720 Centennial Court Centennial Park
Elstree
Herfordshire
WD6 3SY
Secretary Name | Mr Luke Allan Shiach |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 91 Blenheim Crescent London W11 2EQ |
Director Name | Mrs Kathleen Beaumont Shiach |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Azr Limited Catalyst House 720 Centennial Court Centennial Park Elstree Herfordshire WD6 3SY |
Director Name | Dominic Leslie Shiach |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 14 January 2022) |
Role | Film Production Executive |
Country of Residence | United States |
Correspondence Address | 254 Park Palace 2c Brooklyn New York Ny 11238 |
Secretary Name | Dominic Leslie Shiach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Flat 7 65 Harcourt Terrace London SW10 9JP |
Secretary Name | Mr Dominic Shiach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Hereford Road London SW2 4TT |
Registered Address | C/O Azr Limited Catalyst House 720 Centennial Court Centennial Park Elstree Herfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,431,869 |
Cash | £11,746 |
Current Liabilities | £1,591,650 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
4 November 1998 | Delivered on: 25 November 1998 Persons entitled: The Chase Manhattan Bank of Canada Classification: Charge over shares Secured details: All monies and obligations due or to become due from grizzly productions (UK) limited to the chargee pursuant to the credit security and guaranty agreement, the notes or any of the other fundamental documents. Particulars: Two ordinary shares of £1 par value in the issued share capital of the company and all stocks warrants or other securities rights dividends interest or other property (the company is grizzly productions (UK) limited). See the mortgage charge document for full details. Outstanding |
---|
21 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
14 September 2023 | Satisfaction of charge 1 in full (1 page) |
13 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 January 2022 | Termination of appointment of Dominic Leslie Shiach as a director on 14 January 2022 (1 page) |
1 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from C/O C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to C/O Azr Limited Catalyst House 720 Centennial Court Centennial Park Elstree Herfordshire WD6 3SY on 23 July 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 February 2014 | Appointment of Mrs Kathleen Beaumont Shiach as a director (2 pages) |
6 February 2014 | Appointment of Mrs Kathleen Beaumont Shiach as a director (2 pages) |
31 December 2013 | Director's details changed for Allan George Shiach on 1 December 2013 (2 pages) |
31 December 2013 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page) |
31 December 2013 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page) |
31 December 2013 | Director's details changed for Allan George Shiach on 1 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2013 (1 page) |
31 December 2013 | Director's details changed for Allan George Shiach on 1 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page) |
16 March 2010 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page) |
16 March 2010 | Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Allan George Shiach on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Allan George Shiach on 1 December 2009 (2 pages) |
16 March 2010 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Allan George Shiach on 1 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Luke Allan Shiach on 1 December 2009 (1 page) |
16 March 2010 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dominic Leslie Shiach on 1 December 2009 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Director's change of particulars / dominic shiach / 31/03/2009 (1 page) |
17 April 2009 | Director's change of particulars / dominic shiach / 31/03/2009 (1 page) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 February 2009 | Secretary's change of particulars / luke shiach / 12/02/2008 (2 pages) |
5 February 2009 | Secretary's change of particulars / luke shiach / 12/02/2008 (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
15 March 2002 | Full accounts made up to 30 June 2001 (16 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
5 July 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: raniwala chartered accountants 472 high road wembley middlesex HA9 7AY (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: raniwala chartered accountants 472 high road wembley middlesex HA9 7AY (1 page) |
19 July 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
19 July 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
16 July 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
2 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
30 January 1997 | Return made up to 31/12/96; no change of members
|
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
15 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 April 1995 | Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1995 | Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
5 March 1986 | Memorandum and Articles of Association (12 pages) |
5 March 1986 | Memorandum and Articles of Association (12 pages) |
3 March 1986 | Company name changed\certificate issued on 03/03/86 (2 pages) |
3 March 1986 | Company name changed\certificate issued on 03/03/86 (2 pages) |