London
N4 1LF
Secretary Name | Mr Dominic James Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Kimberley Gardens London N4 1LF |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 36 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Michele De Broglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2006) |
Role | Housing Advice Centre Manager |
Correspondence Address | 28 Kimberley Gardens London N4 1LF |
Director Name | Mr Daniel Richard Carboni |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Golden Lane Brighton BN1 2BN |
Website | sites.google.com |
---|
Registered Address | 28 Kimberley Gardens London N4 1LF |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | St Ann's |
Built Up Area | Greater London |
99 at £1 | D.j. Shaw 99.00% Ordinary |
---|---|
1 at £1 | Michele De Broglio 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,271 |
Cash | £82 |
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 | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 April 1987 | Delivered on: 15 April 1987 Persons entitled: The Secretary of State Department of Trade and Industry Classification: Deed of variation & further assignment Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Pursuant to the assignment dated 31/10/86. Particulars: All the rights title and interest in the work under and by virtue of a)option aggreement dated 2/10/86 b)screenwriting agreement dated 2/10/86 (see form 395 for further details). Outstanding |
---|---|
31 October 1986 | Delivered on: 11 November 1986 Persons entitled: The Secretary of State Department of Trade and Industry Classification: Assignment Secured details: £14,000 and all other moneys due or become due from the company to the chargee. Particulars: All the rights title and interest in the work under and by virtue of a) option agreement dated 2/10/86 b) screenwriting agreement dated 2/10/86 (see form 395 for further details). Outstanding |
11 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
19 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Daniel Richard Carboni as a director on 1 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Company name changed anonymous films LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed anonymous films LIMITED\certificate issued on 02/07/13
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Daniel Richard Carboni on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Dominic James Shaw on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Dominic James Shaw on 27 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Daniel Richard Carboni on 27 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
6 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
9 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
9 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
23 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
2 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
17 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
17 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
6 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
6 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
11 July 1997 | Return made up to 27/06/97; full list of members (4 pages) |
11 July 1997 | Return made up to 27/06/97; full list of members (4 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
18 June 1996 | Return made up to 27/06/96; no change of members
|
18 June 1996 | Return made up to 27/06/96; no change of members
|
4 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
4 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
27 June 1995 | Return made up to 27/06/95; no change of members (6 pages) |
27 June 1995 | Return made up to 27/06/95; no change of members (6 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 31 heysham road london N15 6HL (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 31 heysham road london N15 6HL (1 page) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
21 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
25 June 1986 | Incorporation (16 pages) |
25 June 1986 | Incorporation (16 pages) |