London
W2 5QX
Director Name | Eve Louise Tomlinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1994(8 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | TV Researcher |
Country of Residence | England |
Correspondence Address | 32 Coverdale Road London W12 8JL |
Secretary Name | Mr Craig Newell |
---|---|
Status | Current |
Appointed | 16 October 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Mr Jonathan Redford Mead |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Valerie Elizabeth Bythell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 August 2001) |
Role | Doctor |
Correspondence Address | Flat 2 18 St Stephens Gardens London W2 5QX |
Director Name | Souad Adel Faress |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Actress |
Correspondence Address | Flat 5 18 St Stephens Gardens London W2 5QX |
Director Name | Rozini Mohd Amin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 1993) |
Role | Accountant |
Correspondence Address | 18 St Stephens Gardens London W2 5QX |
Director Name | Matthew Derek Pintus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1992) |
Role | Solicitor |
Correspondence Address | 18 St Stephens Gardens London W2 5QX |
Secretary Name | Matthew Derek Pintus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 18 St Stephens Gardens London W2 5QX |
Secretary Name | Souad Adel Faress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | Flat 5 18 St Stephens Gardens London W2 5QX |
Director Name | Tiffany Haselwood Wainford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Flat 4 18 St Stephens Gardens London W2 5QX |
Secretary Name | Eve Louise Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Coverdale Road London W12 8JL |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Georgina Louise Holt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 03 March 2022) |
Role | Divemaster |
Country of Residence | England |
Correspondence Address | Flat 2 18 Saint Stephens Gardens London W2 5QX |
Director Name | Mark Bamber |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 March 2010) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 5 18 Saint Stephens Gardens London W2 5QX |
Registered Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Eve Louise Tomlinson 20.00% Ordinary |
---|---|
1000 at £1 | Georgina Louise Holt 20.00% Ordinary |
1000 at £1 | Irina Kulikova 20.00% Ordinary |
1000 at £1 | Judith Ann Clark 20.00% Ordinary |
1000 at £1 | Mr David Nicholas Kassler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,088 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
15 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 October 2017 | Appointment of Mr Craig Newell as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Craig Newell as a secretary on 16 October 2017 (2 pages) |
5 October 2017 | Registered office address changed from 27 Palace Gate London W8 5LS to Power Road Studios 114 Power Road London W4 5PY on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 27 Palace Gate London W8 5LS to Power Road Studios 114 Power Road London W4 5PY on 5 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 November 2010 | Termination of appointment of Mark Bamber as a director (1 page) |
2 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Termination of appointment of Mark Bamber as a director (1 page) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 November 2009 | Director's details changed for Mr David Nicholas Kassler on 18 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Bamber on 18 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Georgina Louise Holt on 18 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Bamber on 18 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eve Louise Tomlinson on 18 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Georgina Louise Holt on 18 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eve Louise Tomlinson on 18 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Mr David Nicholas Kassler on 18 October 2009 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
29 November 2005 | Return made up to 19/10/05; full list of members (9 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 January 2003 | Return made up to 16/11/02; full list of members
|
3 January 2003 | Return made up to 16/11/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
3 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 July 1999 | Return made up to 21/12/98; no change of members (6 pages) |
9 July 1999 | Return made up to 21/12/98; no change of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 18 st stephens gardens london W2 5QX (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 18 st stephens gardens london W2 5QX (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 March 1998 | Return made up to 21/12/97; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Return made up to 21/12/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
29 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
29 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |