London
NW3 2NL
Secretary Name | Mr Paul Anthony Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1991(same day as company formation) |
Role | Interactive Media Developer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roderick Road London NW3 2NL |
Director Name | Mr Richard Philip Gerald Crewdson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Role | Interactive Media Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,208 |
Cash | £31,904 |
Current Liabilities | £183,875 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 February 2012 | Delivered on: 7 February 2012 Persons entitled: The London Diocesan Fund and Parochial Church Council of Bethnal Green St Matthew Classification: Rent deposit deed Secured details: £18,000 due or to become due from the company to the chargee. Particulars: The interest in the account and the deposit monies see image for full details. Outstanding |
13 January 2003 | Delivered on: 3 February 2003 Persons entitled: Geraldine Crewdson Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Registration of charge 026704680003, created on 2 October 2017 (23 pages) |
5 October 2017 | Registration of charge 026704680003, created on 2 October 2017 (23 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
11 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 May 2014 | Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Richard Crewdson as a director (1 page) |
19 December 2011 | Termination of appointment of Richard Crewdson as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Director's details changed for Mr Richard Philip Gerald Crewdson on 12 December 2010 (3 pages) |
20 December 2010 | Director's details changed for Mr Richard Philip Gerald Crewdson on 12 December 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Director's details changed for Richard Philip Gerald Crewdson on 12 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Paul Anthony Sanders on 12 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Philip Gerald Crewdson on 12 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Paul Anthony Sanders on 12 December 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
16 January 2008 | Return made up to 12/12/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
8 February 2004 | Return made up to 12/12/03; full list of members
|
8 February 2004 | Return made up to 12/12/03; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Particulars of mortgage/charge (5 pages) |
3 February 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Return made up to 12/12/01; full list of members
|
29 January 2002 | Return made up to 12/12/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members
|
3 January 2001 | Return made up to 12/12/00; full list of members
|
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
31 March 2000 | S-div 09/02/00 (1 page) |
31 March 2000 | Particulars of contract relating to shares (3 pages) |
31 March 2000 | Ad 09/02/00--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
31 March 2000 | S-div 09/02/00 (1 page) |
31 March 2000 | Particulars of contract relating to shares (3 pages) |
31 March 2000 | Ad 09/02/00--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Return made up to 12/12/98; full list of members
|
2 February 1999 | Return made up to 12/12/98; full list of members
|
24 November 1998 | Registered office changed on 24/11/98 from: 101 willoughby house barbican london EC2Y 8BL (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 101 willoughby house barbican london EC2Y 8BL (1 page) |
12 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
20 February 1997 | Company name changed oscar music productions LIMITED\certificate issued on 21/02/97 (2 pages) |
20 February 1997 | Company name changed oscar music productions LIMITED\certificate issued on 21/02/97 (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Return made up to 12/12/95; full list of members
|
9 January 1996 | Return made up to 12/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
12 December 1991 | Incorporation (14 pages) |
12 December 1991 | Incorporation (14 pages) |