London
NW2 2JU
Secretary Name | Mr John Allen Dansey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(15 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 27 November 2018) |
Role | Teacher |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Director Name | Mr John Allen Dansey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 November 2003) |
Role | Teacher |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Secretary Name | Mr John Adam Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Prospect Road London NW2 2JU |
Director Name | Paul Christopher Grindey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1997) |
Role | Film Consultant |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Jonathan Le Couteur Rowell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2000) |
Role | Legal Consultant |
Correspondence Address | 356 Ice Wharf New Wharf Road London N1 9RW |
Registered Address | Suite 019, Ealing House 33 Hanger Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
5.4k at £1 | Mr John Adam Sutcliffe 54.00% Ordinary |
---|---|
4.6k at £1 | Mr John Allen Dansey 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,801 |
Cash | £68,323 |
Current Liabilities | £7,188 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
17 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 October 2013 | Registered office address changed from 1 Dell Way Ealing London W13 8JH on 27 October 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 September 2010 | Director's details changed for Mr John Adam Sutcliffe on 6 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr John Adam Sutcliffe on 6 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
31 October 2008 | Return made up to 06/09/07; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
28 April 2005 | Secretary resigned (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 October 2004 | Return made up to 06/09/04; full list of members
|
24 September 2004 | New secretary appointed (2 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 187 wardour street london W1V 3FA (1 page) |
12 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
7 February 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | Company name changed calibre films LIMITED\certificate issued on 27/09/99 (2 pages) |
16 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
18 June 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
28 August 1998 | Return made up to 06/09/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
20 November 1997 | Director resigned (1 page) |
10 September 1997 | Return made up to 06/09/97; full list of members
|
29 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 October 1996 | Resolutions
|
16 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
27 September 1995 | Ad 20/09/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
27 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
11 August 1995 | New director appointed (2 pages) |