London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2000(7 years after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Ms Caroline Jane Hamilton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 2003) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 61 Princelet Street London E1 5LP |
Secretary Name | Mr Richard Langfield Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Director Name | Mrs Rosamund Cherry Jane Oliver |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 1997) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Keeper's Cottage Tittlesfold The Haven Billingshurst West Sussex RH14 9BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Kent Leslie Walwin 50.00% Ordinary |
---|---|
1 at £1 | Screen Partners LTD 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
12 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
24 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
12 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
21 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
21 October 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
1 August 2003 | Return made up to 06/07/03; no change of members (4 pages) |
1 August 2003 | Return made up to 06/07/03; no change of members (4 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
17 July 2002 | Return made up to 06/07/02; full list of members (5 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 July 2001 | Return made up to 06/07/01; no change of members (4 pages) |
16 July 2001 | Return made up to 06/07/01; no change of members (4 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
11 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 July 1999 | Return made up to 06/07/99; no change of members (5 pages) |
22 July 1999 | Return made up to 06/07/99; no change of members (5 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 July 1998 | Return made up to 06/07/98; no change of members (5 pages) |
29 July 1998 | Return made up to 06/07/98; no change of members (5 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
4 August 1997 | Director resigned (2 pages) |
4 August 1997 | Director resigned (2 pages) |
4 July 1997 | Return made up to 06/07/97; full list of members
|
4 July 1997 | Return made up to 06/07/97; full list of members
|
14 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
20 March 1996 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
20 March 1996 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
29 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
29 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: ealing studios ealing green london ws 5EP (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: ealing studios ealing green london ws 5EP (1 page) |
28 July 1995 | Full accounts made up to 31 July 1994 (8 pages) |
28 July 1995 | Full accounts made up to 31 July 1994 (8 pages) |