Harrow
Middlesex
HA1 1BH
Secretary Name | Ms Linda Jane Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Raveley Street London NW5 2HX |
Secretary Name | Ms Mildred Elizabeth Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 62 St Quintin Avenue London W10 6PA |
Director Name | Emma Heather Hayter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2001) |
Role | Producer |
Correspondence Address | 10 Watlington Road Lewknor Oxfordshire OX49 5TT |
Registered Address | 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | P.c.s. Cassavetti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,975 |
Current Liabilities | £13,566 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
9 September 1997 | Delivered on: 12 September 1997 Persons entitled: European Co-Production Fund Limited("Ecf") The Sales Consortium Limited("Tsc") Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee the sterling equivalent of FF2,700,000.00 On behalf of ecf and £150,000.00 on behalf of tsc, together with any further sums due to either of the chargees in connection with the film provisionally entitled "vent de colere" aka "la forcerie" ("the film"). Particulars: All right, title and interest in relation to the film "vent de colere (aka "la forcerie"), the copyright, music, film, prints, tapes, soundtrack, rights, contracts. Floating charge over the monies in the production account.. See the mortgage charge document for full details. Outstanding |
---|---|
17 August 1994 | Delivered on: 20 August 1994 Persons entitled: European Co-Production Fund Limited Classification: Loan security and security assignment Secured details: £8,025 together with a premium of 50% thereof due from the company to the chargee in connection with the development of the project provisionally entitled "vent de colere/la forcerie". Particulars: All the borrower's right title and interest in the work under and by virtue of the title documents (therein defined) together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein contained and all other rights and properties acquired or to be acquired by the borrower in connection with the development work. Outstanding |
20 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
16 May 2022 | Registered office address changed from Kenton House 666,Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 16 May 2022 (1 page) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 6 April 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 6 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 20 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Patrick Charles Stuart Cassavetti on 20 November 2014 (2 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
18 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
23 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | Return made up to 18/04/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 18/04/99; no change of members (4 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
12 September 1997 | Particulars of mortgage/charge (5 pages) |
12 September 1997 | Particulars of mortgage/charge (5 pages) |
28 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
25 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 18/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |