Twickenham
Middlesex
TW1 2BS
Secretary Name | Mrs Rebecca Jane Lacey |
---|---|
Status | Current |
Appointed | 01 January 2015(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 4 14 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | Glen Cardno |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 20 years (resigned 06 April 2011) |
Role | Film And TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 47b Crown Road Twickenham Middlesex TW1 3EJ |
Secretary Name | Rita Christine Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1993) |
Role | Company Director |
Correspondence Address | 16 Lansdowne Road Stanmore Middlesex HA7 2SA |
Secretary Name | Sara Louise Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(2 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 28 March 1993) |
Role | Secretary |
Correspondence Address | 41a Belsize Park Gardens Belsize Park London NW3 4JJ |
Secretary Name | Sara Louise Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(3 years after company formation) |
Appointment Duration | 14 years (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 37 Burrard Road London NW6 1DA |
Secretary Name | Miss Lynda Vartuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(17 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2015) |
Role | Retail Propriator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 14 Riverdale Road Twickenham Middlesex TW1 2BS |
Director Name | James Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Secretary Name | Curtis Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 373 Cambridge Heath Road London E2 9RA |
Registered Address | Revolver Productions Ltd Flat 4 14 Riverdale Road Twickenham Middlesex TW1 2BS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
2 at £1 | Paul Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,292 |
Gross Profit | £25,942 |
Net Worth | £486 |
Cash | £4,810 |
Current Liabilities | £5,778 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
6 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
6 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 January 2015 | Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages) |
27 January 2015 | Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page) |
27 January 2015 | Appointment of Mrs Rebecca Jane Lacey as a secretary on 1 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Lynda Vartuli as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Secretary's details changed for Miss Lynda Vartuli on 15 December 2014 (1 page) |
15 December 2014 | Secretary's details changed for Miss Lynda Vartuli on 15 December 2014 (1 page) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Appointment of Mr Paul Harrison as a director (2 pages) |
18 October 2011 | Appointment of Mr Paul Harrison as a director (2 pages) |
18 October 2011 | Termination of appointment of Glen Cardno as a director (1 page) |
18 October 2011 | Termination of appointment of Glen Cardno as a director (1 page) |
13 September 2011 | Registered office address changed from 47B Crown Road Twickenham TW1 3EJ United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 47B Crown Road Twickenham TW1 3EJ United Kingdom on 13 September 2011 (1 page) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Glen Cardno on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Glen Cardno on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Glen Cardno on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Miss Lynda Vartuli on 5 May 2011 (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 September 2010 | Registered office address changed from 47 Northweald Lane Kingston upon Thames Greater London KT2 5GN United Kingdom on 11 September 2010 (1 page) |
11 September 2010 | Registered office address changed from 47 Northweald Lane Kingston upon Thames Greater London KT2 5GN United Kingdom on 11 September 2010 (1 page) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Secretary's change of particulars / lynda vartuli / 27/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / glen cardno / 27/03/2009 (1 page) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 April 2009 | Director's change of particulars / glen cardno / 27/03/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / lynda vartuli / 27/03/2009 (1 page) |
8 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 37 burrard road london NW6 1DA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 37 burrard road london NW6 1DA (1 page) |
10 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/03/08; full list of members (3 pages) |
27 November 2008 | Return made up to 28/03/07; full list of members (3 pages) |
27 November 2008 | Return made up to 28/03/07; full list of members (3 pages) |
17 April 2008 | Secretary appointed miss lynda vartuli (1 page) |
17 April 2008 | Appointment terminated secretary sara cardno (1 page) |
17 April 2008 | Secretary appointed miss lynda vartuli (1 page) |
17 April 2008 | Appointment terminated secretary sara cardno (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from diverse management LTD 2ND floor 11 lords court trueman close edgware HA8 9YH (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from diverse management LTD 2ND floor 11 lords court trueman close edgware HA8 9YH (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2006 | Return made up to 28/03/06; full list of members
|
11 April 2006 | Return made up to 28/03/06; full list of members
|
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 July 2005 | Return made up to 28/03/05; full list of members
|
4 July 2005 | Return made up to 28/03/05; full list of members
|
23 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 March 2005 | Return made up to 28/03/04; full list of members
|
10 March 2005 | Return made up to 28/03/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: siddeley house 50 canbury park road kingston upon thames surrey KT2 6LX (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 April 2002 | Return made up to 28/03/02; full list of members
|
2 April 2002 | Return made up to 28/03/02; full list of members
|
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 28/03/00; full list of members (6 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
8 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 55 church road wimbledon london SW19 5DQ (1 page) |
2 June 1998 | Return made up to 28/03/98; no change of members
|
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
2 June 1998 | Return made up to 28/03/98; no change of members
|
2 June 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 41A belsize park gardens belsize park london NW3 4JJ (1 page) |
29 May 1997 | Return made up to 28/03/97; full list of members
|
29 May 1997 | Registered office changed on 29/05/97 from: 41A belsize park gardens belsize park london NW3 4JJ (1 page) |
29 May 1997 | Return made up to 28/03/97; full list of members
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
4 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
6 April 1995 | Return made up to 28/03/95; no change of members (8 pages) |
6 April 1995 | Return made up to 28/03/95; no change of members (8 pages) |
13 May 1991 | Company name changed\certificate issued on 13/05/91 (2 pages) |
13 May 1991 | Company name changed\certificate issued on 13/05/91 (2 pages) |