London
E5 8AL
Director Name | Mr Toby Christopher Reisz |
---|---|
Date of Birth | November 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Evering Road London E5 8AL |
Secretary Name | Toby Christopher Reisz |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Evering Road London E5 8AL |
Secretary Name | Mr Toby Christopher Reisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 32a Greenwood Road London E8 1AB |
Secretary Name | Henrietta Rowsell Gervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 34 Oakfield Road London N4 4NL |
Website | feasiblefilms.co.uk |
---|
Registered Address | 249 Evering Road London E5 8AL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
50 at £1 | Mr Barnaby Paul Reisz 50.00% Ordinary |
---|---|
50 at £1 | Toby Christopher Reisz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,815 |
Cash | £184 |
Current Liabilities | £42,071 |
Latest Accounts | 31 August 2021 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 29 May 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 2 January 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 January 2023 (5 months, 1 week from now) |
18 March 2008 | Delivered on: 26 March 2008 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit (£350) as defined in clause 1(a) of the rent deposit deed from time to time standing to the credit of the designated account. Outstanding |
---|---|
2 March 2007 | Delivered on: 3 March 2007 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit from time to time standing to the credit of the designated account. Outstanding |
8 April 2003 | Delivered on: 10 April 2003 Persons entitled: Axiom Design Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent or deposit £4,450. Outstanding |
3 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
---|---|
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 March 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-03-17
|
16 March 2016 | Director's details changed for Toby Christopher Reisz on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Barnaby Paul Reisz on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Toby Christopher Reisz on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Barnaby Paul Reisz on 16 March 2016 (2 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
30 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-19
|
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
15 January 2014 | Registered office address changed from 101 Forest Road Hackney London E8 3BH on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 101 Forest Road Hackney London E8 3BH on 15 January 2014 (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
30 June 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Registered office address changed from Third Floor 13 Holywell Row London EC2A 4JF on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Third Floor 13 Holywell Row London EC2A 4JF on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Third Floor 13 Holywell Row London EC2A 4JF on 4 January 2013 (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
31 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Secretary's details changed for Toby Christopher Reisz on 2 January 2012 (1 page) |
29 February 2012 | Secretary's details changed for Toby Christopher Reisz on 2 January 2012 (1 page) |
29 February 2012 | Secretary's details changed for Toby Christopher Reisz on 2 January 2012 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Barnaby Paul Reisz on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Toby Christopher Reisz on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Barnaby Paul Reisz on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Toby Christopher Reisz on 27 January 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 2ND floor 24 rosebery avenue london EC1R 4SX (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 2ND floor 24 rosebery avenue london EC1R 4SX (1 page) |
1 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 August 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 2ND floor 24 rosebery avenue london EC1R 4SX (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 2ND floor 24 rosebery avenue london EC1R 4SX (1 page) |
14 March 2007 | Return made up to 31/12/06; full list of members
|
14 March 2007 | Return made up to 31/12/06; full list of members
|
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 9 the ivories 6-8 northampton street london N1 2HY (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 9 the ivories 6-8 northampton street london N1 2HY (1 page) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 9 the ivories 6-8 northampton street london N1 2HY (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 9 the ivories 6-8 northampton street london N1 2HY (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 105 golden house 29 great pulteney street london W1R 3DD (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 105 golden house 29 great pulteney street london W1R 3DD (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 34 oakfield road london N4 4NL (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: 34 oakfield road london N4 4NL (1 page) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 August 1996 (7 pages) |
1 October 1997 | Full accounts made up to 31 August 1996 (7 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members
|
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members
|
4 March 1997 | New secretary appointed (2 pages) |
29 August 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
29 August 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 September 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
5 September 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |