London
W1N 8BL
Director Name | Nicholas Oliver Goldsmith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(same day as company formation) |
Role | Film And Video Director Produc |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1N 8BL |
Secretary Name | Nicholas Oliver Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1996(same day as company formation) |
Role | Film And Video Director Produc |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1N 8BL |
Director Name | Mr Andrew Oliver Goldsmith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (closed 03 January 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1N 8BL |
Director Name | Stephen Fraser Jennings |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (closed 03 January 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mortimer Street London W1N 8BL |
Director Name | Tareq Al Kubasi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (closed 03 January 2023) |
Role | Teleline Colourist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Bury Lane Epping Essex CM16 5HA |
Director Name | Dominic Wai Leung |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Film Video Director And Editor |
Correspondence Address | 17 Pickwick House Ebonezer Street London N1 7NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tongsville.com |
---|
Registered Address | 27 Mortimer Street London W1N 8BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Eye-one LTD 6.01% Ordinary B |
---|---|
30 at £1 | Mr Stephen Fraser Jennings 6.01% Ordinary B |
212 at £1 | Nicholas Oliver Goldsmith 42.48% Ordinary A |
212 at £1 | Sidekick LTD 42.48% Ordinary A |
15 at £1 | Mr Tareq Al Kubasi 3.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,223 |
Cash | £8,417 |
Current Liabilities | £15,089 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2006 | Delivered on: 7 November 2006 Persons entitled: Celluloid Dreams Sales Sa Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company and or son of rainbow limited and celluloid dreams productions sarl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following throughout the universe all copies of the film the revenues from book debts all other tangible properties. See the mortgage charge document for full details. Outstanding |
---|---|
19 October 2006 | Delivered on: 31 October 2006 Persons entitled: Reason Pictures Llc Classification: Deed of security assignment and charge Secured details: Us $1,500,000 and us $300,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the feature film provisionally entitled 'son of rambow- a home movie', floating charge all the property assets and interest in respect of the film present or future,. See the mortgage charge document for full details. Outstanding |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2022 | Application to strike the company off the register (2 pages) |
28 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
26 March 2021 | Director's details changed for Tareq Al Kubasi on 27 February 2021 (2 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
20 January 2017 | Director's details changed for Nicholas Oliver Goldsmith on 30 December 2016 (2 pages) |
20 January 2017 | Director's details changed for Nicholas Oliver Goldsmith on 30 December 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 March 2015 | Director's details changed for Mr Andrew Oliver Goldsmith on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Garth Jennings on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (2 pages) |
10 March 2015 | Secretary's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Garth Jennings on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Stephen Fraser Jennings on 10 March 2015 (2 pages) |
10 March 2015 | Secretary's details changed for Nicholas Oliver Goldsmith on 10 March 2015 (1 page) |
10 March 2015 | Director's details changed for Stephen Fraser Jennings on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Andrew Oliver Goldsmith on 10 March 2015 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Statement by directors (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital on 15 October 2013
|
15 October 2013 | Statement by directors (1 page) |
15 October 2013 | Solvency statement dated 30/09/13 (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital on 15 October 2013
|
15 October 2013 | Solvency statement dated 30/09/13 (2 pages) |
11 October 2013 | Director's details changed for Mr Garth Jennings on 11 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Mr Garth Jennings on 11 October 2013 (2 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (9 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (9 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr Andrew Oliver Goldsmith on 27 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Andrew Oliver Goldsmith on 27 February 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
9 January 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 April 2008 | Director's change of particulars / tareq kubasi / 11/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / tareq kubasi / 11/04/2008 (1 page) |
6 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
2 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 November 2006 | Particulars of mortgage/charge (10 pages) |
7 November 2006 | Particulars of mortgage/charge (10 pages) |
31 October 2006 | Particulars of mortgage/charge (6 pages) |
31 October 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
15 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 May 2003 | Return made up to 07/05/03; no change of members (6 pages) |
20 May 2003 | Return made up to 07/05/03; no change of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
20 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 498/499 (2 pages) |
12 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 498/499 (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
19 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 May 1999 | Return made up to 07/05/99; no change of members (6 pages) |
10 May 1999 | Return made up to 07/05/99; no change of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
22 May 1998 | Return made up to 07/05/98; full list of members
|
22 May 1998 | Return made up to 07/05/98; full list of members
|
18 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 200/600 19/06/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 100/200 19/06/97 (1 page) |
4 August 1997 | Ad 19/06/97--------- £ si 75@1=75 £ ic 423/498 (2 pages) |
4 August 1997 | Ad 19/06/97--------- £ si 75@1=75 £ ic 423/498 (2 pages) |
4 August 1997 | Ad 19/06/97--------- £ si 324@1=324 £ ic 99/423 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | £ nc 100/200 19/06/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | £ nc 200/600 19/06/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 19/06/97--------- £ si 324@1=324 £ ic 99/423 (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Resolutions
|
19 May 1997 | Return made up to 07/05/97; full list of members
|
19 May 1997 | Return made up to 07/05/97; full list of members
|
5 September 1996 | Registered office changed on 05/09/96 from: wisteria cottage 9 lower bury lane epping essex CM16 5HA (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: wisteria cottage 9 lower bury lane epping essex CM16 5HA (1 page) |
5 September 1996 | Ad 07/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 September 1996 | Ad 07/05/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Incorporation (16 pages) |
7 May 1996 | Incorporation (16 pages) |