London
W1G 6JF
Secretary Name | Mr Jonathan Roy Blair |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Devonshire Place London W1G 6JF |
Director Name | Ms Yvonne Margaretta Sellins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(22 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Self Employed TV Producer |
Country of Residence | England |
Correspondence Address | 27 Devonshire Place London W1G 6JF |
Director Name | Judith Graham Blair |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 1997) |
Role | Company Director |
Correspondence Address | 9 Highbury Crescent London N5 1RN |
Secretary Name | Judith Graham Blair |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 1997) |
Role | Company Director |
Correspondence Address | 9 Highbury Crescent London N5 1RN |
Director Name | Tanya Consuelo Flores Graham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2007) |
Role | Academic Researcher |
Correspondence Address | 12a Pellatt Road London SE22 9JA |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Jonathan Roy Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,341 |
Cash | £13,890 |
Current Liabilities | £9,303 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 July 2010 | Delivered on: 6 August 2010 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Intellectual property rights see image for full details. Outstanding |
---|---|
13 May 1994 | Delivered on: 14 May 1994 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: Up to £19,000 together with a premium of 50% thereof and all further sums due or owing by the company to the chargee in connection with the development of the project provisionally entitled "middlepost". Particulars: All that the borrower's right, title and interest in the work under and by virtue of the title documents. See the mortgage charge document for full details. Outstanding |
29 January 1993 | Delivered on: 15 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M38 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 1990 | Delivered on: 15 November 1990 Satisfied on: 15 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the jon blair film company limited to the chargee. Particulars: Leasehold 10 newburgh street, london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
15 November 2022 | Cessation of Jonathan Roy Blair as a person with significant control on 6 April 2016 (1 page) |
15 November 2022 | Notification of Jonathan Roy Blair as a person with significant control on 6 April 2016 (2 pages) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 March 2016 | Satisfaction of charge 4 in full (1 page) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 4 in full (1 page) |
22 March 2016 | Satisfaction of charge 2 in full (2 pages) |
22 March 2016 | Satisfaction of charge 2 in full (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 May 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
3 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Director's details changed for Jonathan Roy Blair on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Yvonne Margaretta Sellins on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Yvonne Margaretta Sellins on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jonathan Roy Blair on 28 January 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
17 January 2006 | Return made up to 31/12/05; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 37 warren st london W1T 6AD (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 37 warren st london W1T 6AD (1 page) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1997 | Director's particulars changed (1 page) |
27 February 1997 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 February 1991 | Resolutions
|
1 March 1989 | Resolutions
|