London
E2 7DJ
Secretary Name | Mr Peter Penny |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(10 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Director Name | Mr Jonathan Christopher Ayres |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2009(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Head Of Corporate Production |
Country of Residence | England |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Director Name | Miss Jane Elizabeth Harrington |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Opera Singer |
Country of Residence | England |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Director Name | Mrs Helena Christina Rosen Penny |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Director Name | Ms Elizabeth Smith |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Director Name | Mr Hamilton Rowan Peter Blakeney |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 73a Redchurch Street Shoreditch London E2 7DJ |
Director Name | Mr Peter Penny |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73a Redchurch Street London E2 7DJ |
Secretary Name | Ronald Calcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary Elms Burchetts Green Lane Maidenhead Berkshire SL6 3QW |
Secretary Name | Elizabeth Glenys Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 3 Upland Court Batchworth Lane Northwood HA6 3HE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | connected-pictures.com |
---|---|
Telephone | 020 77399541 |
Telephone region | London |
Registered Address | 73a Redchurch Street London E2 7DJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Peter Penny 60.00% Ordinary |
---|---|
25 at £1 | Adam Penny 25.00% Ordinary |
15 at £1 | Jonathan Ayres 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,097 |
Cash | £37,454 |
Current Liabilities | £492,212 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
7 November 2005 | Delivered on: 9 November 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Memorandum and Articles of Association (29 pages) |
2 January 2020 | Memorandum and Articles of Association (29 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
7 October 2019 | Change of details for Adam Penny as a person with significant control on 29 November 2017 (2 pages) |
4 October 2019 | Change of details for Mr Jonathan Ayres as a person with significant control on 29 November 2017 (2 pages) |
4 October 2019 | Director's details changed for Mr Jonathan Ayres on 4 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Peter Penny on 4 October 2019 (2 pages) |
4 October 2019 | Director's details changed for Adam Penny on 4 October 2019 (2 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
4 October 2018 | Notification of Jonathan Ayres as a person with significant control on 29 November 2017 (2 pages) |
4 October 2018 | Cessation of Peter Penny as a person with significant control on 29 November 2017 (1 page) |
4 October 2018 | Notification of Adam Penny as a person with significant control on 29 November 2017 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 March 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Resolutions
|
15 March 2018 | Statement of capital following an allotment of shares on 29 November 2017
|
14 March 2018 | Resolutions
|
22 February 2018 | Appointment of Miss Jane Elizabeth Harrington as a director on 1 February 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Helena Christina Rosen Penny as a director on 1 February 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
25 September 2017 | Cessation of Adam Penny as a person with significant control on 1 September 2017 (1 page) |
25 September 2017 | Cessation of Adam Penny as a person with significant control on 1 September 2017 (1 page) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 November 2014 | Director's details changed for Adam Penny on 12 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Adam Penny on 12 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Peter Penny on 12 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Peter Penny on 12 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Mr Peter Penny on 12 October 2014 (1 page) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Mr Peter Penny on 12 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 August 2014 | Registered office address changed from , 2 Percy Street, London, W1T 1DD to 73a Redchurch Street London E2 7DJ on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 2 Percy Street London W1T 1DD to 73a Redchurch Street London E2 7DJ on 11 August 2014 (1 page) |
18 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Director's details changed for Adam Penny on 12 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Peter Penny on 12 October 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Peter Penny on 12 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Adam Penny on 12 October 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Peter Penny on 12 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Peter Penny on 12 October 2011 (2 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Appointment of Mr Jonathan Ayres as a director (2 pages) |
14 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Mr Jonathan Ayres as a director (2 pages) |
14 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
5 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 January 2010 | Director's details changed for Adam Penny on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Adam Penny on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Adam Penny on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, chiltern chambers st peters avenue, caversham, reading, berkshire, RG4 7DH (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from chiltern chambers st peters avenue caversham reading berkshire RG4 7DH (1 page) |
16 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
16 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from boundary elms burchetts green lane maidenhead berks SL6 3QP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, boundary elms, burchetts green lane, maidenhead, berks, SL6 3QP (1 page) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
2 May 2006 | Return made up to 13/10/05; full list of members (2 pages) |
2 May 2006 | Return made up to 13/10/05; full list of members (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Company name changed the film & theatre connection li mited\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed the film & theatre connection li mited\certificate issued on 05/10/05 (2 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 13/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
10 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
29 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
26 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
15 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
11 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
6 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
2 July 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
2 July 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
21 October 1996 | Return made up to 13/10/96; full list of members (7 pages) |
21 October 1996 | Return made up to 13/10/96; full list of members (7 pages) |
20 March 1996 | Accounting reference date notified as 30/11 (1 page) |
20 March 1996 | Accounting reference date notified as 30/11 (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
13 October 1995 | Incorporation (20 pages) |
13 October 1995 | Incorporation (20 pages) |