London
N7 0AD
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Ms Clare Anne Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Huddleston Road London N7 0AD |
Director Name | Peter Robert Edward Goodchild |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1998) |
Role | Executive Producer |
Correspondence Address | Brockdale House Cricketers Lane Warfield Bracknell Berkshire RG42 6JR |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 01 April 2014) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | stonecity.co.uk |
---|
Registered Address | 37 Johns Mews London WC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,601 |
Cash | £26,074 |
Current Liabilities | £98,212 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
27 November 1995 | Delivered on: 1 December 1995 Persons entitled: Appold Properties Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27 november 1995. Particulars: The sum of £2,245.00 plus vat deposited by the landlord in a separate interest bearing account with barclays bank PLC (or such other of the london clearing banks)as the landlord shall determine in the name of the landlord on the terms contained in the deed of rent deposit. Outstanding |
---|
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
3 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
19 June 2014 | Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Rwl Registrars Limited as a secretary (1 page) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
26 February 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
24 June 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
24 June 2010 | Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Bryn Andrew Higgins on 1 January 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Return made up to 26/05/07; no change of members (6 pages) |
2 July 2007 | Return made up to 26/05/07; no change of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 September 2005 | Return made up to 26/05/05; full list of members (6 pages) |
19 September 2005 | Return made up to 26/05/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 August 2004 | Return made up to 26/05/04; full list of members (6 pages) |
6 August 2004 | Return made up to 26/05/04; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 4TH floor st georges house 15 hanover square london W1S 1HS (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | Return made up to 26/05/01; full list of members
|
19 June 2001 | Return made up to 26/05/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
23 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
20 June 2000 | Return made up to 26/05/00; full list of members
|
20 June 2000 | Return made up to 26/05/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: the image centre well croft shipley west yorkshire BD18 3QH (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: the image centre well croft shipley west yorkshire BD18 3QH (1 page) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
24 August 1998 | Return made up to 26/05/98; no change of members
|
24 August 1998 | Return made up to 26/05/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
20 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
20 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
31 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
31 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
25 March 1997 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 05/04/97 to 31/03/97 (1 page) |
12 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 October 1996 | Return made up to 26/05/96; full list of members (6 pages) |
15 October 1996 | Return made up to 26/05/96; full list of members (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
8 July 1996 | Company name changed milestone films LTD\certificate issued on 09/07/96 (2 pages) |
8 July 1996 | Company name changed milestone films LTD\certificate issued on 09/07/96 (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
2 January 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 January 1996 | Accounting reference date notified as 05/04 (1 page) |
2 January 1996 | Accounting reference date notified as 05/04 (1 page) |
2 January 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
26 May 1995 | Incorporation (20 pages) |
26 May 1995 | Incorporation (20 pages) |