7-10 Adam Street
London
WC2N 6AA
Director Name | Tedi Detoledo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 124sutherland Avenue London W9 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Richard John Juneman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Alexandra Road Wimbldon London SW19 7JZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Filmaccounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2010) |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Website | www.sterlingpictures.com |
---|---|
Telephone | 07 956529489 |
Telephone region | Mobile |
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | M. Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,690 |
Cash | £84,511 |
Current Liabilities | £79,509 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
18 October 2000 | Delivered on: 26 October 2000 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £2,671.30. Outstanding |
---|
29 December 2020 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 29 December 2020 (1 page) |
---|---|
25 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
9 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Director's details changed for Michael Edward Riley on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Michael Edward Riley on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of Filmaccounting Limited as a secretary (1 page) |
16 March 2010 | Termination of appointment of Filmaccounting Limited as a secretary (1 page) |
16 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
10 July 2008 | Return made up to 30/01/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/01/08; full list of members (3 pages) |
11 October 2007 | Return made up to 30/01/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/01/07; full list of members (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
18 May 2006 | Return made up to 30/01/06; full list of members (2 pages) |
18 May 2006 | Return made up to 30/01/06; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
1 July 2004 | Return made up to 30/01/04; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Return made up to 30/01/04; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
25 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
21 February 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
21 February 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
21 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
8 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
13 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
13 April 1999 | Return made up to 30/01/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
21 November 1996 | Full accounts made up to 30 April 1996 (6 pages) |
16 May 1996 | Accounting reference date extended from 31/01/96 to 30/04/96 (1 page) |
16 May 1996 | Accounting reference date extended from 31/01/96 to 30/04/96 (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page) |
2 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
2 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |