Hampton Hill
Middlesex
TW12 1NL
Secretary Name | Mr James Edward Charles Du Cann |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1998(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191-193 High Street Hampton Hill Middlesex TW12 1NL |
Director Name | Dalbag Khaira |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(5 days after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 114 Sheung Sze Wan Clear Water Bay Nt Hong Kong |
Secretary Name | Manbinder Singh Rana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Church Road Isleworth Middlesex TW7 4PL |
Secretary Name | David Eisenhart-Rothe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 67 Midhope House Midhope Street London WC1H 8HH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Dalbag Khaira 50.00% Ordinary |
---|---|
1 at £1 | James Du Cann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,948 |
Cash | £26 |
Current Liabilities | £46,089 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
15 December 1999 | Delivered on: 17 December 1999 Persons entitled: British Screen Finance Limited Classification: Deed of security assignment Secured details: £10,000 together with a premium of 50% thereon and ir£ 12,500 and all monies due or to become due from the company to the chargee and/or ifb in connection with the development of the work provisionally entitled "the wild charm of the o'neills" ("the work"). Particulars: All that the borrower's right title and interest in and to the work "the wild charm of the o'neills". Outstanding |
---|
10 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 March 2021 | Change of details for Mr James Edward Charles Du Cann as a person with significant control on 12 February 2021 (2 pages) |
17 March 2021 | Secretary's details changed for Mr James Edward Charles Du Cann on 12 February 2021 (1 page) |
16 March 2021 | Director's details changed for Mr James Edward Charles Du Cann on 12 February 2021 (2 pages) |
16 March 2021 | Change of details for Mr James Edward Charles Du Cann as a person with significant control on 12 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
27 February 2018 | Resolutions
|
22 February 2018 | Termination of appointment of Dalbag Khaira as a director on 22 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 April 2014 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 43 Manchester Street London W1U 7LP England on 15 April 2014 (1 page) |
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from 8 Alderney Avenue Hounslow Middlesex TW5 0QL on 18 July 2011 (1 page) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Registered office address changed from 8 Alderney Avenue Hounslow Middlesex TW5 0QL on 18 July 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages) |
31 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for James Edward Charles Du Cann on 1 January 2010 (2 pages) |
28 June 2010 | Director's details changed for Dalbag Khaira on 23 June 2010 (3 pages) |
28 June 2010 | Director's details changed for Dalbag Khaira on 23 June 2010 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
31 July 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Return made up to 14/07/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
29 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
30 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
30 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
27 January 1999 | Company name changed blue swan films LIMITED\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed blue swan films LIMITED\certificate issued on 28/01/99 (2 pages) |
8 September 1998 | Return made up to 14/07/98; no change of members
|
8 September 1998 | Return made up to 14/07/98; no change of members
|
20 August 1998 | Full accounts made up to 31 July 1997 (7 pages) |
20 August 1998 | Full accounts made up to 31 July 1997 (7 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
2 June 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
2 June 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
24 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
24 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
10 July 1996 | Return made up to 14/07/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
3 June 1996 | Delivery ext'd 3 mth 31/07/95 (1 page) |
3 June 1996 | Delivery ext'd 3 mth 31/07/95 (1 page) |
1 September 1995 | Return made up to 14/07/95; no change of members
|
1 September 1995 | Return made up to 14/07/95; no change of members
|