Edgware
HA8 6JZ
Director Name | Mr Robert Charles Buckler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Producer Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitchurch Lane Edgware HA8 6JZ |
Director Name | Youssef Vahabzadeh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Film Producer |
Correspondence Address | C/O Afina Sa 118 Rue Du Rhone Geneva 1204 Foreign |
Secretary Name | Ms Ildiko Kemeny Buckler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 61 Court Lane London SE21 7EF |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 13 Whitchurch Lane Edgware HA8 6JZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£249,037 |
Cash | £208 |
Current Liabilities | £86,963 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
14 April 2005 | Delivered on: 21 April 2005 Persons entitled: Youssef Vahabzadeh Classification: Deed of charge Secured details: £150,000.00 and all other monies due or to become due. Particulars: The rights title and interest in and to the book entitles "the thought gang" the scripts based upon thereon and all rights therein. Outstanding |
---|---|
21 October 1997 | Delivered on: 22 October 1997 Persons entitled: British Screen Finance Limited Classification: Loan agreement and security assignment deed Secured details: Up to £15,000 together with a premium of 50% thereof and all further sums due or to become due from the company to the chargee in connection with the development of the work provisionally entitled "the thought gang". Particulars: All that the borrowers right title and interest in and to the work "the thought gang" under and by virtue of all the documents set out in the first schedule of the loan agreement for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
25 July 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 May 2021 (1 page) |
18 January 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 March 2018 | Notification of Robert Charles Buckler as a person with significant control on 6 April 2017 (2 pages) |
29 March 2018 | Change of details for a person with significant control (2 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
9 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
28 July 2008 | Appointment terminated secretary ildiko buckler (1 page) |
28 July 2008 | Appointment terminated secretary ildiko buckler (1 page) |
11 June 2008 | Return made up to 25/06/07; full list of members (4 pages) |
11 June 2008 | Return made up to 25/06/07; full list of members (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
20 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 25/06/05; full list of members (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 25/06/04; full list of members (5 pages) |
5 August 2004 | Return made up to 25/06/04; full list of members (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 August 2003 | Return made up to 25/06/03; full list of members (5 pages) |
14 August 2003 | Return made up to 25/06/03; full list of members (5 pages) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Return made up to 25/06/02; full list of members (5 pages) |
2 September 2002 | Return made up to 25/06/02; full list of members (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 August 2001 | Return made up to 25/06/01; full list of members (5 pages) |
2 August 2001 | Return made up to 25/06/01; full list of members (5 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
25 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
25 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
25 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 1997 | Ad 07/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | Incorporation (14 pages) |
25 June 1997 | Incorporation (14 pages) |