London
WC2H 9QR
Director Name | Mr Rick Fisher |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 November 2001(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 19 Mercer Street London WC2H 9QR |
Secretary Name | Mother Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 1st Floor 45 Endell Street London WC2H 9AJ |
Director Name | Alan Martin Dean |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 November 1996) |
Role | Executive |
Correspondence Address | Bollindale South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Timothy John King |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1993) |
Role | Film Director |
Correspondence Address | 19 Mercer Street London WC2H 9QR |
Secretary Name | Mr Derek Bruce Hilliard Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hampstead Lane London N6 4RT |
Director Name | Hin Yan Wong |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 November 2001) |
Role | Academic Research |
Correspondence Address | Flat 5 19 Mercer Street Covent Garden London WC2H 9QP |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 2018) |
Correspondence Address | Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(30 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 1st Floor 45 Endell Street Covent Garden London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Marshall 14.29% Ordinary |
---|---|
1 at £1 | Juan Felipe Briones Goich & Belinda Maria Briones 14.29% Ordinary |
1 at £1 | Mr Simon James Flind 14.29% Ordinary |
1 at £1 | Peerless Camera Company LTD 14.29% Ordinary |
1 at £1 | Rebekah Macleary & Kim Ivy Poster 14.29% Ordinary |
1 at £1 | Rick Fisher 14.29% Ordinary |
1 at £1 | Ylwa Warghusen-usher 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Hlh Accountants Limited as a secretary on 5 January 2015 (2 pages) |
10 August 2015 | Director's details changed for Rick Fisher on 2 August 2015 (2 pages) |
10 August 2015 | Appointment of Hlh Accountants Limited as a secretary on 5 January 2015 (2 pages) |
10 August 2015 | Registered office address changed from C/O Derek Flack 35 Hampstead Lane London N6 4RT to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Rick Fisher on 2 August 2015 (2 pages) |
10 August 2015 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 10 August 2015 (1 page) |
5 January 2015 | Termination of appointment of Derek Bruce Hilliard Flack as a secretary on 31 December 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Return made up to 02/08/09; full list of members (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2008 | Return made up to 02/08/08; full list of members (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 02/08/07; no change of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 August 2006 | Return made up to 02/08/06; full list of members (9 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (9 pages) |
11 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 02/08/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 August 2000 | Return made up to 02/08/00; no change of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
17 July 1998 | Secretary's particulars changed (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: flat 4, 19 mercer street covent garden london WC2H 9QP (1 page) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
10 January 1997 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 September 1996 | Return made up to 02/08/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 October 1995 | Return made up to 02/08/95; full list of members (6 pages) |