London
WC2H 9BA
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1998(3 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mrs Veronica Pradines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 March 2019(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Secretary Name | Caroline Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Ravenscourt Road London W6 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,795,269 |
Cash | £10,809 |
Current Liabilities | £4,852,812 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
16 December 1996 | Delivered on: 18 December 1996 Persons entitled: Gordon M. Sumner Classification: A loan deed Secured details: £2,732,403.48 and all other monies due or to become due from the company to the chargee. Particulars: All rights in and to the film entitled "the grotesque" ("the film") all rights in and all other rights a floating charge the whole of the undertaking property and assets. See the mortgage charge document for full details. Outstanding |
---|
17 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (41 pages) |
---|---|
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Register inspection address has been changed to 35 Endell Street London WC2H 9BA (1 page) |
19 September 2019 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page) |
19 September 2019 | Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
17 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
5 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
5 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
16 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
30 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
26 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
26 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Register(s) moved to registered office address (1 page) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Register(s) moved to registered office address (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
9 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Trudie Styler Sumner on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
30 September 2008 | Full accounts made up to 5 April 2007 (17 pages) |
30 September 2008 | Full accounts made up to 5 April 2007 (17 pages) |
30 September 2008 | Full accounts made up to 5 April 2007 (17 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Full accounts made up to 5 April 2006 (14 pages) |
21 November 2007 | Full accounts made up to 5 April 2006 (14 pages) |
21 November 2007 | Full accounts made up to 5 April 2006 (14 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
2 February 2005 | Return made up to 25/01/05; no change of members (4 pages) |
2 February 2005 | Return made up to 25/01/05; no change of members (4 pages) |
14 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
14 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
14 January 2005 | Full accounts made up to 5 April 2004 (12 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (4 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (4 pages) |
30 January 2004 | Full accounts made up to 5 April 2003 (10 pages) |
30 January 2004 | Full accounts made up to 5 April 2003 (10 pages) |
30 January 2004 | Full accounts made up to 5 April 2003 (10 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 February 2003 | Return made up to 25/01/03; no change of members (5 pages) |
13 February 2003 | Return made up to 25/01/03; no change of members (5 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
1 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
19 July 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
6 March 2001 | Return made up to 25/01/01; no change of members (5 pages) |
6 March 2001 | Return made up to 25/01/01; no change of members (5 pages) |
26 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 July 2000 | Full accounts made up to 31 July 1998 (10 pages) |
28 July 2000 | Full accounts made up to 31 July 1998 (10 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 25/01/00; full list of members
|
22 February 2000 | Return made up to 25/01/00; full list of members
|
12 October 1999 | Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
22 February 1999 | Location of register of members (1 page) |
22 February 1999 | New secretary appointed (1 page) |
1 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
14 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
14 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
28 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 25/01/97; full list of members (6 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (9 pages) |
8 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
8 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
25 January 1995 | Incorporation (14 pages) |
25 January 1995 | Incorporation (14 pages) |