London
W8 6BD
Director Name | Mrs Valerie Forgeard |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 February 2022(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Paul John Jenkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Television Producer/Director & |
Country of Residence | France |
Correspondence Address | 8 Alstone Lane Highbridge Somerset TA9 3DR |
Secretary Name | Ms Fabienne Pascaline Gabrielle Pasquion |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Leahurst Road London SE13 5NL |
Secretary Name | Mrs Patricia Ursula Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2012) |
Role | Secretary |
Correspondence Address | 8 Alstone Lane Highbridge Somerset TA9 3DR |
Director Name | Mr Stephen James Carroll |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 John Batchelor Way Penarth CF64 1SD Wales |
Secretary Name | Ms Valerie Forgeard |
---|---|
Status | Resigned |
Appointed | 04 May 2012(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 February 2022) |
Role | Company Director |
Correspondence Address | Office 4 219 Kensington High Street London W8 6BD |
Director Name | Mr Paul John Jenkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Office 3 88-90 Hatton Garden London EC1N 8PN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office 4 219 Kensington High Street London W8 6BD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Paul John Jenkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,080 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
6 November 2023 | Change of details for Mr Paul John Jenkins as a person with significant control on 3 October 2023 (2 pages) |
6 November 2023 | Notification of Valerie Jacqueline Liliane Forgeard as a person with significant control on 3 October 2023 (2 pages) |
3 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
12 July 2023 | Micro company accounts made up to 28 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr Paul John Jenkins on 31 October 2022 (2 pages) |
11 July 2022 | Micro company accounts made up to 28 October 2021 (2 pages) |
8 February 2022 | Appointment of Mrs Valerie Forgeard as a director on 8 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Valerie Forgeard as a secretary on 8 February 2022 (1 page) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 28 October 2020 (2 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 July 2020 | Micro company accounts made up to 28 October 2019 (2 pages) |
12 March 2020 | Director's details changed for Mr Paul John Jenkins on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from 52 John Batchelor Way Penarth CF64 1SD Wales to Office 4 219 Kensington High Street London W8 6BD on 12 March 2020 (1 page) |
12 March 2020 | Secretary's details changed for Ms Valerie Forgeard on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Mr Paul John Jenkins as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Paul John Jenkins on 12 March 2020 (2 pages) |
15 July 2019 | Micro company accounts made up to 28 October 2018 (2 pages) |
30 May 2019 | Termination of appointment of Stephen James Carroll as a director on 30 May 2019 (1 page) |
30 May 2019 | Resolutions
|
7 December 2018 | Resolutions
|
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from Office 3 88-90 Hatton Garden London EC1N 8PN to 52 John Batchelor Way Penarth CF64 1SD on 23 July 2018 (1 page) |
10 July 2018 | Micro company accounts made up to 28 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 28 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 28 October 2016 (2 pages) |
24 July 2017 | Appointment of Mr Paul John Jenkins as a director on 23 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Paul John Jenkins as a director on 23 July 2017 (2 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 July 2016 | Micro company accounts made up to 28 October 2015 (1 page) |
27 July 2016 | Micro company accounts made up to 28 October 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Paul John Jenkins as a director on 22 October 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Paul John Jenkins as a director on 22 October 2015 (1 page) |
25 August 2015 | Registered office address changed from Office 36 Hatton Garden London EC1N 8PG to Office 3 88-90 Hatton Garden London EC1N 8PN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from Office 36 Hatton Garden London EC1N 8PG to Office 3 88-90 Hatton Garden London EC1N 8PN on 25 August 2015 (1 page) |
24 July 2015 | Micro company accounts made up to 28 October 2014 (1 page) |
24 July 2015 | Micro company accounts made up to 28 October 2014 (1 page) |
30 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
10 July 2014 | Accounts for a dormant company made up to 28 October 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 28 October 2013 (2 pages) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 28 October 2013 (1 page) |
8 July 2014 | Previous accounting period shortened from 31 October 2013 to 28 October 2013 (1 page) |
20 June 2014 | Registered office address changed from 8 Alstone Lane Highbridge Somerset TA9 3DR on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 8 Alstone Lane Highbridge Somerset TA9 3DR on 20 June 2014 (1 page) |
31 March 2014 | Company name changed ultra real LTD\certificate issued on 31/03/14
|
31 March 2014 | Company name changed ultra real LTD\certificate issued on 31/03/14
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 September 2013 | Appointment of Mr Paul John Jenkins as a director (2 pages) |
5 September 2013 | Appointment of Mr Paul John Jenkins as a director (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Patricia Jenkins as a secretary (1 page) |
4 May 2012 | Termination of appointment of Paul Jenkins as a director (1 page) |
4 May 2012 | Appointment of Ms Valerie Forgeard as a secretary (1 page) |
4 May 2012 | Termination of appointment of Paul Jenkins as a director (1 page) |
4 May 2012 | Appointment of Mr Stephen James Carroll as a director (2 pages) |
4 May 2012 | Termination of appointment of Patricia Jenkins as a secretary (1 page) |
4 May 2012 | Appointment of Ms Valerie Forgeard as a secretary (1 page) |
4 May 2012 | Appointment of Mr Stephen James Carroll as a director (2 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
22 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
14 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
14 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Change of name notice (3 pages) |
25 October 2010 | Company name changed 200 films LTD.\certificate issued on 25/10/10
|
25 October 2010 | Change of name notice (3 pages) |
25 October 2010 | Company name changed 200 films LTD.\certificate issued on 25/10/10
|
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mrs Patricia Ursula Jenkins on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Paul John Jenkins on 4 November 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 200 leahurst road london SE13 5NL (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 200 leahurst road london SE13 5NL (1 page) |
4 November 2008 | Appointment terminated secretary fabienne pasquion (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Appointment terminated secretary fabienne pasquion (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Secretary appointed mrs patricia ursula jenkins (1 page) |
4 November 2008 | Secretary appointed mrs patricia ursula jenkins (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 August 2006 | Return made up to 31/10/05; no change of members (6 pages) |
22 August 2006 | Return made up to 31/10/05; no change of members (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
12 December 2005 | Return made up to 07/10/05; full list of members (6 pages) |
12 December 2005 | Return made up to 07/10/05; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
12 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 October 2003 (1 page) |
15 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 September 2003 | Company name changed thema productions LIMITED\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed thema productions LIMITED\certificate issued on 17/09/03 (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
18 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
1 November 2001 | Return made up to 07/10/01; full list of members
|
1 November 2001 | Return made up to 07/10/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 32 lyveden road london SE3 8TP (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 32 lyveden road london SE3 8TP (1 page) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
20 September 2000 | Accounts for a small company made up to 31 October 1999 (1 page) |
4 November 1999 | Return made up to 07/10/99; full list of members
|
4 November 1999 | Return made up to 07/10/99; full list of members
|
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
7 October 1998 | Incorporation (15 pages) |
7 October 1998 | Incorporation (15 pages) |