate of incorporation (1 page) |
12 February 1982 | Incorporation (16 pages) |
12 February 1982 | Certificate of incorporation (1 page) |
12 February 1982 | Incorporation (16 pages) |