London
E1 8RL
Director Name | Mr Kent Leslie Walwin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 1997(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Mr Kent Leslie Walwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 21 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Grove London SW8 1TD |
Secretary Name | Douglas John Wadkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | 9 Coleherne Mansions Old Brompton Road London SW5 0DB |
Secretary Name | Mal Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 1993) |
Correspondence Address | Hanover House 14 Manover Square London |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
364k at £1 | Compact Television LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,106 |
Current Liabilities | £54,577 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 May 1988 | Delivered on: 27 May 1988 Persons entitled: Clay & Partness Pension Trustees Limited Janet Ruth Weitzclay & Partners Pension Trustees LTD Michael Terence Nemko Ian David Paterson. Classification: Lease Secured details: £10,000 and all other monies due or to become due from the company to the chagees under the terms of the charge. Particulars: Security deposit of £10,000 deposited with the landlord in accordance with the provisions of clause 6 of the lease as security for compliance by the company with its obligations under the terms of a lease dated 11-5-88 between the company and the chargees. Outstanding |
---|
8 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
18 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
6 June 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Jeffrey Stephen Taylor on 1 October 2009 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
14 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
14 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 June 2001 | Return made up to 01/06/01; no change of members (4 pages) |
11 June 2001 | Return made up to 01/06/01; no change of members (4 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 June 2000 | Return made up to 01/06/00; no change of members (6 pages) |
6 June 2000 | Return made up to 01/06/00; no change of members (6 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
1 June 1998 | Return made up to 01/06/98; no change of members
|
1 June 1998 | Return made up to 01/06/98; no change of members
|
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
3 June 1997 | Return made up to 01/06/97; no change of members
|
3 June 1997 | Return made up to 01/06/97; no change of members
|
17 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants licoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants licoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |
19 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |