London
W5 2UU
Secretary Name | Alison Louise Chopra |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 64 Mardale Crescent Lymm WA13 9PJ |
Director Name | John Edward Gilulley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Programme Producer |
Correspondence Address | Flat 3 11 Mount Avenue Ealing London W5 1QB |
Secretary Name | David Andrew Johnson |
---|---|
Nationality | Australian Citizen |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Stanway Gardens London W3 9ST |
Secretary Name | Gillian Elizabeth Suter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 August 2002) |
Role | Secretary |
Correspondence Address | 3 Viking Drive Millbrook Didcot OX11 9RD |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 020 76081977 |
---|---|
Telephone region | London |
Registered Address | 4 Haven Green London W5 2UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Andrew Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,787 |
Cash | £293 |
Current Liabilities | £25,966 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
16 November 1995 | Delivered on: 2 December 1995 Satisfied on: 11 December 1999 Persons entitled: Original Appalachian Artworks Inc Classification: Deed of variation to a charge dated 10TH november 1993 Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement or the note or under the charge as modified by the deed of variation. Particulars: As charged by the charge dated 10TH november 1993. see the mortgage charge document for full details. Fully Satisfied |
---|---|
29 December 1993 | Delivered on: 3 February 1994 Satisfied on: 11 December 1999 Persons entitled: Original Appalachian Artworks,Inc. Classification: Deed of variation Secured details: For securing and for varying the terms of clause 3.1.(g) of the deed of fixed and floating charge dated 10TH november 1993. Particulars: All property as described in the original deed of charge created 10/11/93. Fully Satisfied |
10 November 1993 | Delivered on: 15 November 1993 Satisfied on: 11 December 1999 Persons entitled: Original Appalachian Artworks Inc Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the principal agreement or the note or under this deed. 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. Fully Satisfied |
13 January 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
---|---|
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
24 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
24 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Secretary's details changed for Alison Louise Chopra on 30 October 2014 (1 page) |
9 July 2015 | Secretary's details changed for Alison Louise Chopra on 30 October 2014 (1 page) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Secretary's details changed for Alison Louise Chopra on 16 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Alison Louise Chopra on 16 July 2012 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Secretary's details changed for Alison Louise Chopra on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Secretary's details changed for Alison Louise Chopra on 18 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
16 July 2010 | Director's details changed for David Andrew Johnson on 23 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for David Andrew Johnson on 23 June 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 July 2009 | Secretary's change of particulars / alison brown / 07/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / alison brown / 07/07/2009 (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
14 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 23/06/04; full list of members
|
8 July 2004 | Return made up to 23/06/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (1 page) |
12 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
12 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members
|
29 June 2001 | Return made up to 23/06/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members
|
6 July 2000 | Return made up to 23/06/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1999 | Return made up to 23/06/99; full list of members
|
15 July 1999 | Return made up to 23/06/99; full list of members
|
15 July 1999 | Registered office changed on 15/07/99 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: unit 122 31 clerkenwell close london EC1R 0AT (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
8 July 1997 | Secretary's particulars changed (1 page) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
11 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
17 February 1996 | Director's particulars changed (2 pages) |
17 February 1996 | Director's particulars changed (2 pages) |
2 December 1995 | Particulars of mortgage/charge (14 pages) |
2 December 1995 | Particulars of mortgage/charge (14 pages) |
5 September 1995 | Location of register of directors' interests (1 page) |
5 September 1995 | Location of register of directors' interests (1 page) |
5 September 1995 | Secretary resigned;new director appointed (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: addept house 34A sydenham road croydon. CR0 2EF. (1 page) |
5 September 1995 | Secretary resigned;new director appointed (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Return made up to 23/06/95; full list of members (14 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Return made up to 23/06/95; full list of members (14 pages) |
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Resolutions
|
5 September 1995 | Registered office changed on 05/09/95 from: addept house 34A sydenham road croydon. CR0 2EF. (1 page) |