London
WC2H 7DQ
Director Name | Mr Duncan Hamish Kenworthy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1996(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 3 10 Richmond Mews London W1V 5AG |
Secretary Name | Mr Duncan Hamish Kenworthy |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1996(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 3 10 Richmond Mews London W1V 5AG |
Secretary Name | Mr Anthony Brian Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chobham Road Knaphill Woking Surrey GU21 2SX |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £430,375 |
Net Worth | £209 |
Cash | £218,588 |
Current Liabilities | £218,512 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
12 March 1998 | Delivered on: 25 March 1998 Satisfied on: 1 June 1999 Persons entitled: Polygram Filmed Entertainment, Inc. 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 deed of charge and heads of terms agreement. Particulars: All rights and title and interest in the film "the notting hill film". All right title and interest in and to the bank accounts at midland bank PLC a/c nos. 01317344 (stg) and 35945466 (us$) sort code 40-05-27.. see the mortgage charge document for full details. Fully Satisfied |
---|
9 June 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
25 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 September 2017 | Director's details changed for Mr Duncan Hamish Kenworthy on 14 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Duncan Hamish Kenworthy as a person with significant control on 14 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Duncan Hamish Kenworthy on 14 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Duncan Hamish Kenworthy as a person with significant control on 14 September 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Director's details changed for Richard Whalley Anthony Curtis on 20 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Richard Whalley Anthony Curtis on 20 March 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
17 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Anthony Hopson as a secretary (2 pages) |
15 February 2012 | Termination of appointment of Anthony Hopson as a secretary (2 pages) |
15 February 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 15 February 2012 (2 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
20 December 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Buzzacott 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
21 July 2008 | Return made up to 22/03/08; no change of members (7 pages) |
21 July 2008 | Return made up to 22/03/08; no change of members (7 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (7 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (5 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: livingstone & co 26 eccleston square london SW1V 1NS (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: livingstone & co 26 eccleston square london SW1V 1NS (1 page) |
15 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
15 June 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 August 1998 | Return made up to 22/03/98; no change of members
|
27 August 1998 | Return made up to 22/03/98; no change of members
|
10 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
10 August 1998 | Full accounts made up to 30 June 1997 (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 great james street london WC1N 3DR (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 12 great james street london WC1N 3DR (1 page) |
22 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
22 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
11 December 1996 | Accounting reference date notified as 30/06 (1 page) |
11 December 1996 | Accounting reference date notified as 30/06 (1 page) |
1 April 1996 | New secretary appointed;new director appointed (1 page) |
1 April 1996 | New secretary appointed;new director appointed (1 page) |
1 April 1996 | Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Secretary resigned (3 pages) |
1 April 1996 | Secretary resigned (3 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
22 March 1996 | Incorporation (15 pages) |
22 March 1996 | Incorporation (15 pages) |