London
W4 3JF
Director Name | Mr Timothy William White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2007(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Sutton Court, Fauconberg Road London W4 3JF |
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH |
Director Name | Mr Justin Mark Carter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Film Production |
Country of Residence | United Kingdom |
Correspondence Address | 67 Dyne Rd London NW6 7DR |
Director Name | Mr John Craig Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Hall Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Mr Timothy William White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rylett Crescent Shepherds Bush London W12 9RL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Timothy White 60.00% Ordinary |
---|---|
40 at £1 | Marlene Jeanne White 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,041 |
Cash | £112 |
Current Liabilities | £130,864 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
10 November 1994 | Delivered on: 16 November 1994 Satisfied on: 9 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
16 April 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 22 October 2018 with no updates (2 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William White on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Marlene Jeanne White on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Timothy William White on 10 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Marlene Jeanne White on 10 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
15 December 2015 | Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014 (1 page) |
15 December 2015 | Secretary's details changed for Sp Secretarial Services Limited on 31 December 2014 (1 page) |
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 16 December 2014 (1 page) |
12 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
5 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
14 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
3 August 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
9 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
18 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
20 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
22 September 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
23 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 December 2009 | Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Marlene Jeanne White on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Sp Secretarial Services Limited on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Timothy William White on 8 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 8 October 2008 with a full list of shareholders (4 pages) |
16 September 2009 | Return made up to 08/10/07; no change of members (7 pages) |
16 September 2009 | Return made up to 08/10/07; no change of members (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
21 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
26 July 2007 | Return made up to 08/10/06; full list of members
|
26 July 2007 | Return made up to 08/10/06; full list of members
|
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
4 January 2006 | Return made up to 08/10/04; full list of members (7 pages) |
4 January 2006 | Return made up to 08/10/04; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
5 January 2004 | Return made up to 08/10/03; full list of members (7 pages) |
12 November 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 November 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Return made up to 08/10/02; full list of members
|
21 November 2002 | Return made up to 08/10/02; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
19 January 2001 | Return made up to 08/10/00; full list of members (7 pages) |
19 January 2001 | Return made up to 08/10/00; full list of members (7 pages) |
25 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
25 August 2000 | Full accounts made up to 31 May 2000 (10 pages) |
5 January 2000 | Return made up to 08/10/99; full list of members (7 pages) |
5 January 2000 | Return made up to 08/10/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
18 October 1999 | Full accounts made up to 31 May 1999 (12 pages) |
10 December 1998 | Return made up to 08/10/98; full list of members
|
10 December 1998 | Return made up to 08/10/98; full list of members
|
30 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
30 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
6 March 1998 | Return made up to 08/10/97; full list of members (6 pages) |
6 March 1998 | Return made up to 08/10/97; full list of members (6 pages) |
14 November 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 November 1997 | Full accounts made up to 31 May 1996 (13 pages) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
24 October 1997 | Return made up to 08/10/96; no change of members
|
24 October 1997 | Return made up to 08/10/96; no change of members
|
22 October 1997 | Registered office changed on 22/10/97 from: ealing studios ealing green ealing london W5 5EP (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: ealing studios ealing green ealing london W5 5EP (1 page) |
22 October 1997 | Director resigned (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
2 November 1995 | Return made up to 08/10/95; no change of members (6 pages) |
2 November 1995 | Return made up to 08/10/95; no change of members (6 pages) |
6 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
6 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
30 May 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
30 May 1995 | Accounting reference date shortened from 31/10 to 31/05 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |