New Fetter Lane
London
EC4A 3AQ
Secretary Name | Ms Katya Krausova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tavistock Road London W11 1AW |
Secretary Name | Mr Bhupendra Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Wesdens Hendon Wood Lane London NW7 4HS |
Secretary Name | Caroline Gaukroger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2013) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Elizabeth Wedmore |
---|---|
Status | Resigned |
Appointed | 10 April 2013(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Eric Abraham 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
29 April 1994 | Delivered on: 11 May 1994 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The debenture excludes all the company's rights in the projects "dick barton", "dalziel and pasco", "the grammy project" and "vlad the drac" and any bank accounts set up in connection therwith. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 April 1994 | Delivered on: 9 May 1994 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date. Particulars: By way of first fixed and floating charge all copies of and all physical sound and visual material for incorporating or reproducing the 7 television programmes provisionally entitled "st. Tiggywinkles". See the mortgage charge document for full details. Outstanding |
8 November 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
2 January 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
22 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 April 2020 | Termination of appointment of Elizabeth Wedmore as a secretary on 5 March 2020 (1 page) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
22 February 2017 | Satisfaction of charge 2 in full (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
15 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 April 2015 | Change of name notice (2 pages) |
17 April 2015 | Company name changed portobello films and television LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Company name changed portobello films and television LIMITED\certificate issued on 17/04/15
|
17 April 2015 | Change of name notice (2 pages) |
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014 (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
26 April 2013 | Appointment of Elizabeth Wedmore as a secretary (1 page) |
26 April 2013 | Termination of appointment of Caroline Gaukroger as a secretary (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 October 2011 | Director's details changed for Eric Abraham on 15 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Caroline Gaukroger on 15 September 2011 (1 page) |
20 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Secretary's details changed for Caroline Gaukroger on 15 September 2011 (1 page) |
20 October 2011 | Director's details changed for Eric Abraham on 15 September 2011 (2 pages) |
20 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / eric abraham / 14/09/2008 (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
8 September 2008 | Secretary appointed caroline gaukroger (2 pages) |
8 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
8 September 2008 | Appointment terminated secretary bhupendra lakhani (1 page) |
7 March 2008 | Return made up to 15/09/07; full list of members (3 pages) |
7 March 2008 | Return made up to 15/09/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Return made up to 15/09/03; full list of members
|
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 October 2003 | Return made up to 15/09/03; full list of members
|
16 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 October 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
21 September 2000 | Return made up to 15/09/00; full list of members
|
21 September 2000 | Return made up to 15/09/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
19 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
15 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
18 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
18 June 1996 | Full accounts made up to 31 December 1994 (8 pages) |
18 September 1995 | Return made up to 15/09/95; full list of members (14 pages) |
18 September 1995 | Return made up to 15/09/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
14 March 1994 | Memorandum and Articles of Association (5 pages) |
14 March 1994 | Memorandum and Articles of Association (5 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
15 September 1993 | Incorporation (17 pages) |
15 September 1993 | Incorporation (17 pages) |