London
W1F 9RH
Director Name | Mr Luke Scott |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(22 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42/44 Beak Street London W1F 9RA |
Director Name | Mr Justin Alvarado Brown |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2019(24 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | Mr Luke Scott |
---|---|
Status | Current |
Appointed | 07 February 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Richard Neil Nicholas |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Ms Julie Anne Payne |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 June 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Kings Chase East Molesey Surrey KT8 9DG |
Director Name | Mr Ridley Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(1 week after company formation) |
Appointment Duration | 21 years, 12 months (resigned 27 January 2017) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 35a Huntsworth Mews London NW1 6DB |
Director Name | Ms Liza Louise Marshall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 August 2014) |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Mr Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Goldhurst Terrace London NW6 3HU |
Director Name | Mr Edward Louis Rubin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(23 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Ms Margaret Leila Parvin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(24 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 February 2020) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 42-44 Beak Street Beak Street London W1F 9RH |
Secretary Name | Miss Margaret Parvin |
---|---|
Status | Resigned |
Appointed | 08 January 2020(24 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | 42-44 Beak Street London W1F 9RH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 08 January 2020) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 42-44 Beak Street London W1F 9RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julie Payne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£424,522 |
Cash | £214,091 |
Current Liabilities | £1,004,874 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 August 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
5 April 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 May 2022 | Change of details for Mr Luke Scott as a person with significant control on 14 December 2018 (2 pages) |
3 May 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
14 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2021 | Current accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
8 March 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Richard Neil Nicholas as a director on 1 October 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Luke Scott as a secretary on 7 February 2020 (2 pages) |
7 February 2020 | Termination of appointment of Margaret Parvin as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Termination of appointment of Margaret Leila Parvin as a director on 7 February 2020 (1 page) |
14 January 2020 | Termination of appointment of Rwl Registrars Limited as a secretary on 8 January 2020 (1 page) |
14 January 2020 | Appointment of Miss Margaret Parvin as a secretary on 8 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
5 August 2019 | Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 5 August 2019 (1 page) |
15 July 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
14 February 2019 | Appointment of Ms Margaret Leila Parvin as a director on 14 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Justin Alvarado Brown as a director on 14 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Edward Louis Rubin as a director on 30 November 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 October 2018 | Termination of appointment of Carlo Dusi as a director on 5 May 2018 (1 page) |
31 October 2018 | Appointment of Mr Edward Louis Rubin as a director on 31 October 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
16 February 2017 | Sub-division of shares on 20 January 2017 (6 pages) |
16 February 2017 | Sub-division of shares on 20 January 2017 (6 pages) |
2 February 2017 | Appointment of Mr Carlo Dusi as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Carlo Dusi as a director on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ridley Scott as a director on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Luke Scott as a director on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Jordan Scott as a director on 24 January 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 August 2016 | Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page) |
4 February 2015 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Liza Louise Marshall as a director on 7 August 2014 (1 page) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 September 2010 | Appointment of Liza Marshall as a director (2 pages) |
9 September 2010 | Appointment of Liza Marshall as a director (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Julie Payne on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Julie Payne on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Julie Payne on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Ridley Scott on 1 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
4 April 2005 | Return made up to 27/01/05; full list of members (7 pages) |
4 April 2005 | Return made up to 27/01/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
24 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
10 September 2004 | Company name changed milepoint LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed milepoint LIMITED\certificate issued on 10/09/04 (2 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
10 March 2004 | Return made up to 27/01/04; full list of members
|
9 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
25 February 2002 | Return made up to 27/01/02; full list of members
|
25 February 2002 | Return made up to 27/01/02; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
9 April 2001 | Return made up to 27/01/01; full list of members
|
9 April 2001 | Return made up to 27/01/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
6 November 1998 | Delivery ext'd 3 mth 30/01/98 (2 pages) |
6 November 1998 | Delivery ext'd 3 mth 30/01/98 (2 pages) |
19 February 1998 | Return made up to 27/01/98; no change of members
|
19 February 1998 | Return made up to 27/01/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
17 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
17 November 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
14 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 27/01/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 January 1996 (4 pages) |
27 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
27 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
22 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
13 March 1995 | Location of register of members (1 page) |
13 March 1995 | Location of register of members (1 page) |
7 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 January 1995 | Incorporation (15 pages) |
27 January 1995 | Incorporation (15 pages) |