London
W1D 3TN
Director Name | Gurinder Chadha |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Apartment 3 21 Dean Street London W1D 3TN |
Director Name | Mr Mervyn David Metcalf |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 1 21 Dean Street London W1D 3TN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Simon Joseph Catt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Kingswood Road Wimbledon London SW19 3ND |
Secretary Name | Karandeep Kaur Gosal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 91 Wood Vale Midwell Hill London N10 3DL |
Director Name | Mr Neil Thomson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chepstow Place London W2 4TA |
Director Name | Michael Rolf Holter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2007) |
Role | Solicitor |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Benjamin Wiggs |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2009) |
Role | Animator |
Correspondence Address | Flat 2 45 Argyle Street London WC1H 8EP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 March 2020) |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Registered Address | Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Graham Williamson 20.00% Ordinary B |
---|---|
1 at £1 | Dominic Ferszt 20.00% Ordinary B |
1 at £1 | Etan Jonathan Ilfeld 20.00% Ordinary B |
1 at £1 | Mervyn David Metcalf 20.00% Ordinary B |
1 at £1 | Paul Berges & Gurinder Chadha 20.00% Ordinary B |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with updates (5 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
10 August 2021 | Director's details changed for Dominic Ferszt on 8 July 2021 (2 pages) |
10 August 2021 | Change of details for Dominic Ferszt as a person with significant control on 8 July 2021 (2 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Wsm Services Limited as a secretary on 19 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Pembroke Associates as a secretary on 19 March 2020 (1 page) |
11 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 July 2015 | Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Pembroke Associates on 17 March 2015 (1 page) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 April 2015 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015 (1 page) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mervyn David Metcalf on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Dominic Ferszt on 1 October 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
14 July 2009 | Appointment terminated director benjamin wiggs (1 page) |
14 July 2009 | Appointment terminated director benjamin wiggs (1 page) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
4 August 2008 | Return made up to 08/07/08; full list of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 5-6 college mews st ann's hill london SW18 2SJ (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 5-6 college mews st ann's hill london SW18 2SJ (1 page) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 August 2005 | Location of debenture register (1 page) |
8 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
21 September 2004 | Return made up to 08/07/04; full list of members (8 pages) |
21 September 2004 | Return made up to 08/07/04; full list of members (8 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
9 January 2004 | Return made up to 08/07/03; full list of members (8 pages) |
9 January 2004 | Return made up to 08/07/03; full list of members (8 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
6 September 2002 | Return made up to 08/07/02; full list of members (8 pages) |
6 September 2002 | Return made up to 08/07/02; full list of members (8 pages) |
18 September 2001 | Return made up to 08/07/01; full list of members (8 pages) |
18 September 2001 | Return made up to 08/07/01; full list of members (8 pages) |
10 September 2001 | Total exemption full accounts made up to 31 July 2001 (3 pages) |
10 September 2001 | Total exemption full accounts made up to 31 July 2001 (3 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (3 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (3 pages) |
18 September 2000 | Return made up to 08/07/00; full list of members (7 pages) |
18 September 2000 | Return made up to 08/07/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (3 pages) |
10 May 2000 | Full accounts made up to 31 July 1999 (3 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 October 1999 | Return made up to 08/07/99; full list of members (6 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |