London
NW6 1JZ
Director Name | Mr Christopher Richard Savage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2005(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Elizabeth Ann Green |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 1996) |
Role | Marketing Executive |
Correspondence Address | Daisys Cottage Bank Street Bishops Waltham Southampton Hampshire SO32 1AN |
Secretary Name | Mr David Liddell Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | Judds Cottage Basingwell Street Bishops Waltham Hants SO32 1AL |
Secretary Name | Clifford Bernard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Garden Cottage The Wharf Midhurst West Sussex GU29 9PX |
Director Name | Karren May |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 June 2000) |
Role | Director Picture Agency |
Correspondence Address | Barrs Hill Cottage Bars Hill Cowes Isle Of Wight PO31 7QP |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | kospictures.com |
---|---|
Telephone | 020 78010044 |
Telephone region | London |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Koren Jane Evans 51.00% Ordinary |
---|---|
48 at £1 | Christopher Richard Savage 48.00% Ordinary |
1 at £1 | Clifford Bernard Evans 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,986 |
Cash | £9,258 |
Current Liabilities | £51,221 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
20 June 2002 | Delivered on: 26 June 2002 Persons entitled: Cinnamon Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit deed of £3,969.00. Outstanding |
---|---|
19 March 1997 | Delivered on: 21 March 1997 Persons entitled: Cinnamon Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £1,868.25 (vat inclusive). Outstanding |
21 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
31 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 July 2021 | Register inspection address has been changed from Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH United Kingdom to 78 Mill Lane London NW6 1JZ (1 page) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 March 2021 | Previous accounting period extended from 28 March 2020 to 28 September 2020 (1 page) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 March 2019 (5 pages) |
5 June 2019 | Change of details for Mr Christopher Richard Savage as a person with significant control on 30 May 2019 (2 pages) |
5 June 2019 | Change of details for Koren Jane Evans as a person with significant control on 30 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
4 June 2019 | Director's details changed for Koren Jane Evans on 30 May 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr Christopher Richard Savage on 30 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom to 78 Mill Lane London NW6 1JZ on 24 May 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Termination of appointment of Clifford Bernard Evans as a secretary on 3 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
7 June 2018 | Registered office address changed from C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 7 June 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register inspection address has been changed to Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH (1 page) |
29 June 2016 | Register inspection address has been changed to Berrington Kings Drive Berrington Kings Drive Midhurst West Sussex GU29 0BH (1 page) |
9 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 March 2014 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 29 March 2013 (6 pages) |
27 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
25 October 2013 | Registered office address changed from 30 St. James's Street London SW1A 1HB England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 30 St. James's Street London SW1A 1HB England on 25 October 2013 (1 page) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption full accounts made up to 30 March 2012 (11 pages) |
12 December 2012 | Total exemption full accounts made up to 30 March 2012 (11 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 30 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 30 March 2011 (10 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Registered office address changed from 30 St Jamess Street London SW1A 1HB on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 30 St Jamess Street London SW1A 1HB on 10 June 2011 (1 page) |
18 November 2010 | Total exemption full accounts made up to 30 March 2010 (10 pages) |
18 November 2010 | Total exemption full accounts made up to 30 March 2010 (10 pages) |
14 July 2010 | Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Christopher Richard Savage on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Koren Jane Evans on 1 January 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 30 March 2009 (10 pages) |
9 February 2010 | Total exemption full accounts made up to 30 March 2009 (10 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
24 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
23 June 2009 | Secretary's change of particulars / clifford evans / 19/05/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / clifford evans / 19/05/2009 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 48 dalkeith grove stanmore middlesex HA7 4SF (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 48 dalkeith grove stanmore middlesex HA7 4SF (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 spice court ivory square plantation wharf london SW11 3UE (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 7 spice court ivory square plantation wharf london SW11 3UE (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
11 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 May 2004 | Return made up to 19/05/04; full list of members
|
20 May 2004 | Return made up to 19/05/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 July 2003 | Return made up to 19/05/03; full list of members (5 pages) |
11 July 2003 | Return made up to 19/05/03; full list of members (5 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Return made up to 19/05/02; full list of members
|
16 May 2002 | Return made up to 19/05/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 September 2000 | Auditor's resignation (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
6 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 June 1998 | Director's particulars changed (2 pages) |
23 June 1998 | Secretary's particulars changed (2 pages) |
23 June 1998 | Secretary's particulars changed (2 pages) |
23 June 1998 | Director's particulars changed (2 pages) |
9 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
9 June 1998 | Return made up to 19/05/98; full list of members (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: the glider centre bishops waltham hampshire SO23 1BA (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: the glider centre bishops waltham hampshire SO23 1BA (1 page) |
16 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 July 1996 | Return made up to 19/05/96; full list of members (5 pages) |
18 July 1996 | Return made up to 19/05/96; full list of members (5 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
11 May 1995 | Auditor's resignation (4 pages) |
11 May 1995 | Auditor's resignation (4 pages) |
19 May 1992 | Incorporation (18 pages) |
19 May 1992 | Incorporation (18 pages) |