Billingshurst
RH14 9XH
Director Name | Mr Louis Charles Roderick Jack Barron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Box 66 Shepperton Studios Studios Way Shepperton Middlesex TW17 0QD |
Director Name | Mr Roderick Barron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 27 October 2015) |
Role | Film Technician |
Country of Residence | England |
Correspondence Address | 43 Hillside Road Hastings East Sussex TN34 2JX |
Secretary Name | Pankaj Himatlal Makwana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 125 Wynford Road London N1 9TY |
Secretary Name | Louise Wheat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 18 Crown Road London N10 2HY |
Secretary Name | Angela Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 52 Green Lane Hersham Surrey KT12 5EX |
Secretary Name | Christina Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | 110a Watersplash Road Shepperton Middlesex TW17 0ET |
Secretary Name | Bernadette Clare Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Portsmouth Road Godalming Surrey GU7 2JU |
Secretary Name | Andrew Steven Defago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Secretary Name | Jane Eva Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Surrey RH7 6NP |
Website | callboxdiary.com |
---|---|
Telephone | 01932 592572 |
Telephone region | Weybridge |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Executors Of Estate Of Roderick Barron 51.00% Ordinary |
---|---|
49 at £1 | Patricia Brinkworth 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,944 |
Cash | £25,704 |
Current Liabilities | £15,097 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
14 November 2022 | Notification of Lucknow Films Ltd as a person with significant control on 17 October 2022 (2 pages) |
10 November 2022 | Cessation of Patricia Brinkworth as a person with significant control on 8 November 2022 (1 page) |
10 November 2022 | Cessation of Louis Charles Roderick Jack Barron as a person with significant control on 8 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Patricia Brinkworth as a director on 17 October 2022 (1 page) |
6 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
16 December 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
12 December 2018 | Director's details changed for Patricia Brinkworth on 18 October 2018 (2 pages) |
12 December 2018 | Change of details for Mr Louis Charles Roderick Jack Barron as a person with significant control on 18 October 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
12 December 2017 | Notification of Louis Charles Roderick Jack Barron as a person with significant control on 11 May 2017 (2 pages) |
12 December 2017 | Appointment of Mr Louis Charles Roderick Jack Barron as a director on 1 August 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Director's details changed for Patricia Brinkworth on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Patricia Brinkworth on 30 October 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Termination of appointment of Roderick Barron as a director on 27 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Roderick Barron as a director on 27 October 2015 (1 page) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Patricia Brinkworth on 26 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Roderick Barron on 27 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Patricia Brinkworth on 26 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Roderick Barron on 27 October 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 March 2013 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 21 March 2013 (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 April 2010 | Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Jane Connelly as a secretary (3 pages) |
9 April 2010 | Termination of appointment of Jane Connelly as a secretary (3 pages) |
8 December 2009 | Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 October 2008 | Secretary appointed jane eva connelly (2 pages) |
2 October 2008 | Appointment terminated secretary andrew defago (1 page) |
2 October 2008 | Appointment terminated secretary andrew defago (1 page) |
2 October 2008 | Secretary appointed jane eva connelly (2 pages) |
15 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
3 July 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
5 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
18 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
20 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
20 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 46 portsmouth road godalming surrey GU7 2JU (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 46 portsmouth road godalming surrey GU7 2JU (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 February 2002 | Return made up to 30/10/01; full list of members (6 pages) |
5 February 2002 | Return made up to 30/10/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 November 1999 | Return made up to 30/10/99; full list of members
|
9 November 1999 | Return made up to 30/10/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
13 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | Return made up to 30/10/97; no change of members
|
26 November 1997 | Return made up to 30/10/97; no change of members
|
26 November 1997 | Secretary resigned (1 page) |
4 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (4 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 4TH floor,46/47 chancery lane london WC2A 1BA (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: 4TH floor,46/47 chancery lane london WC2A 1BA (1 page) |
11 November 1996 | Return made up to 30/10/96; full list of members (5 pages) |
11 November 1996 | Return made up to 30/10/96; full list of members (5 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
7 December 1995 | Return made up to 30/10/95; full list of members (6 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 October 1987 | Accounting reference date notified as 31/08 (1 page) |
17 June 1987 | Resolutions
|
17 June 1987 | Registered office changed on 17/06/87 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 June 1987 | Director resigned;new director appointed (2 pages) |
10 June 1987 | Company name changed branchwing communications limite d\certificate issued on 10/06/87 (2 pages) |
24 April 1987 | Certificate of Incorporation (1 page) |
24 April 1987 | Incorporation (7 pages) |