London
W3 6DN
Secretary Name | Glynis Margaret Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Spencer Road London W3 6DN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Finance Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whirlow Park Road Whirlow Sheffield South Yorkshire S11 9NP |
Director Name | William George Chamberlain |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 18 April 2001) |
Role | Film Producer |
Correspondence Address | 78 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Secretary Name | Laurie Lesley Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 1999) |
Role | Finance Director |
Correspondence Address | 18 Arlington Park Mansions Sutton La North London W4 4HE |
Secretary Name | Mr Iain John Lawrie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spencer Road London W3 6DN |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £62,569 |
Cash | £2 |
Current Liabilities | £111,482 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
29 October 2002 | Delivered on: 8 November 2002 Persons entitled: British Screen Finance Limited Classification: Deed of novation and security assignment Secured details: £32,500 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest in the work and the development under abd by virtue of the title documents relating thereto together with the benefit of all subsisting undertakings warranties representatations covenants agreements and acknowledgements therein contained. All other rights and properties acquired or to be acquired by the chargor in connection with the work or development work. See the mortgage charge document for full details. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
2 August 2023 | Secretary's details changed for Glynis Margaret Robertson on 1 January 2021 (1 page) |
2 August 2023 | Director's details changed for Mr Iain John Lawrie Brown on 1 January 2021 (2 pages) |
24 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
18 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
18 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 41-42 berners street london W1T 3NB (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 41-42 berners street london W1T 3NB (1 page) |
4 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
14 April 2003 | S-div 19/03/03 (1 page) |
14 April 2003 | S-div 19/03/03 (1 page) |
12 April 2003 | Ad 18/03/03--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
12 April 2003 | Particulars of contract relating to shares (4 pages) |
12 April 2003 | Ad 18/03/03--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages) |
12 April 2003 | Particulars of contract relating to shares (4 pages) |
3 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
3 April 2003 | Nc inc already adjusted 18/03/03 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 May 2001 | Secretary resigned (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (2 pages) |
10 May 2001 | Secretary resigned (2 pages) |
10 May 2001 | Director resigned (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 32 percy street london W1P 9FG (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 32 percy street london W1P 9FG (2 pages) |
24 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: ealing studios ealing green london W5 5EP (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: ealing studios ealing green london W5 5EP (1 page) |
25 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
14 April 2000 | Auditor's resignation (1 page) |
14 April 2000 | Auditor's resignation (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 September 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director's particulars changed (2 pages) |
25 April 1999 | Director's particulars changed (2 pages) |
9 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
9 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | New secretary appointed (3 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New secretary appointed (3 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Incorporation (18 pages) |
19 March 1998 | Incorporation (18 pages) |