Pembroke Gardens
London
W8 6HX
Director Name | Marie Louise Laband |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2004(19 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Mr David Alexander Korda |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 8 Pembroke Studios Pembroke Gardens London W8 6HX |
Secretary Name | Ms Marie-Louise Laband |
---|---|
Status | Current |
Appointed | 19 February 2016(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Mr Anthony Ashley Payne |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(35 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Gerald Nicholas Gresham-Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2004) |
Role | Office Manager |
Correspondence Address | 5 Pembroke Studios London W8 6HX |
Director Name | Richard Charles Moberly Pumphrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Supply Of Oilfield D |
Correspondence Address | 6 Pembroke Studios London W8 6HX |
Director Name | Sir Philip Manning Dowson |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 November 1996) |
Role | Architect |
Correspondence Address | 1 Pembroke Studios London W8 6HX |
Secretary Name | Gerald Nicholas Gresham-Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 5 Pembroke Studios London W8 6HX |
Director Name | Ariane Mauricette Braillard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 November 1996(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Ariane Mauricette Braillard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 November 1996(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Marina Adams |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2002) |
Role | Landscape Architect |
Correspondence Address | 3 Pembroke Studios London W8 6HX |
Director Name | The Countess Adelkeid Gowrie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1997(12 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2002) |
Role | Journalist |
Correspondence Address | 13 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Christopher Steele Jamieson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 06 November 2014) |
Role | Oil Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Studios London W8 6HX |
Secretary Name | Christopher Steele Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2008) |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Studios London W8 6HX |
Secretary Name | Mr David Alexander Korda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(23 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 February 2016) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 8 Pembroke Studios Pembroke Gardens London W8 6HX |
Director Name | Mr Francis Anthony Cincotta |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American,Italian |
Status | Resigned |
Appointed | 14 February 2016(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2019) |
Role | Retired Dentist Anaesthesiologist |
Country of Residence | England |
Correspondence Address | 2 Pembroke Studios Pembroke Gardens London W8 6HX |
Telephone | 020 79377401 |
---|---|
Telephone region | London |
Registered Address | 12 Pembroke Studios Pembroke Gardens London W8 6HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,329 |
Cash | £11,855 |
Current Liabilities | £792 |
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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
29 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
---|---|
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
16 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
6 January 2021 | Appointment of Mr Anthony Ashley Payne as a director on 10 December 2020 (2 pages) |
19 November 2020 | Cessation of Marie-Louise Laband as a person with significant control on 18 November 2020 (1 page) |
19 November 2020 | Cessation of Christopher Marten Smallwood as a person with significant control on 18 November 2020 (1 page) |
19 November 2020 | Cessation of David Alexander Korda as a person with significant control on 18 November 2020 (1 page) |
23 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 June 2019 | Cessation of Francis Anthony Cincotta as a person with significant control on 5 June 2019 (1 page) |
7 June 2019 | Termination of appointment of Francis Anthony Cincotta as a director on 5 June 2019 (1 page) |
21 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
19 October 2018 | Director's details changed for Mr Francis Anthony Cincotta on 18 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 October 2018 | Director's details changed for Mr Christopher Marten Smallwood on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Marie Louise Laband on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Francis Anthony Cincotta on 18 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
20 October 2017 | Notification of Francis Anthony Cincotta as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Francis Anthony Cincotta as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Christopher Marten Smallwood as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 October 2017 | Notification of Marie-Louise Laband as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
19 October 2017 | Notification of Christopher Marten Smallwood as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of David Alexander Korda as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of David Alexander Korda as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Marie-Louise Laband as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 April 2016 | Appointment of Mr Francis Anthony Cincotta as a director on 14 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Francis Anthony Cincotta as a director on 14 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of David Alexander Korda as a secretary on 19 February 2016 (1 page) |
1 April 2016 | Registered office address changed from 8 Pembroke Studios, Pembroke Gardens London W8 6HX to 12 Pembroke Studios Pembroke Gardens London W8 6HX on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 8 Pembroke Studios, Pembroke Gardens London W8 6HX to 12 Pembroke Studios Pembroke Gardens London W8 6HX on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of David Alexander Korda as a secretary on 19 February 2016 (1 page) |
1 April 2016 | Appointment of Ms Marie-Louise Laband as a secretary on 19 February 2016 (2 pages) |
1 April 2016 | Appointment of Ms Marie-Louise Laband as a secretary on 19 February 2016 (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Christopher Steele Jamieson as a director on 6 November 2014 (1 page) |
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
1 February 2009 | Secretary appointed david alexander korda (2 pages) |
1 February 2009 | Secretary appointed david alexander korda (2 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Full accounts made up to 30 June 2008 (5 pages) |
15 December 2008 | Appointment terminated secretary christopher jamieson (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 6 pembroke studios pembroke gardens london W8 6HX (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 6 pembroke studios pembroke gardens london W8 6HX (1 page) |
15 December 2008 | Appointment terminated secretary christopher jamieson (1 page) |
29 September 2008 | Return made up to 10/09/08; full list of members (9 pages) |
29 September 2008 | Return made up to 10/09/08; full list of members (9 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (5 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (5 pages) |
31 October 2005 | Return made up to 30/10/05; full list of members (5 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
30 November 2004 | Return made up to 30/10/04; full list of members (13 pages) |
30 November 2004 | Return made up to 30/10/04; full list of members (13 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members
|
6 November 2003 | Return made up to 30/10/03; full list of members
|
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 30/10/02; full list of members (13 pages) |
29 November 2002 | Return made up to 30/10/02; full list of members (13 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 November 2001 | Return made up to 30/10/01; full list of members (12 pages) |
12 November 2001 | Return made up to 30/10/01; full list of members (12 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 January 2001 | Return made up to 30/10/00; full list of members (8 pages) |
5 January 2001 | Return made up to 30/10/00; full list of members (8 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (7 pages) |
16 December 1999 | Return made up to 30/10/99; no change of members
|
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Return made up to 30/10/99; no change of members
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
4 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
22 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (8 pages) |
9 February 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
9 February 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
11 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
11 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (8 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (8 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 30/10/96; change of members
|
14 January 1997 | Return made up to 30/10/96; change of members
|
15 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
15 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
23 November 1995 | Return made up to 30/10/95; change of members (8 pages) |
23 November 1995 | Return made up to 30/10/95; change of members (8 pages) |
21 September 1995 | Full accounts made up to 31 May 1995 (8 pages) |
21 September 1995 | Full accounts made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
13 October 1992 | Compulsory strike-off action has been discontinued (1 page) |
13 October 1992 | Compulsory strike-off action has been discontinued (1 page) |
25 August 1992 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1992 | First Gazette notice for compulsory strike-off (1 page) |