San Francisco
Ca 94129
United States
Director Name | Mr Nicholas William Rush |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Russell John Haywood |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Ms Chakira Teneya Hunter Gavazzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 500 South Buena Vista Street Burbank Ca 91521 |
Director Name | Ms Tracy Anne Bermingham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Gordon Radley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2002) |
Role | Corporate President |
Correspondence Address | 5858 Lucas Valley Road Nicasio Marin County California 94946 United States |
Director Name | Steven Condiotti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(2 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 75 Oak Grove Drive Novato California 94949 United States |
Director Name | Alan Edward Keith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2005) |
Role | Accountant |
Correspondence Address | 2102 Magellan Drive Oakland California 94611 United States |
Director Name | David Joshua Anderman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 52 Laurel Avenue San Anselmo California 94960 United States |
Secretary Name | Andrew Thomas Widger |
---|---|
Status | Resigned |
Appointed | 08 April 2014(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Andrew Thomas Widger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Zelda Hansson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Secretary Name | Zelda Hansson |
---|---|
Status | Resigned |
Appointed | 01 September 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Mr Anthony Gerard Chambers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 2020(25 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 June 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Caroline Street London W6 9PE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | South Eastern Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 March 1998) |
Correspondence Address | Rooms 581-599 Third Floor Salisbury House London Wall London EC2M 5QU |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1997(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 August 2011) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2011(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2014) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | 3 Queen Caroline Street London W6 9PE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lfl Production Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,428 |
Cash | £147,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
22 September 2017 | Termination of appointment of Andrew Thomas Widger as a director on 1 September 2017 (1 page) |
---|---|
22 September 2017 | Appointment of Zelda Hansson as a director on 1 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Andrew Thomas Widger as a secretary on 1 September 2017 (1 page) |
22 September 2017 | Appointment of Zelda Hansson as a secretary on 1 September 2017 (2 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Director's details changed for Ms Ilene Lorraine Aultman on 20 June 2016 (3 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Director's details changed for Andrew Thomas Widger on 23 July 2015 (3 pages) |
16 July 2015 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 100 New Bridge Street London EC4V 6JA (1 page) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 June 2014 | Appointment of Ilene Lorraine Aultman as a director (2 pages) |
13 June 2014 | Termination of appointment of David Anderman as a director (1 page) |
13 June 2014 | Appointment of Andrew Thomas Widger as a director (2 pages) |
13 June 2014 | Termination of appointment of Steven Condiotti as a director (1 page) |
15 May 2014 | Register inspection address has been changed (1 page) |
15 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Appointment of Andrew Thomas Widger as a secretary (2 pages) |
14 May 2014 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
2 October 2013 | Full accounts made up to 30 December 2012 (10 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
15 January 2013 | Memorandum and Articles of Association (8 pages) |
5 December 2012 | Company name changed jak productions LIMITED\certificate issued on 05/12/12
|
4 October 2012 | Full accounts made up to 25 December 2011 (10 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 26 December 2010 (10 pages) |
1 September 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 27 December 2009 (10 pages) |
23 June 2010 | Secretary's details changed for Rb Secretariat Limited on 20 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Full accounts made up to 28 December 2008 (11 pages) |
21 October 2009 | Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 21 October 2009 (1 page) |
24 July 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
24 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 30 December 2007 (11 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 31 December 2006 (11 pages) |
26 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 25 December 2005 (11 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
1 December 2005 | New director appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 26 December 2004 (11 pages) |
15 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
8 October 2004 | Full accounts made up to 28 March 2004 (10 pages) |
2 September 2004 | Return made up to 20/06/04; full list of members
|
19 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 December 2003 | Full accounts made up to 30 March 2003 (11 pages) |
19 August 2003 | Return made up to 20/06/03; full list of members
|
16 April 2003 | Resolutions
|
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 August 2002 | Return made up to 20/06/02; full list of members (7 pages) |
11 December 2001 | Full accounts made up to 25 March 2001 (10 pages) |
18 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 26 March 2000 (10 pages) |
14 July 2000 | Return made up to 20/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 June 1999 | Return made up to 20/06/99; full list of members (7 pages) |
8 May 1999 | Secretary resigned (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | Return made up to 20/06/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 December 1997 | New secretary appointed (2 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: salisbury house london wall london EC2M 5QU (1 page) |
25 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 July 1997 | New director appointed (2 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
4 December 1995 | Company name changed jett productions LIMITED\certificate issued on 05/12/95 (2 pages) |
27 November 1995 | New director appointed (4 pages) |
26 October 1995 | New secretary appointed (4 pages) |
19 September 1995 | Company name changed\certificate issued on 19/09/95 (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Secretary resigned (4 pages) |
18 September 1995 | Accounting reference date notified as 31/03 (1 page) |
20 June 1995 | Incorporation (12 pages) |