1 Prince Of Wales Road
London
NW5 3LW
Secretary Name | Mr Gary Peter Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Harford Drive Watford Hertfordshire WD17 3DQ |
Secretary Name | Valeria Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 95 Canfield Gardens London NW6 3DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 October 1995) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Website | bbukstudio.com |
---|---|
Email address | [email protected] |
Telephone | 020 74854649 |
Telephone region | London |
Registered Address | Flat 40 1 Prince Of Wales Road London NW5 3LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
2 at £1 | Uli Meyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,467 |
Cash | £1,045 |
Current Liabilities | £14,938 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
13 May 2009 | Delivered on: 2 June 2009 Persons entitled: Cinecarat Gmbh Classification: Deed of charge and security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of present assignment of future copyright all of its right title and interest in and to the entire copyright and all other rights in and to the film. Outstanding |
---|---|
12 October 1998 | Delivered on: 22 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 August 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 August 2020 | Register inspection address has been changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH United Kingdom to Flat 40,1 Prince of Wales Road London NW5 3LW (1 page) |
13 May 2020 | Registered office address changed from Studio House Office 5 Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH to Flat 40 1 Prince of Wales Road London NW5 3LW on 13 May 2020 (1 page) |
27 August 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 November 2013 | Company name changed 13 crows LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed 13 crows LIMITED\certificate issued on 28/11/13
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
15 April 2013 | Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 1St & 2Nd Floor 190 High Street Camden London NW1 8QP on 15 April 2013 (1 page) |
8 March 2013 | Company name changed uli meyer studios (monstermania!) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Company name changed uli meyer studios (monstermania!) LIMITED\certificate issued on 08/03/13
|
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages) |
8 October 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
8 October 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
8 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Director's details changed for Uli Werner Meyer on 8 October 2012 (2 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from 172a Arlington Road Camden Town London NW1 7HL on 8 May 2012 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register(s) moved to registered inspection location (2 pages) |
1 September 2010 | Register inspection address has been changed (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Gary Peter Cole on 1 October 2009 (3 pages) |
15 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 April 2008 | Company name changed uli meyer features LIMITED\certificate issued on 24/04/08 (2 pages) |
22 April 2008 | Company name changed uli meyer features LIMITED\certificate issued on 24/04/08 (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
25 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
25 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
7 September 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 September 2004 | Return made up to 02/08/04; full list of members (5 pages) |
24 September 2004 | Return made up to 02/08/04; full list of members (5 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
31 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
16 December 2002 | Full accounts made up to 31 May 2002 (10 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
24 January 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 10-13 rushworth street london SE1 0RB (1 page) |
6 November 2001 | Return made up to 02/08/01; full list of members
|
6 November 2001 | Registered office changed on 06/11/01 from: 10-13 rushworth street london SE1 0RB (1 page) |
6 November 2001 | Return made up to 02/08/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
11 September 2000 | Return made up to 02/08/00; full list of members
|
11 September 2000 | Return made up to 02/08/00; full list of members
|
10 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 02/08/98; full list of members
|
11 September 1998 | Return made up to 02/08/98; full list of members
|
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
16 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
16 October 1996 | Full accounts made up to 31 May 1996 (14 pages) |
2 September 1996 | Return made up to 02/08/96; full list of members
|
2 September 1996 | Return made up to 02/08/96; full list of members
|
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
18 December 1995 | Accounting reference date notified as 31/05 (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 174-180 old street london EC1V 9BP (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: 174-180 old street london EC1V 9BP (1 page) |
17 August 1995 | Memorandum and Articles of Association (30 pages) |
17 August 1995 | Memorandum and Articles of Association (30 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 August 1995 | Company name changed speed 6031 LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed speed 6031 LIMITED\certificate issued on 15/08/95 (4 pages) |
2 August 1995 | Incorporation (38 pages) |
2 August 1995 | Incorporation (38 pages) |