Wandsworth
London
SW18 1RR
Director Name | Terence Bate |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 January 2008(12 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | L-Iskola L-Qadmia Hamri Street Ghajnsielem Gozo Gsm 1423 |
Director Name | Mr Stephen Gibson Callen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Mr Stephen Gibson Callen |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 St Pauls Road Richmond Surrey TW9 2HH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | John Kaye Cooper |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 April 2008) |
Role | Television Producer |
Correspondence Address | 6 Clarkes Way Welton Daventry Northamptonshire NN11 5JJ |
Director Name | Laurence Mansfield |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 2 The Priory House East Farleigh Maidstone Kent ME15 0EX |
Secretary Name | Graham John Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 37 Badgers Road Badgers Mount Sevenoaks Kent TN14 7AZ |
Director Name | Robert Charles Voice |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Woodhatch 46 Baddesley Road Chandlers Ford Eastleigh Hampshire SO53 5NH |
Director Name | Richard Digance |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Rivermead House The Meads Romsey Hampshire SO51 8HY |
Secretary Name | Mr Anthony Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Ringford Road Wandsworth London SW18 1RR |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Secretary Name | Colin James Nicholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(6 years after company formation) |
Appointment Duration | 3 years (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Southbourne Court Polecat Lane Copsale West Sussex RH13 9DJ |
Director Name | Frances Catherine Horrell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Secretary Name | Frances Catherine Horrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 6 Stokenchurch Street London SW6 3TR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 14 St. Pauls Road Richmond Surrey TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 St. Pauls Road Richmond Surrey TW9 2HH on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 St. Pauls Road Richmond Surrey TW9 2HH on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from C/O Talent Television Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 14 St. Pauls Road Richmond Surrey TW9 2HH on 8 April 2015 (1 page) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Fbc - Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 26 August 2011 (1 page) |
18 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 3 June 2010 (1 page) |
26 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
25 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Secretary appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated director frances horrell (1 page) |
23 July 2009 | Director appointed mr stephen gibson callen (1 page) |
23 July 2009 | Appointment terminated secretary frances horrell (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
16 April 2008 | Appointment terminated director john cooper (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
15 April 2008 | Director appointed terence bate (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
31 March 2008 | Appointment terminated director robert benton (1 page) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: fairfax house fulwood place gray's inn london wciv 6UB (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: fairfax house fulwood place gray's inn london wciv 6UB (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
27 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 January 2000 | Return made up to 17/01/00; full list of members (10 pages) |
31 January 2000 | Return made up to 17/01/00; full list of members (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (6 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
23 March 1999 | New director appointed (3 pages) |
19 January 1999 | Return made up to 17/01/99; no change of members (5 pages) |
19 January 1999 | Return made up to 17/01/99; no change of members (5 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 January 1998 | Return made up to 17/01/98; no change of members (6 pages) |
26 January 1998 | Return made up to 17/01/98; no change of members (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
20 January 1997 | Return made up to 17/01/97; full list of members
|
20 January 1997 | Return made up to 17/01/97; full list of members
|
25 May 1996 | Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1996 | Ad 06/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1996 | Accounting reference date shortened from 06/02 to 30/09 (1 page) |
25 May 1996 | Accounting reference date shortened from 06/02 to 30/09 (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | New secretary appointed (3 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Accounting reference date shortened from 31/01 to 06/02 (1 page) |
27 March 1996 | Accounting reference date shortened from 31/01 to 06/02 (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New secretary appointed (3 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 6 February 1996 (1 page) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
23 February 1996 | Memorandum and Articles of Association (5 pages) |
23 February 1996 | Memorandum and Articles of Association (5 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
13 February 1996 | Company name changed screendraw LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed screendraw LIMITED\certificate issued on 14/02/96 (2 pages) |
17 January 1996 | Incorporation (17 pages) |
17 January 1996 | Incorporation (17 pages) |