Wanstead
London
E11 2RJ
Secretary Name | Sabrina Canale Leland |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 01 March 2008(22 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Film Production |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Director Name | Mrs Jennifer Jane Blair Casarotto |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 October 2007) |
Role | Literary |
Country of Residence | England |
Correspondence Address | 18 Augustus Road London SW19 6LN |
Director Name | Mr David Hugh Leland |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years (resigned 24 December 2023) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Secretary Name | Laura Jane Leland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 5 Gatcombe Road London N19 4PT |
Secretary Name | Abigail Rebecca Leland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Flat 3 9 Yonge Park London N4 3NU |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | David Hugh Leland 75.00% Ordinary |
---|---|
25 at £1 | Mrs Sabrina Canale-leland 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,719 |
Cash | £256,076 |
Current Liabilities | £33,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 January 2024 | Termination of appointment of David Hugh Leland as a director on 24 December 2023 (1 page) |
16 January 2024 | Cessation of David Hugh Leland as a person with significant control on 24 December 2023 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 January 2023 | Director's details changed for Sabrina Canale Leland on 13 January 2023 (2 pages) |
16 January 2023 | Secretary's details changed for Sabrina Canale Leland on 13 January 2023 (1 page) |
13 January 2023 | Change of details for Mr David Hugh Leland as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr David Hugh Leland on 13 January 2023 (2 pages) |
13 January 2023 | Change of details for Mrs Sabrina Canale-Leland as a person with significant control on 13 January 2023 (2 pages) |
13 January 2023 | Registered 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 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
20 January 2020 | Director's details changed for Sabrina Canale Leland on 31 December 2019 (2 pages) |
17 January 2020 | Director's details changed for Mr David Hugh Leland on 31 December 2019 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
8 January 2016 | Secretary's details changed for Sabrina Canale Leland on 31 December 2009 (1 page) |
8 January 2016 | Secretary's details changed for Sabrina Canale Leland on 31 December 2009 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 November 2011 | Director's details changed for Sabrina Canale Leland on 29 March 2011 (2 pages) |
18 November 2011 | Director's details changed for David Hugh Leland on 29 March 2011 (2 pages) |
18 November 2011 | Director's details changed for Sabrina Canale Leland on 29 March 2011 (2 pages) |
18 November 2011 | Director's details changed for David Hugh Leland on 29 March 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 March 2008 | Appointment terminated secretary abigail leland (1 page) |
6 March 2008 | Appointment terminated secretary abigail leland (1 page) |
6 March 2008 | Director and secretary appointed sabrina canale leland (2 pages) |
6 March 2008 | Director and secretary appointed sabrina canale leland (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: c/o thp century house station way cheam surrey SM3 8SW (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: bank house sutton court road sutton surrey SM1 4SP (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 34-40 high street, wanstead, london, E11 2RJ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 34-40 high street, wanstead, london, E11 2RJ (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 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) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Auditor's resignation (2 pages) |