Hampstead
London
NW3 2SN
Director Name | Ms Marianne Sheehan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Actress |
Country of Residence | England |
Correspondence Address | 114 South Hill Park London NW3 2SN |
Director Name | Mrs Elizabeth Daly |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 March 1999) |
Role | Housewife |
Correspondence Address | Basemant Flat 114 South Hill Park London NW3 2SN |
Secretary Name | Mr Victor Coppersmith Heaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 South Hill Park Hampstead London NW3 2SN |
Director Name | James Morrison |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2004) |
Role | Publisher |
Correspondence Address | 114 South Hill Park London NW3 2SN |
Director Name | Mr Joshua Gian-Carlo Appignanesi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2014) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
Registered Address | 114 South Hill Park London NW3 2SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £414 |
Current Liabilities | £410 |
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 | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Registered office address changed from 75 Coniston Gardens London NW9 0BA England to 114 South Hill Park London NW3 2SN on 5 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 July 2020 | Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 July 2017 | Notification of Victor Coppersmith-Heaven as a person with significant control on 30 June 2017 (2 pages) |
4 July 2017 | Notification of Victor Coppersmith-Heaven as a person with significant control on 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 22 June 2016 no member list (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Appointment of Ms Marianne Sheehan as a director on 1 December 2014 (2 pages) |
15 December 2015 | Appointment of Ms Marianne Sheehan as a director on 1 December 2014 (2 pages) |
15 December 2015 | Termination of appointment of Joshua Appignanesi as a director on 1 December 2014 (1 page) |
15 December 2015 | Termination of appointment of Joshua Appignanesi as a director on 1 December 2014 (1 page) |
23 June 2015 | Annual return made up to 22 June 2015 no member list (3 pages) |
23 June 2015 | Annual return made up to 22 June 2015 no member list (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
21 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Appointment of Mr Joshua Appignanesi as a director (2 pages) |
19 November 2012 | Appointment of Mr Joshua Appignanesi as a director (2 pages) |
11 July 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
11 July 2012 | Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page) |
11 July 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
11 July 2012 | Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page) |
6 June 2012 | Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page) |
6 June 2012 | Termination of appointment of Victor Coppersmith Heaven as a secretary (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 June 2010 | Director's details changed for Victor Coppersmith Heaven on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (2 pages) |
10 June 2010 | Director's details changed for Victor Coppersmith Heaven on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Annual return made up to 31/05/09 (2 pages) |
1 June 2009 | Annual return made up to 31/05/09 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
11 June 2008 | Annual return made up to 31/05/08 (2 pages) |
11 June 2008 | Annual return made up to 31/05/08 (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 June 2007 | Annual return made up to 31/05/07 (2 pages) |
8 June 2007 | Annual return made up to 31/05/07 (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 10 coldbath square london EC1R 5HL (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 10 coldbath square london EC1R 5HL (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 August 2006 | Annual return made up to 31/05/06 (4 pages) |
2 August 2006 | Annual return made up to 31/05/06 (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Annual return made up to 31/05/05 (4 pages) |
18 October 2005 | Annual return made up to 31/05/05 (4 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 September 2004 | Annual return made up to 31/05/04 (4 pages) |
9 September 2004 | Annual return made up to 31/05/04 (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 8 coldbath square london EC1R 5HL (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 8 coldbath square london EC1R 5HL (1 page) |
24 June 2003 | Annual return made up to 31/05/03 (4 pages) |
24 June 2003 | Annual return made up to 31/05/03 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 July 2002 | Annual return made up to 31/05/02 (4 pages) |
15 July 2002 | Annual return made up to 31/05/02 (4 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 July 2001 | Annual return made up to 31/05/01 (3 pages) |
29 July 2001 | Annual return made up to 31/05/01 (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 July 2000 | Annual return made up to 31/05/00 (3 pages) |
24 July 2000 | Annual return made up to 31/05/00 (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Annual return made up to 31/05/99
|
15 July 1999 | Annual return made up to 31/05/99
|
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 August 1998 | Annual return made up to 31/05/98
|
5 August 1998 | Annual return made up to 31/05/98
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 June 1997 | Annual return made up to 31/05/97 (4 pages) |
8 June 1997 | Annual return made up to 31/05/97 (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | Annual return made up to 31/05/96 (4 pages) |
4 July 1996 | Annual return made up to 31/05/96 (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 June 1995 | Annual return made up to 31/05/95 (4 pages) |
13 June 1995 | Annual return made up to 31/05/95 (4 pages) |
17 December 1985 | Incorporation (21 pages) |
17 December 1985 | Incorporation (21 pages) |