St Marys Churchyard
Battersea
London
SW11 3NA
Director Name | Simon Scotland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Film & Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 147 Revelstoke Road London SW18 5NN |
Director Name | Mr Gary Ellis Sinyor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Writer/Producer |
Country of Residence | England |
Correspondence Address | 7a Haslemere Gardens London N3 3EA |
Secretary Name | Simon Scotland |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1992(same day as company formation) |
Role | Film & Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | 147 Revelstoke Road London SW18 5NN |
Secretary Name | Mr John Pipes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | Bell Cottage Saxbys Cowden Edenbridge Kent TN8 7DU |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | -1 years, 12 months (resigned 13 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | Unit 102 118-122 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2.5k at £1 | Leon Tpf Nominees LTD 99.60% Ordinary |
---|---|
4 at £1 | Gary Sinyor 0.16% Preference |
3 at £1 | Simon Scotland 0.12% Preference |
3 at £1 | Vadim Jean 0.12% Preference |
Year | 2014 |
---|---|
Net Worth | -£19,951 |
Cash | £9,963 |
Current Liabilities | £29,914 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months, 3 weeks from now) |
11 June 1992 | Delivered on: 25 June 1992 Persons entitled: Furama Limited Classification: Charge Secured details: £40,000 & all other monies due from the company to the chargee pursuant to the terms of a loan agreement dated 3/3/92. Particulars: All the copyright in the film called leon the pig farmer PLC all rights & contracts etc ( for full details refer to doc M395 ref M107C). Outstanding |
---|
6 October 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Unit 102 118-122 College Road Harrow HA1 1BQ on 6 October 2023 (1 page) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gary Ellis Sinyor on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Vadim Alexis Jean on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
3 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 February 2003 | Return made up to 07/02/03; full list of members
|
9 February 2003 | Return made up to 07/02/03; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2002 | Return made up to 07/02/02; full list of members
|
8 February 2002 | Return made up to 07/02/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 April 2001 | Return made up to 07/02/01; no change of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 145/157 st john street london EC1V 4PY (1 page) |
25 April 2001 | Return made up to 07/02/01; no change of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 145/157 st john street london EC1V 4PY (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Return made up to 07/02/00; full list of members
|
28 December 2000 | Return made up to 07/02/00; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 June 1999 | Return made up to 07/02/98; change of members (9 pages) |
2 June 1999 | Return made up to 07/02/98; change of members (9 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 June 1999 | Return made up to 07/02/99; no change of members (6 pages) |
1 June 1999 | Return made up to 07/02/99; no change of members (6 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 17 west hill wandsworth london SW18 1RB (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 17 west hill wandsworth london SW18 1RB (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
18 August 1997 | Application for reregistration from PLC to private (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
18 August 1997 | Application for reregistration from PLC to private (1 page) |
18 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 August 1997 | Resolutions
|
10 March 1997 | Return made up to 07/02/97; no change of members
|
10 March 1997 | Return made up to 07/02/97; no change of members
|
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 March 1996 | Return made up to 07/02/96; full list of members
|
7 March 1996 | Return made up to 07/02/96; full list of members
|
8 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 April 1995 | Return made up to 07/02/95; no change of members (4 pages) |
6 April 1995 | Return made up to 07/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |