Richmond
Surrey
TW9 1AA
Secretary Name | Mr Stuart David Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 21 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Union Court Richmond Surrey TW9 1AA |
Director Name | Mr Joseph Leon Gormezano |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 October 2004) |
Role | Management Consultant |
Correspondence Address | 98 Northumberland Road Leamington Spa Warwickshire CV32 6HG |
Secretary Name | Ms Sylvie Frederique Gormezano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Onslow Road Richmond Surrey TW10 6QF |
Website | www.picturethisproductions.co.uk |
---|---|
Telephone | 07 785366492 |
Telephone region | Mobile |
Registered Address | 1 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £8,976 |
Cash | £8,440 |
Current Liabilities | £639 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
10 September 2020 | Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 10 September 2020 (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Ms Sylvie Frederique Gormezano as a person with significant control on 4 November 2017 (2 pages) |
18 January 2018 | Director's details changed for Ms Sylvie Frederique Gormezano on 4 November 2017 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 September 2015 | Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
26 September 2015 | Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
18 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 July 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page) |
21 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 October 2005 | Return made up to 01/03/05; full list of members (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Return made up to 01/03/05; full list of members (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
10 November 2004 | Return made up to 01/03/04; full list of members
|
10 November 2004 | Return made up to 01/03/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 September 2003 | Return made up to 01/03/03; full list of members (7 pages) |
22 September 2003 | Return made up to 01/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 July 2002 | Return made up to 01/03/02; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | Return made up to 01/03/01; full list of members (6 pages) |
1 October 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 August 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 August 2000 | Return made up to 01/03/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 September 1999 | Return made up to 01/03/99; no change of members (4 pages) |
6 September 1999 | Return made up to 01/03/99; no change of members (4 pages) |
31 March 1999 | Company name changed jlg associates LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed jlg associates LIMITED\certificate issued on 01/04/99 (2 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: carpenter and co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: carpenter and co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 August 1997 | Return made up to 01/03/97; full list of members (6 pages) |
5 August 1997 | Return made up to 01/03/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 July 1996 | Return made up to 01/03/96; no change of members
|
4 July 1996 | Return made up to 01/03/96; no change of members
|
29 September 1995 | Registered office changed on 29/09/95 from: the mills canal street derby DE1 2RJ (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: the mills canal street derby DE1 2RJ (1 page) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 March 1991 | Incorporation (12 pages) |
1 March 1991 | Incorporation (12 pages) |