Edgware
Middlesex
HA8 9XG
Director Name | Mr Joseph Benjamin D'Morais |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1992(1 year after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Film Distributor |
Country of Residence | England |
Correspondence Address | 18 Lovatt Close Edgware Middlesex HA8 9XG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher Harold Clifford Figg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Film Distributor |
Correspondence Address | Little Hampden Farm Great Missenden Buckinghamshire HP16 9PS |
Director Name | Bernard Watters |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 June 2009) |
Role | Sales Director |
Correspondence Address | 17 Upper Brents Faversham ME13 7DP |
Secretary Name | Fali Minocher Buhariwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 12 Burnaby Gardens Chiswick London W4 3DT |
Registered Address | 18 Lovatt Close Edgware HA8 9XG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£178,538 |
Cash | £9,770 |
Current Liabilities | £188,463 |
Latest Accounts | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
25 April 2006 | Delivered on: 28 April 2006 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of fixed charge all moneys from time to time held by the bank on any current deposit and/or other account but limited to £200,000.00. Outstanding |
---|---|
17 September 2001 | Delivered on: 20 September 2001 Satisfied on: 12 July 2002 Persons entitled: Coutts & Co. Classification: Charge over contract debt Secured details: All monies due or to become due from the company to the chargee. Particulars: Charge over contract debt etc. by the company in respect of an agreement between blue dolphin film and video and the british broadcasting corporation in respect of the programme rights acquisition agreement no.FD01/021 for time of favor (2000). Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 25 June 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
11 November 2021 | Registered office address changed from 26 Shacklewell Lane 3rd Floor London E8 2EZ England to 18 Lovatt Close Edgware HA8 9XG on 11 November 2021 (1 page) |
24 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 30 July 2020 (3 pages) |
25 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 30 July 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
20 April 2018 | Current accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
10 July 2017 | Notification of Joseph Benjamin D'morais as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Joseph Benjamin D'morais as a person with significant control on 10 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Registered office address changed from 2nd Floor 6 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 2nd Floor 6 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 26 April 2016 (1 page) |
3 December 2015 | Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director bernard watters (1 page) |
24 June 2009 | Appointment terminated director bernard watters (1 page) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 June 2003 | Return made up to 08/07/03; full list of members (7 pages) |
27 June 2003 | Return made up to 08/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Return made up to 08/07/02; full list of members
|
28 June 2002 | Return made up to 08/07/02; full list of members
|
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 July 1999 | Return made up to 08/07/99; full list of members
|
16 July 1999 | Return made up to 08/07/99; full list of members
|
18 April 1999 | Accounts for a small company made up to 31 July 1998 (10 pages) |
18 April 1999 | Accounts for a small company made up to 31 July 1998 (10 pages) |
29 July 1998 | Return made up to 08/07/98; full list of members
|
29 July 1998 | Return made up to 08/07/98; full list of members
|
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 22 melton street euston square london NW1 2EP (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 22 melton street euston square london NW1 2EP (1 page) |
28 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
28 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: international house 7 high street ealing london W5 5DB (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: international house 7 high street ealing london W5 5DB (1 page) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
18 October 1996 | Return made up to 08/07/96; no change of members (4 pages) |
18 October 1996 | Return made up to 08/07/96; no change of members (4 pages) |
26 July 1996 | Full accounts made up to 31 July 1995 (10 pages) |
26 July 1996 | Full accounts made up to 31 July 1995 (10 pages) |
16 January 1996 | Return made up to 08/07/95; full list of members (6 pages) |
16 January 1996 | Return made up to 08/07/95; full list of members (6 pages) |
16 January 1996 | Return made up to 08/07/94; full list of members (8 pages) |
16 January 1996 | Return made up to 08/07/94; full list of members (8 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 40 langham street london W1N 5RY (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: 40 langham street london W1N 5RY (1 page) |
31 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
31 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
27 October 1995 | Full accounts made up to 31 July 1993 (13 pages) |
27 October 1995 | Full accounts made up to 31 July 1993 (13 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | Secretary resigned (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
8 July 1991 | Incorporation (15 pages) |
8 July 1991 | Incorporation (15 pages) |