London
W1W 5DT
Secretary Name | Ms Kate Snell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(3 days after company formation) |
Appointment Duration | 22 years, 10 months (closed 20 August 2019) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Mr Mark Dyson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 days after company formation) |
Appointment Duration | 21 years, 12 months (resigned 28 September 2018) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ctfilms.com/ |
---|
Registered Address | 4 Devonshire Street London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kate Snell 50.00% Ordinary |
---|---|
1 at £1 | Mark Dyson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,421 |
Cash | £24,847 |
Current Liabilities | £114,105 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 September 2005 | Delivered on: 13 October 2005 Persons entitled: Quayside Lodge Limited Classification: Rent deposit deed 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: £5,816.25. Outstanding |
---|
10 October 2017 | Director's details changed for Ms Kate Snell on 9 October 2017 (2 pages) |
---|---|
10 October 2017 | Change of details for Ms Kate Snell as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Mark Dyson as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Mark Dyson on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 January 2017 | Director's details changed for Ms Kate Snell on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Mark Dyson on 5 January 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 15 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page) |
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Secretary's details changed for Kate Snell on 1 October 2011 (1 page) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Secretary's details changed for Kate Snell on 1 October 2011 (1 page) |
28 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 December 2009 | Director's details changed for Mark Dyson on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Kate Snell on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Kate Snell on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mark Dyson on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2008 | Director and secretary's change of particulars / kate snell / 11/02/2008 (1 page) |
24 November 2008 | Director's change of particulars / mark dyson / 11/02/2008 (1 page) |
24 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 01/10/07; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members
|
13 October 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 January 2004 | Return made up to 01/10/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 December 2002 | Return made up to 01/10/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: suite 3 cavendish court 11/15 wigmore street london W1U 1JX (1 page) |
5 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 December 2000 | Return made up to 01/10/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1997 (4 pages) |
17 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
13 April 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 April 1999 | Return made up to 01/10/98; no change of members (4 pages) |
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
22 October 1996 | Ad 08/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
14 October 1996 | Memorandum and Articles of Association (9 pages) |
11 October 1996 | Company name changed chemcrown LIMITED\certificate issued on 14/10/96 (2 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
1 October 1996 | Incorporation (17 pages) |