London Fields Hackney
London
E8 3QW
Director Name | Ms Nabi Masutomi |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 April 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat C 256 Richmond Road London E8 3QW |
Director Name | Mr Adam Cornbloom |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Philip James Norris |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Self Employed Event Producer |
Country of Residence | England |
Correspondence Address | Flat A 256 Richmond Road London E8 3QW |
Director Name | Stephen Gibbons |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 May 1998) |
Role | Lawyer/Researcher |
Correspondence Address | 256c Richmond Road London E8 3QW |
Director Name | Karen Street |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Film Fund Administrator |
Correspondence Address | 256c Richmond Road London E8 3QW |
Director Name | Martyn John Bromfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Telecommunications Engineer |
Correspondence Address | 256b Richmond Road London Fields Hackney London E8 3QW |
Director Name | Mr John Joyce |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 256d Richmond Road London E8 3QW |
Director Name | Belinda Jane Porich |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2005) |
Role | Housing Administrator |
Correspondence Address | 256a Richmond Road London E8 3QW |
Director Name | Mr Neil James Stainton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 15 August 1991) |
Role | Record Producer |
Correspondence Address | 256 Richmond Road London E8 3QW |
Director Name | Ms Frances Anne Woollcombe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 15 August 1991) |
Role | Graphic Designer |
Correspondence Address | 256 Richmond Road London E8 3QW |
Secretary Name | Belinda Jane Porich |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 April 2005) |
Role | Company Director |
Correspondence Address | 256a Richmond Road London E8 3QW |
Director Name | Jenn Feray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2009) |
Role | Film & TV Producer & Editor |
Correspondence Address | 256a Richmond Road London E8 3QW |
Director Name | Louise Andrews |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2009) |
Role | Account Coordinator |
Correspondence Address | 256c Richmond Road London E8 3QW |
Secretary Name | Jenn Feray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2009) |
Role | Film & TV Producer & Editor |
Correspondence Address | 256a Richmond Road London E8 3QW |
Director Name | Dr Ronan Augustine Hilary Bennett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2009(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2018) |
Role | Novelist/Screenwriter |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cassland Road Hackney London E9 7AL |
Director Name | Mr Richard Geoffrey Hall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(24 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2021) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 256a Richmond Road London E8 3QW |
Director Name | Mr Vincent Maxime Molina |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2013(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 April 2017) |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 256c Richmond Road London E8 3QW |
Registered Address | 256 Richmond Road London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Adam Cornbloom on 24 April 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 December 2018 | Appointment of Mr Adam Cornbloom as a director on 14 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Ronan Augustine Hilary Bennett as a director on 14 December 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 April 2017 | Appointment of Ms Nabi Masutomi as a director on 12 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Vincent Maxime Molina as a director on 12 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Vincent Maxime Molina as a director on 12 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Nabi Masutomi as a director on 12 April 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Appointment of Mr Vincent Maxime Molina as a director (2 pages) |
3 January 2014 | Appointment of Mr Vincent Maxime Molina as a director (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 January 2010 | Director's details changed for Virginia Odwyer on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Dr. Ronan Bennett on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Virginia Odwyer on 31 December 2009 (2 pages) |
8 January 2010 | Appointment of Mr Richard Geoffrey Hall as a director (2 pages) |
8 January 2010 | Appointment of Mr Richard Geoffrey Hall as a director (2 pages) |
8 January 2010 | Director's details changed for Dr. Ronan Bennett on 31 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Jenn Feray as a secretary (1 page) |
17 December 2009 | Termination of appointment of Jenn Feray as a director (1 page) |
17 December 2009 | Termination of appointment of Jenn Feray as a director (1 page) |
17 December 2009 | Termination of appointment of Jenn Feray as a secretary (1 page) |
6 May 2009 | Director appointed dr. Ronan bennett (1 page) |
6 May 2009 | Director appointed dr. Ronan bennett (1 page) |
23 March 2009 | Appointment terminated director louise andrews (1 page) |
23 March 2009 | Appointment terminated director louise andrews (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 December 2008 | Director and secretary's change of particulars / jenn feray / 31/12/2008 (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Director and secretary's change of particulars / jenn feray / 31/12/2008 (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members
|
30 January 2006 | Return made up to 31/12/05; full list of members
|
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 April 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 April 2003 | Return made up to 31/12/02; full list of members
|
6 April 2003 | Return made up to 31/12/02; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
15 March 1985 | Incorporation (15 pages) |
15 March 1985 | Incorporation (15 pages) |