Company NameBirth Of A Nation Limited
DirectorSabrina Canale Leland
Company StatusActive
Company Number01929376
CategoryPrivate Limited Company
Incorporation Date9 July 1985(38 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSabrina Canale Leland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2008(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleFilm Production
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameSabrina Canale Leland
NationalityItalian
StatusCurrent
Appointed01 March 2008(22 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleFilm Production
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameMrs Jennifer Jane Blair Casarotto
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 October 2007)
RoleLiterary
Country of ResidenceEngland
Correspondence Address18 Augustus Road
London
SW19 6LN
Director NameMr David Hugh Leland
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years (resigned 24 December 2023)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameLaura Jane Leland
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address5 Gatcombe Road
London
N19 4PT
Secretary NameAbigail Rebecca Leland
NationalityBritish
StatusResigned
Appointed23 September 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressFlat 3
9 Yonge Park
London
N4 3NU

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David Hugh Leland
75.00%
Ordinary
25 at £1Mrs Sabrina Canale-leland
25.00%
Ordinary

Financials

Year2014
Net Worth£236,719
Cash£256,076
Current Liabilities£33,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
16 January 2024Termination of appointment of David Hugh Leland as a director on 24 December 2023 (1 page)
16 January 2024Cessation of David Hugh Leland as a person with significant control on 24 December 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 January 2023Director's details changed for Sabrina Canale Leland on 13 January 2023 (2 pages)
16 January 2023Secretary's details changed for Sabrina Canale Leland on 13 January 2023 (1 page)
13 January 2023Change of details for Mr David Hugh Leland as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr David Hugh Leland on 13 January 2023 (2 pages)
13 January 2023Change of details for Mrs Sabrina Canale-Leland as a person with significant control on 13 January 2023 (2 pages)
13 January 2023Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 13 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 January 2020Director's details changed for Sabrina Canale Leland on 31 December 2019 (2 pages)
17 January 2020Director's details changed for Mr David Hugh Leland on 31 December 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
8 January 2016Secretary's details changed for Sabrina Canale Leland on 31 December 2009 (1 page)
8 January 2016Secretary's details changed for Sabrina Canale Leland on 31 December 2009 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Director's details changed for Sabrina Canale Leland on 29 March 2011 (2 pages)
18 November 2011Director's details changed for David Hugh Leland on 29 March 2011 (2 pages)
18 November 2011Director's details changed for Sabrina Canale Leland on 29 March 2011 (2 pages)
18 November 2011Director's details changed for David Hugh Leland on 29 March 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Appointment terminated secretary abigail leland (1 page)
6 March 2008Appointment terminated secretary abigail leland (1 page)
6 March 2008Director and secretary appointed sabrina canale leland (2 pages)
6 March 2008Director and secretary appointed sabrina canale leland (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/05
(7 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page)
2 February 2005Registered office changed on 02/02/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page)
1 December 2004Registered office changed on 01/12/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
1 December 2004Registered office changed on 01/12/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Secretary's particulars changed (1 page)
25 July 2001Secretary's particulars changed (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 May 2000Registered office changed on 16/05/00 from: 34-40 high street, wanstead, london, E11 2RJ (1 page)
16 May 2000Registered office changed on 16/05/00 from: 34-40 high street, wanstead, london, E11 2RJ (1 page)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 April 1995Auditor's resignation (2 pages)
28 April 1995Auditor's resignation (2 pages)