13 Wyfold Road
London
SW6 6SE
Director Name | Miss Simone Alexandra Canetty-Clarke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brandon House 13 Wyfold Road London SW6 6SE |
Secretary Name | Mr Hugo Raleigh Eddis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mr Nick Price |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Philippa Jane Bovey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Yewden Cottages Mill End Hambledon Oxfordshire RG9 6RJ |
Director Name | Timothy John Singleton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Greenacre Beacon Hill Penn Buckinghamshire HP10 8NJ |
Director Name | Linda Gail Schwartz |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Secretary |
Correspondence Address | Apartado 13 Gaucin Malaga 29480 Spain |
Director Name | Alexandra Rozalia Katarina Lapot |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1997) |
Role | Company Director |
Correspondence Address | Greenacres Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NJ |
Director Name | Namir Al-Rahal |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 1995) |
Role | Architect |
Correspondence Address | Apartado 13 Gaucin Malaga 29480 Foreign |
Secretary Name | Philippa Jane Bovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Yewden Cottages Mill End Hambledon Oxfordshire RG9 6RJ |
Secretary Name | Antony Patrick Joy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 1995) |
Role | Finance Director |
Correspondence Address | Studio 7 Brandon House 13 Wyfold Road Fulham London SW6 6SE |
Director Name | Antony Patrick Joy Fraser |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 1995) |
Role | Finance Director |
Correspondence Address | Studio 7 Brandon House 13 Wyfold Road Fulham London SW6 6SE |
Secretary Name | Nina Georgette Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 1998) |
Role | Secretary |
Correspondence Address | 126 Ainslie Wood Road London E4 9DD |
Director Name | Philipp Joannes Wilhelm Klein |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2000) |
Role | Film Director |
Correspondence Address | Studio 8 Brandon House 13 Wyford Road London SW6 6SE |
Director Name | Simon Ashenden |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 1999) |
Role | Technology Sales |
Correspondence Address | 2 Brandon House Wyfold Road London SW6 6SE |
Director Name | Anthony James Campbell Chisnall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 1999) |
Role | Banker |
Correspondence Address | Unit 1 Brandon House Wyfold Road Fulham London SW6 6SE |
Director Name | Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1999) |
Role | Corporate Affairs |
Correspondence Address | 4 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Martin John Blaxall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 December 1999) |
Role | Corporate Affairs |
Correspondence Address | 4 Brandon House 13 Wyfold Road London SW6 6SE |
Secretary Name | Jacqueline McKale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 68 Meyrick Street Pembroke Dock Dyfed SA72 6AT Wales |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | Michael Lawrence Sudlow |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Studio 3 Brandon House Wyfold Road London SW6 6SE |
Director Name | Douglas Moray Wright |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2002) |
Role | Banker |
Correspondence Address | Unit 8, 3 Brandon House Wyfold Road London SW6 6SE |
Secretary Name | David Wavell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 18 Glenburnie Road London SW17 7PJ |
Registered Address | Fifth Floor, 167 To 169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,946 |
Net Worth | £3,875 |
Cash | £88 |
Current Liabilities | £2,740 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
23 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Notification of Charles and Oliver Edwards as a person with significant control on 9 August 2019 (2 pages) |
14 January 2020 | Cessation of Charlotte Catherine Lavina Di Vita as a person with significant control on 9 August 2019 (1 page) |
14 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Registered office address changed from E M G 18 Glenburnie Road Wandsworth London SW17 7PJ to Field House Chiswick Mall London W4 2PR on 2 July 2019 (1 page) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 September 2015 | Appointment of Mr Nick Price as a director on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Nick Price as a director on 14 September 2015 (2 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
8 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Director's details changed for Mr Hugo Eddis on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Hugo Eddis on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
4 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (8 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (8 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
9 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 102 fulham palace road london W6 9PL (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 102 fulham palace road london W6 9PL (1 page) |
10 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
14 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
9 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
9 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
11 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (8 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary's particulars changed (1 page) |
15 October 1997 | Secretary's particulars changed (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 101 fulham palace road london W6 8SA (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: 101 fulham palace road london W6 8SA (1 page) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members
|
19 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: brandon house 13 wyfold rd london SW6 6SE (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: brandon house 13 wyfold rd london SW6 6SE (1 page) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
18 May 1995 | New secretary appointed;director resigned (2 pages) |
7 February 1986 | Memorandum and Articles of Association (7 pages) |
7 February 1986 | Memorandum and Articles of Association (7 pages) |