Torrance
Glasgow
G64 4DL
Scotland
Director Name | Mr Peter Thomas Bigg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 33 Hitcham Road Coggeshall Colchester Essex CO6 1QS |
Director Name | Mrs Brigid Catherine Wiltshire |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 7 Lansdown Close Banbury Oxfordshire OX16 9LH |
Secretary Name | Mr Peter Thomas Bigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | 33 Hitcham Road Coggeshall Colchester Essex CO6 1QS |
Secretary Name | Mrs Lorraine Maxine Lammin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bowerman Close Kidlington Oxfordshire OX5 1TP |
Director Name | Mr Ronald William Paul Allison |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(9 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1998) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 14 Arlington Place King Alfred Terrace Winchester Hampshire SO23 7TS |
Director Name | Mr Bartholomew James Gavigan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 March 2016) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Wokingham Road Hurst Berkshire RG10 0RX |
Secretary Name | Mr Bartholomew James Gavigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 September 2015) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Wokingham Road Hurst Berkshire RG10 0RX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | 1aproductions.co.uk |
---|
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
3.5k at £0.1 | Norman Arthur Stone 70.00% Ordinary |
---|---|
1.5k at £0.1 | Bartholomew James Gavigan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,861 |
Current Liabilities | £255,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 October 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
25 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 February 2018 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to International House 12 Constance Street London E16 2DQ on 7 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
21 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Bartholomew James Gavigan as a director on 31 March 2016 (1 page) |
23 May 2017 | Termination of appointment of Bartholomew James Gavigan as a director on 31 March 2016 (1 page) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
25 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
17 August 2009 | Director's change of particulars / norman stone / 01/01/2009 (2 pages) |
17 August 2009 | Director's change of particulars / norman stone / 01/01/2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
11 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members
|
18 August 2006 | Return made up to 07/08/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
23 November 2005 | Return made up to 07/08/05; full list of members (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: brook place bagshot road chobham surrey GU24 8SJ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: brook place bagshot road chobham surrey GU24 8SJ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: brook place bagshot road chobham surrey GU24 8SJ (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: brook place bagshot road chobham surrey GU24 8SJ (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
13 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: brook place bagshot road chobham woking surrey GU24 8SJ (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: brook place bagshot road chobham woking surrey GU24 8SJ (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members
|
7 September 2000 | Return made up to 07/08/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 October 1999 | Return made up to 07/08/99; no change of members; amend (4 pages) |
8 October 1999 | Return made up to 07/08/99; no change of members; amend (4 pages) |
8 October 1999 | Return made up to 07/08/99; no change of members; amend (4 pages) |
8 October 1999 | Return made up to 07/08/99; no change of members; amend (4 pages) |
27 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page) |
24 September 1998 | Return made up to 07/08/98; full list of members
|
24 September 1998 | Return made up to 07/08/98; full list of members
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 June 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 24 bevis marks london EC3A 7NR (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 24 bevis marks london EC3A 7NR (1 page) |
27 August 1996 | Return made up to 07/08/96; full list of members
|
27 August 1996 | Return made up to 07/08/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
29 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |