Harrow
Middlesex
HA3 8DP
Director Name | Mr Alexander Brian Grindal Moody |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(9 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
Secretary Name | Mr Alexander Brian Grindal Moody |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2003(9 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
Director Name | Jack Kester Milner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Writer |
Correspondence Address | 47 Casewick Road West Norwood London SE27 0TB |
Director Name | Mr Alexander Brian Grindal Moody |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Ox House 43 Newport Road Milton Keynes Buckinghamshire MK15 0AA |
Secretary Name | Mr Alexander Brian Grindal Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Ox House 43 Newport Road Milton Keynes Buckinghamshire MK15 0AA |
Secretary Name | Peter Brian Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1996(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2003) |
Role | Retired |
Correspondence Address | Tredustan Court Tredustan Brecon Powys LD3 0PY Wales |
Director Name | Peter Brian Moody |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2003) |
Role | Retired |
Correspondence Address | Tredustan Court Tredustan Brecon Powys LD3 0PY Wales |
Director Name | Mr Nicolas Michael Gustave Kullmann |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 August 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Dns House 382 Kenton Road Harrow Middlesex HA3 8DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
494 at £0.01 | J. Chase 4.94% Ordinary |
---|---|
371 at £0.01 | M. Blair 3.71% Ordinary |
3k at £0.01 | A.b.g. Moody 29.50% Ordinary |
3k at £0.01 | E. Mival 29.50% Ordinary |
1.5k at £0.01 | Mr N. Kullmann 15.00% Ordinary |
1.2k at £0.01 | P. Clement De L'epine 12.35% Ordinary |
150 at £0.01 | J. Brabazon 1.50% Ordinary |
150 at £0.01 | J.k. Milner 1.50% Ordinary |
100 at £0.01 | A. Grundy 1.00% Ordinary |
100 at £0.01 | P.b. Moody 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,518 |
Current Liabilities | £13,518 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
15 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
17 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 9 February 2021 with updates (3 pages) |
5 October 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
26 August 2020 | Termination of appointment of Nicolas Michael Gustave Kullmann as a director on 26 August 2020 (1 page) |
15 April 2020 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 April 2020 (1 page) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with updates (3 pages) |
22 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 February 2018 | Registered office address changed from Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 15 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
5 July 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Ox House 43 Newport Road Woolstone Milton Keynes MK15 0AA on 15 March 2016 (1 page) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 1 October 2015 (1 page) |
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Eric Anthony Mival on 9 February 2011 (2 pages) |
28 April 2011 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page) |
28 April 2011 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page) |
28 April 2011 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (1 page) |
28 April 2011 | Director's details changed for Mr Alexander Brian Grindal Moody on 9 February 2011 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 March 2010 | Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page) |
8 March 2010 | Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Eric Anthony Mival on 9 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page) |
8 March 2010 | Secretary's details changed for Mr Alexander Brian Grindal Moody on 9 February 2010 (1 page) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Nicolas Michael Gustave Kullmann on 9 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alexander Brian Grindal Moody on 9 February 2010 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 September 2008 | Return made up to 09/02/08; full list of members (6 pages) |
9 September 2008 | Return made up to 09/02/08; full list of members (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (10 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 February 2006 | Return made up to 09/02/06; full list of members (10 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (10 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 April 2005 | Return made up to 09/02/05; full list of members (10 pages) |
8 April 2005 | Return made up to 09/02/05; full list of members (10 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 April 2004 | Return made up to 09/02/04; full list of members (10 pages) |
2 April 2004 | Return made up to 09/02/04; full list of members (10 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Ad 12/02/03--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | Ad 12/02/03--------- £ si [email protected]=6 £ ic 93/99 (2 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (10 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (10 pages) |
7 May 2002 | Ad 19/01/02--------- £ si [email protected] (2 pages) |
7 May 2002 | Return made up to 09/02/02; full list of members (8 pages) |
7 May 2002 | Ad 19/01/02--------- £ si [email protected] (2 pages) |
7 May 2002 | Return made up to 09/02/02; full list of members (8 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
25 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
19 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 09/02/01; full list of members (8 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members
|
21 February 2000 | Return made up to 09/02/00; full list of members
|
9 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 March 1998 | Return made up to 09/02/98; no change of members
|
2 March 1998 | Return made up to 09/02/98; no change of members
|
17 February 1998 | Registered office changed on 17/02/98 from: 728 high road north finchley london N12 9QD (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 728 high road north finchley london N12 9QD (1 page) |
5 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
5 June 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
4 March 1997 | Return made up to 09/02/97; no change of members (6 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: 20C high park road kew richmond surrey TW9 4BH (1 page) |
16 April 1996 | Registered office changed on 16/04/96 from: 20C high park road kew richmond surrey TW9 4BH (1 page) |
11 March 1996 | Return made up to 09/02/96; full list of members
|
11 March 1996 | Return made up to 09/02/96; full list of members
|
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
15 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
13 November 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
13 November 1995 | Accounting reference date shortened from 28/02 to 30/06 (1 page) |
14 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
24 February 1994 | Memorandum and Articles of Association (11 pages) |