London
EC1R 5HL
Secretary Name | Gillian Joy Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Gillian Joy Ellis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Simon David Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Film Grip |
Country of Residence | United Kingdom |
Correspondence Address | 60 King Edwards Road Ascot Berkshire SL5 8NY |
Director Name | Jess Saunders |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 5 Carew Way Watford Hertfordshire WD19 5BG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Gillian Joy Ellis 35.00% Ordinary |
---|---|
35 at £1 | Mark Graham Ellis 35.00% Ordinary |
10 at £1 | Amanda Ellis 10.00% Ordinary |
10 at £1 | Kate Ellis 10.00% Ordinary |
10 at £1 | Stacey Ellis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,645 |
Cash | £61,482 |
Current Liabilities | £58,462 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 March 2024 | Confirmation statement made on 17 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
23 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
17 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 12 August 2021 (1 page) |
12 August 2021 | Change of details for Mr Mark Graham Ellis as a person with significant control on 12 August 2021 (2 pages) |
12 August 2021 | Change of details for Ms Gillian Joy Ellis as a person with significant control on 12 August 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Director's details changed for Gillian Joy Ellis on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Gillian Joy Ellis on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
23 March 2017 | Secretary's details changed for Gillian Joy Ellis on 23 March 2017 (1 page) |
23 March 2017 | Director's details changed for Mark Graham Ellis on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mark Graham Ellis on 23 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Gillian Joy Ellis on 23 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 5 October 2015 (1 page) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 17/03/09; no change of members (3 pages) |
9 April 2009 | Return made up to 17/03/09; no change of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Appointment terminated director jess saunders (1 page) |
22 August 2008 | Appointment terminated director jess saunders (1 page) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 17/03/05; full list of members (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members
|
26 March 2002 | Return made up to 17/03/02; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |