20a Treadgold Street
London
W11 4BX
Secretary Name | Felice Louise Loncraine |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1994(4 days after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 4 Ivory Place 20a Treadgold Street London W11 4BX |
Director Name | Felice Louise Loncraine |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ivory Place 20a Treadgold Street London W11 4BX |
Director Name | Earlsleigh (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | Dunnottar 5 Copse Close Liss Hampshire GU33 7EW |
Secretary Name | Earlsleigh (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | Dunnottar 5 Copse Close Liss Hampshire GU33 7EW |
Registered Address | 4 Ivory Place 20a Treadgold Street London W11 4BX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Felice Louise Loncraine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,559 |
Cash | £176,105 |
Current Liabilities | £78,947 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
9 August 1994 | Delivered on: 12 August 1994 Persons entitled: European Co-Production Fund Limited Classification: Loan agreement and security assignment Secured details: All monies due or to become due from the company to the chargee up to £7,000 with a premium of 50% thereof and all further sums due in connection with the development of the project provisionally entitled "monsieur rose". Particulars: All that the borrowers right title and interest in the work under and by virtue of the title dcouments and all undertakings rights and warranties in connection with the development work. See the mortgage charge document for full details. Outstanding |
---|
22 September 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
15 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
17 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
11 October 2021 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 4 Ivory Place 20a Treadgold Street London W11 4BX on 11 October 2021 (1 page) |
17 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
15 January 2018 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
30 April 2013 | Director's details changed for Mr Richard Lorton Loncraine on 29 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Felice Louise Loncraine on 29 April 2013 (1 page) |
30 April 2013 | Director's details changed for Mr Richard Lorton Loncraine on 29 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Felice Louise Loncraine on 29 April 2013 (1 page) |
6 March 2013 | Appointment of Felice Louise Loncraine as a director (2 pages) |
6 March 2013 | Appointment of Felice Louise Loncraine as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 November 2012 | Company name changed big toe films LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Change of name notice (2 pages) |
13 November 2012 | Company name changed big toe films LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Change of name notice (2 pages) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 27 September 2011 (2 pages) |
6 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2008 | Return made up to 14/04/08; no change of members (6 pages) |
17 October 2008 | Return made up to 14/04/08; no change of members (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
14 June 2007 | Return made up to 14/04/07; no change of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 14/04/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 August 2002 | Return made up to 14/04/02; full list of members; amend (6 pages) |
29 August 2002 | Return made up to 14/04/02; full list of members; amend (6 pages) |
9 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
9 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
16 July 2001 | Return made up to 14/04/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Return made up to 14/04/00; full list of members (6 pages) |
18 January 2001 | Return made up to 14/04/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
1 June 1999 | Return made up to 14/04/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
8 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
8 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
13 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |
27 June 1995 | Return made up to 14/04/95; full list of members (6 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 54 cambridge gardens london W10 5UD (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 54 cambridge gardens london W10 5UD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |