Colindale
London
NW9 6BX
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sm Secretaries Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2014) |
Correspondence Address | 94a Ashridge Drive Watford Hertfordshire WD19 6UQ |
Secretary Name | Montiverdi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2014(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2019) |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | meanwhile.co.uk |
---|
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Paul Andrew Hooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£622,697 |
Cash | £3,098 |
Current Liabilities | £5,241 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
23 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
27 August 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 May 2021 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
5 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 October 2019 | Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019 (1 page) |
4 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 March 2018 | Secretary's details changed for Montiverdi Limited on 5 March 2018 (1 page) |
19 March 2018 | Change of details for Mr Paul Andrew Hooper as a person with significant control on 5 March 2018 (2 pages) |
9 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 November 2015 | Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page) |
17 November 2015 | Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages) |
17 November 2015 | Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page) |
17 November 2015 | Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages) |
17 November 2015 | Termination of appointment of Sm Secretaries Limted as a secretary on 7 January 2014 (1 page) |
17 November 2015 | Appointment of Montiverdi Limited as a secretary on 7 January 2014 (2 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Paul Andrew Hooper on 1 April 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Sm Secretaries Limted on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Secretary appointed sm secretaries limted (1 page) |
11 March 2009 | Appointment terminated secretary chatel registrars LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary chatel registrars LIMITED (1 page) |
11 March 2009 | Secretary appointed sm secretaries limted (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 31 May 2007 (5 pages) |
15 April 2008 | Full accounts made up to 31 May 2007 (5 pages) |
16 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members
|
30 April 2004 | Return made up to 25/04/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
9 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
30 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Resolutions
|
3 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
3 July 2002 | Return made up to 25/04/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
30 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
30 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
22 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
22 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
21 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
21 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
27 October 1999 | Company name changed home studios LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed home studios LIMITED\certificate issued on 28/10/99 (2 pages) |
21 July 1999 | Company name changed wild bunch productions LIMITED\certificate issued on 22/07/99 (2 pages) |
21 July 1999 | Company name changed wild bunch productions LIMITED\certificate issued on 22/07/99 (2 pages) |
28 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
20 April 1999 | Full accounts made up to 31 May 1998 (8 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
27 August 1997 | Full accounts made up to 31 May 1996 (8 pages) |
27 August 1997 | Full accounts made up to 31 May 1996 (8 pages) |
27 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
20 February 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
20 February 1997 | Delivery ext'd 3 mth 31/05/96 (2 pages) |
11 July 1996 | Return made up to 25/04/96; full list of members (6 pages) |
11 July 1996 | Return made up to 25/04/96; full list of members (6 pages) |
16 January 1996 | Accounting reference date notified as 31/05 (1 page) |
16 January 1996 | Accounting reference date notified as 31/05 (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
25 April 1995 | Incorporation (38 pages) |
25 April 1995 | Incorporation (38 pages) |