London
WC2H 7AS
Director Name | Valentina Cervi |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 12 January 2021) |
Role | Actress |
Country of Residence | Italy |
Correspondence Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Valentina Cervi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | L.Go Teveree Flaminio Rome 00196 |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Richard John Juneman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Carysfort Road London N8 8RB |
Website | downing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74167780 |
Telephone region | London |
Registered Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Marina Gefter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,900 |
Cash | £309 |
Current Liabilities | £953 |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
16 November 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Registered office address changed from 8 Great James Street London WC1N 3DA on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 8 Great James Street London WC1N 3DA on 22 February 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Termination of appointment of Valentina Cervi as a secretary (1 page) |
19 March 2010 | Director's details changed for Marina Gefter on 24 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Valentina Cervi on 24 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Marina Gefter on 24 February 2010 (2 pages) |
19 March 2010 | Termination of appointment of Valentina Cervi as a secretary (1 page) |
19 March 2010 | Director's details changed for Valentina Cervi on 24 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (3 pages) |
16 March 2010 | Annual return made up to 27 January 2009 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 27 January 2008 with a full list of shareholders (3 pages) |
11 January 2010 | Annual return made up to 27 January 2008 with a full list of shareholders (3 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
16 November 2009 | Annual return made up to 27 January 2007 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 27 January 2007 with a full list of shareholders (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
13 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
30 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
29 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
29 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
12 March 2002 | Return made up to 27/01/02; full list of members
|
12 March 2002 | Return made up to 27/01/02; full list of members
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (6 pages) |
2 March 2001 | Full accounts made up to 31 January 2000 (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
1 December 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
26 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
26 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
14 April 1999 | Return made up to 27/01/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
20 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: flat 2 6 upper john street london W1R 3HB (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: flat 2 6 upper john street london W1R 3HB (1 page) |
6 June 1997 | Company name changed green light pictures LIMITED\certificate issued on 09/06/97 (2 pages) |
6 June 1997 | Company name changed green light pictures LIMITED\certificate issued on 09/06/97 (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 16 st john street london EC1M 4AY (1 page) |