London
W14 9EQ
Director Name | Simon Oliver Murphy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenlea Hedgehog Lane Haslemere Surrey GU27 2PJ |
Director Name | Mr Mark Edward Murphy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Widegates North Corner Coverack Cornwall TR12 6TJ |
Secretary Name | Simon Oliver Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenlea Hedgehog Lane Haslemere Surrey GU27 2PJ |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | D.B. Accountancy & Taxation Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 January 2009) |
Correspondence Address | Jacobson House The Crossways Churt Farnham Surrey GU10 2JD |
Website | www.solarproductions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1-2 St Albans Studios South End Row London W8 5BT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£267,365 |
Cash | £1 |
Current Liabilities | £292,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
1 June 2022 | Delivered on: 1 June 2022 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
---|---|
18 October 2021 | Delivered on: 18 October 2021 Persons entitled: Shire Invoice Finance Limited Classification: A registered charge Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
7 March 2018 | Delivered on: 7 March 2018 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 30 April 2016 Persons entitled: Excel-a-Rate Business Cash Limited Classification: A registered charge Outstanding |
7 March 2011 | Delivered on: 17 March 2011 Persons entitled: Ailesbury Corporate Finance Limited, Cormac Crawford Classification: Legal charge 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: By way of first fixed charge all property right title and interest in and to the initial short films, by way of first floating charge the entire business and all rights, see image for full details. Outstanding |
6 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
---|---|
14 July 2020 | Satisfaction of charge 033405830002 in full (4 pages) |
13 July 2020 | Satisfaction of charge 033405830003 in full (1 page) |
27 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 March 2018 | Registration of charge 033405830003, created on 7 March 2018 (34 pages) |
5 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 February 2018 | Termination of appointment of Mark Edward Murphy as a director on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Mark Edward Murphy as a director on 13 February 2018 (2 pages) |
13 February 2018 | Registered office address changed from Widegates North Corner Coverack Cornwall TR12 6TJ to The Queen’S Club Palliser Road London W14 9EQ on 13 February 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 April 2016 | Registration of charge 033405830002, created on 29 April 2016 (5 pages) |
30 April 2016 | Registration of charge 033405830002, created on 29 April 2016 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
28 January 2009 | Appointment terminated secretary D.B. accountancy & taxation services (1 page) |
28 January 2009 | Appointment terminated secretary D.B. accountancy & taxation services (1 page) |
9 July 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 July 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 26/03/05; full list of members
|
23 June 2005 | Return made up to 26/03/05; full list of members
|
15 June 2005 | Return made up to 26/03/04; full list of members (2 pages) |
15 June 2005 | Return made up to 26/03/04; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 26/03/03; full list of members
|
7 April 2004 | Return made up to 26/03/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Director's particulars changed (2 pages) |
22 May 2002 | Director's particulars changed (2 pages) |
13 May 2002 | Return made up to 26/03/02; full list of members
|
13 May 2002 | Return made up to 26/03/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: widegates north corner coverack cornwall TR12 6TJ (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: widegates north corner coverack cornwall TR12 6TJ (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: greenlea hedgehog lane haslemere surrey GU27 2PJ (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: greenlea hedgehog lane haslemere surrey GU27 2PJ (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (2 pages) |
1 February 2001 | Secretary resigned;director resigned (2 pages) |
20 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
2 March 1998 | Director's particulars changed (2 pages) |
2 March 1998 | Director's particulars changed (2 pages) |
6 May 1997 | Location of register of members (1 page) |
6 May 1997 | Location of register of members (1 page) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
10 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Incorporation (20 pages) |
26 March 1997 | Incorporation (20 pages) |