Ruislip
Middlesex
HA4 7BD
Director Name | Brian Patrick Carroll |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | Insnriach Back Lane Bucks Horn Oak Farnham Surrey |
Secretary Name | Michael Paul Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 46 St Dionis Road London SW6 4TT |
Secretary Name | Mr Magnus Norman George McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2010) |
Role | Film Producer |
Correspondence Address | 24 Caroline House 135 Bayswater Road London W2 4RQ |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
1 June 2007 | Delivered on: 9 June 2007 Persons entitled: Margrave Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £3,200.00 with interest. See the mortgage charge document for full details. Outstanding |
---|---|
16 June 2005 | Delivered on: 18 June 2005 Persons entitled: Margrave Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initail deposit of £3,200.00 deposited in the deposit account until it is closed in accordance with the rent deposit deed together with all monies paid into the deposit account from time to time. Outstanding |
22 March 2005 | Delivered on: 26 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call accountand numbered 07469140 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
23 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
9 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 May 2021 | Director's details changed for Michael Paul Carroll on 20 April 2021 (2 pages) |
6 May 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
12 December 2018 | Change of details for Mr Michael Paul Carroll as a person with significant control on 11 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Michael Paul Carroll as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Director's details changed for Michael Paul Carroll on 10 December 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 10 April 2014 (1 page) |
28 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Termination of appointment of Magnus Mcleod as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Magnus Mcleod as a secretary (2 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Michael Paul Carroll on 6 August 2010 (2 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Michael Paul Carroll on 21 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Michael Paul Carroll on 21 November 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / michael carroll / 04/08/2008 (1 page) |
15 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / michael carroll / 04/08/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
15 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Ad 29/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 October 2005 | Ad 29/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
12 October 2005 | Nc inc already adjusted 29/09/05 (2 pages) |
12 October 2005 | Nc inc already adjusted 29/09/05 (2 pages) |
12 October 2005 | Resolutions
|
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 21 napier place london W14 8LG (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 21 napier place london W14 8LG (1 page) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
13 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 20/11/03; full list of members (6 pages) |
14 June 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
22 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 46 st.dionis road london SW6 4TT (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 46 st.dionis road london SW6 4TT (1 page) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
10 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
10 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 December 1996 | Return made up to 20/11/96; no change of members
|
2 December 1996 | Return made up to 20/11/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Return made up to 20/11/95; full list of members
|
19 December 1995 | Return made up to 20/11/95; full list of members
|
20 May 1988 | Incorporation (12 pages) |
20 May 1988 | Incorporation (12 pages) |