London
W14 0NH
Director Name | Mark Andrew Newns |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Secretary Name | Mark Andrew Newns |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2009(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Ms Claire Louise O'Brien |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Sinclair Road London W14 0NH |
Director Name | Amanda Rubin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 1996) |
Role | Journalist |
Correspondence Address | 34 Sinclair Road London W14 0DL |
Director Name | Patrick Perraud |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 January 1996) |
Role | Administrative Consultant |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Paul Michael Lewis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 August 1999) |
Role | Company Dircetor-Retail |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Fiona Lear |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1997) |
Role | Personal Assistant |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Timothy Jones |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 1998) |
Role | Engineer |
Correspondence Address | 34 Sinclair Road London W14 0DL |
Director Name | Phillipa Considine |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 28 February 1996) |
Role | Publishing |
Correspondence Address | 34 Sinclair Road London W14 0DL |
Secretary Name | Amanda Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 1999) |
Role | Journalist |
Correspondence Address | 34 Sinclair Road London W14 0DL |
Director Name | Ronald Edward Chenery |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 May 2007) |
Role | Actor |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | James Canning Cooke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2003) |
Role | Producer |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Jasmine Cavendish |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Secretary Name | Catherine Delorge |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 17 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 June 2000) |
Role | Headhunter |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Secretary Name | Ronald Edward Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2007) |
Role | Self Employed |
Correspondence Address | 34 Sinclair Road London W14 0NH |
Director Name | Jolyon William Symonds |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2003) |
Role | Film Producer |
Correspondence Address | 34c Sinclair Road London W14 0NH |
Director Name | Willa Beckett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 December 2016) |
Role | Arts Coordinator |
Correspondence Address | Flat A 34 Sinclair Road London W14 0NH |
Director Name | Mr Alexander Martin Janson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34b Sinclair Road London W14 0NH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Telephone | 020 88686191 |
---|---|
Telephone region | London |
Registered Address | 34 Sinclair Road London W14 0NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
2 at £1 | Mark Andrew Newns 40.00% Ordinary |
---|---|
1 at £1 | Claire Louise O'brien 20.00% Ordinary |
1 at £1 | Marco Bua 20.00% Ordinary |
1 at £1 | Willa Beckett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
12 February 2024 | Termination of appointment of Alexander Martin Janson as a director on 12 February 2024 (1 page) |
---|---|
31 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
6 June 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
28 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
22 November 2018 | Change of details for Mark Andrew Newns as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Mark Andrew Newns as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
21 April 2017 | Termination of appointment of Willa Beckett as a director on 12 December 2016 (1 page) |
21 April 2017 | Termination of appointment of Willa Beckett as a director on 12 December 2016 (1 page) |
21 April 2017 | Appointment of Mr Alexander Martin Janson as a director on 12 December 2016 (2 pages) |
21 April 2017 | Appointment of Mr Alexander Martin Janson as a director on 12 December 2016 (2 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Termination of appointment of Jasmine Cavendish as a director (1 page) |
30 March 2011 | Termination of appointment of Jasmine Cavendish as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2010 | Annual return made up to 21 January 2008. List of shareholders has changed (7 pages) |
17 March 2010 | Annual return made up to 21 January 2008. List of shareholders has changed (7 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 21 January 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 21 January 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Appointment of Claire Louise O'brien as a director (3 pages) |
6 January 2010 | Appointment of Claire Louise O'brien as a director (3 pages) |
20 November 2009 | Appointment of Mark Andrew Newns as a secretary (1 page) |
20 November 2009 | Appointment of Mark Andrew Newns as a secretary (1 page) |
20 November 2009 | Appointment of Mark Andrew Newns as a director (2 pages) |
20 November 2009 | Appointment of Mark Andrew Newns as a director (2 pages) |
6 October 2009 | Termination of appointment of Ronald Chenery as a director (1 page) |
6 October 2009 | Termination of appointment of Ronald Chenery as a secretary (1 page) |
6 October 2009 | Termination of appointment of Ronald Chenery as a secretary (1 page) |
6 October 2009 | Termination of appointment of Ronald Chenery as a director (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (9 pages) |
28 February 2007 | Return made up to 21/01/07; full list of members (9 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members
|
10 February 2006 | Return made up to 21/01/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 21/01/04; full list of members
|
11 February 2004 | Return made up to 21/01/04; full list of members
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 21/01/03; no change of members (7 pages) |
9 February 2003 | Return made up to 21/01/03; no change of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Return made up to 21/01/02; change of members (6 pages) |
16 January 2002 | Return made up to 21/01/02; change of members (6 pages) |
24 December 2001 | Accounting reference date extended from 15/03/01 to 31/03/01 (1 page) |
24 December 2001 | Accounting reference date extended from 15/03/01 to 31/03/01 (1 page) |
14 April 2001 | Accounts for a small company made up to 15 March 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 15 March 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 15 March 1999 (5 pages) |
22 March 2001 | Accounts for a small company made up to 15 March 1999 (5 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members
|
25 January 2001 | Return made up to 21/01/01; full list of members
|
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 27/01/00; full list of members
|
6 March 2000 | Return made up to 27/01/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
15 January 1999 | Full accounts made up to 15 March 1998 (10 pages) |
15 January 1999 | Full accounts made up to 15 March 1998 (10 pages) |
24 February 1998 | Return made up to 27/01/98; change of members
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 27/01/98; change of members
|
22 June 1997 | Full accounts made up to 15 March 1996 (8 pages) |
22 June 1997 | Full accounts made up to 15 March 1996 (8 pages) |
5 June 1997 | Full accounts made up to 15 March 1997 (9 pages) |
5 June 1997 | Full accounts made up to 15 March 1997 (9 pages) |
1 May 1997 | Return made up to 27/01/97; full list of members (5 pages) |
1 May 1997 | Return made up to 27/01/97; full list of members (5 pages) |
14 March 1996 | Return made up to 27/01/96; full list of members
|
14 March 1996 | Return made up to 27/01/96; full list of members
|
15 March 1995 | Accounting reference date notified as 15/03 (1 page) |
15 March 1995 | Accounting reference date notified as 15/03 (1 page) |
27 January 1995 | Incorporation (14 pages) |
27 January 1995 | Incorporation (14 pages) |