London
N4 3RB
Secretary Name | Miss Lilli Alexandra Geissendorfer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 3 The Coach House 108a Tollington Park London N4 3RB |
Director Name | Hana Geissendorfer |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 January 2007(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | Flat 4 45 Nelson Square London SE1 0QA |
Director Name | Hans Wilheim Geissendorfer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 103 Strawberry Vale Twickenham Middlesex TW1 4SJ |
Secretary Name | Mrs Patricia Aldersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 15 years (resigned 16 December 2006) |
Role | Film Maker |
Correspondence Address | Flat 4 45 Nelson Square London SE1 0QA |
Director Name | Mrs Caroline Mary Hewitt |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2005) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Antrobus Road Chiswick London W4 5HY |
Website | strawberryvale.squarespace.com/ |
---|
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£150,690 |
Cash | £9,173 |
Current Liabilities | £160,855 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
15 September 1994 | Delivered on: 17 September 1994 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment (as defined) Secured details: £20,000 and all further sums due or to become due from the company to the chargee in connection with the development of the project provisionally entitled "the battle of barmouth bay". Particulars: All rights,title and interest in the work under the title documents and all undertakings warranties covenants agreements......etc and all other rights/properties acquired. See the mortgage charge document for full details. Outstanding |
---|---|
2 May 1994 | Delivered on: 7 May 1994 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment Secured details: Up to £5,ooo together with a premium of 50% thereof and all further sums which may become due from the company to the chargee in connection with the development of the project provisionally entitled "the fifth province". Particulars: All the company's right tiel and interest in "the fifth province" under or by virtue of the title documents together with the benefit of all subsisting undertakings warranties etc.. see the mortgage charge document for full details. Outstanding |
15 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
3 August 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
18 February 2021 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
15 December 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
25 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
24 January 2016 | Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (1 page) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Director's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (2 pages) |
24 January 2016 | Director's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (2 pages) |
24 January 2016 | Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 18 April 2013 (1 page) |
24 January 2016 | Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 18 April 2013 (1 page) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 January 2015 | Director's details changed for Miss Lilli Alexandra Geissendorfer on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Hana Geissendorfer on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Miss Lilli Alexandra Geissendorfer on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Hana Geissendorfer on 23 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 November 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Hana Geissendorfer on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Lilli Alexandra Geissendorfer on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Hana Geissendorfer on 30 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Lilli Alexandra Geissendorfer on 30 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (2 pages) |
10 May 2007 | Company name changed strawberry vale media production s LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed strawberry vale media production s LIMITED\certificate issued on 10/05/07 (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members
|
5 February 2007 | Return made up to 31/12/06; full list of members
|
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
27 March 2006 | Company name changed strawberry vale film and tv prod uction LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed strawberry vale film and tv prod uction LIMITED\certificate issued on 27/03/06 (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1NG (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1NG (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Return made up to 31/12/05; full list of members
|
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
23 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
26 February 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
3 April 2001 | Accounts made up to 29 February 2000 (12 pages) |
3 April 2001 | Accounts made up to 29 February 2000 (12 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 September 1999 | Accounts made up to 28 February 1999 (10 pages) |
27 September 1999 | Accounts made up to 28 February 1999 (10 pages) |
24 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts made up to 28 February 1998 (11 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Accounts made up to 28 February 1997 (11 pages) |
6 January 1998 | Accounts made up to 28 February 1997 (11 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 October 1996 | Accounts made up to 28 February 1996 (11 pages) |
21 October 1996 | Accounts made up to 28 February 1996 (11 pages) |
5 April 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
5 April 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 December 1990 | Incorporation (17 pages) |
13 December 1990 | Incorporation (17 pages) |