London
SE22 8QR
Director Name | Dr Joshua John Cunliffe |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Editor |
Country of Residence | England |
Correspondence Address | 51a Farrer Road London N8 8LD |
Director Name | Mr Thomas Edward Jonathan Mattinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lyndhurst Grove London SE15 5AL |
Director Name | John Herdman Goldsmith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2002) |
Role | Writer |
Correspondence Address | 22 Well Walk London NW3 1LD |
Secretary Name | Mr David John Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2001) |
Role | Executive Producer |
Country of Residence | England |
Correspondence Address | 2 Cedar Drive London N2 0PS |
Director Name | Mr David John Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 January 2022) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 2 Cedar Drive London N2 0PS |
Director Name | Verity Wislocki |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Film Producer |
Correspondence Address | 27a Charlwood Street London SW1V 2DZ |
Secretary Name | Guy Alexander Cuncliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 July 2002) |
Role | TV Producer |
Correspondence Address | 3 Lowndes Court London W1F 7HD |
Secretary Name | Guy Alexander Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2003) |
Role | TV Producer |
Correspondence Address | 3 Lowndes Court London W1F 7HD |
Secretary Name | Mr David John Cunliffe |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 March 2003) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cedar Drive London N2 0PS |
Secretary Name | Oliver Maland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | F7 3 Palmeira Square Brighton BN3 2JA |
Director Name | John Herdman Goldsmith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2005) |
Role | Writer Producer |
Correspondence Address | 22 Well Walk London NW3 1LD |
Director Name | Fiona Arakelian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 June 2009) |
Role | Secretary |
Correspondence Address | 191 Leckhampton Road Cheltenham Glos GL53 0AD Wales |
Director Name | Fiona Arakelian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84b Palace Road London SW2 3JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2005) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 11 Playfield Crescent Playfield Crescent London SE22 8QR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,619 |
Cash | £1,427 |
Current Liabilities | £3,946 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
3 August 2020 | Director's details changed for Mr Joshua John Cunliffe on 31 July 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 May 2015 | Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr Joshua John Cunliffe as a director on 20 March 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 February 2015 | Termination of appointment of Fiona Arakelian as a director on 27 January 2015 (1 page) |
21 February 2015 | Termination of appointment of Fiona Arakelian as a director on 27 January 2015 (1 page) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 February 2014 | Registered office address changed from 2 Cedar Drive London N2 0PS on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 2 Cedar Drive London N2 0PS on 13 February 2014 (1 page) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 July 2010 | Director's details changed for David Cunliffe on 8 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Cunliffe on 8 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for David Cunliffe on 8 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Appointment of Fiona Arakelian as a director (3 pages) |
13 April 2010 | Appointment of Fiona Arakelian as a director (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 June 2009 | Appointment terminated director fiona arakelian (1 page) |
30 June 2009 | Appointment terminated director fiona arakelian (1 page) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
14 May 2009 | Director appointed fiona arakelian (1 page) |
14 May 2009 | Director appointed fiona arakelian (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 September 2008 | Return made up to 08/04/08; full list of members (7 pages) |
15 September 2008 | Return made up to 08/04/08; full list of members (7 pages) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
7 July 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 21-25 saint annes court london W1F 0BJ (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 21-25 saint annes court london W1F 0BJ (1 page) |
25 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
25 May 2007 | Return made up to 08/04/07; no change of members (6 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 June 2006 (11 pages) |
6 March 2007 | Accounts for a dormant company made up to 30 June 2006 (11 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 3 lowndes court london W1F 7HD (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 3 lowndes court london W1F 7HD (1 page) |
20 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
2 February 2005 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
2 February 2005 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
14 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
14 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | New secretary appointed (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 October 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
19 October 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
25 June 2003 | Return made up to 24/03/03; full list of members (9 pages) |
25 June 2003 | Return made up to 24/03/03; full list of members (9 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (1 page) |
6 August 2002 | New secretary appointed (1 page) |
6 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 08/04/02; full list of members
|
25 July 2002 | Return made up to 08/04/02; full list of members
|
10 May 2002 | New director appointed (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | New director appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 27 mortimer street london W1N 8BL (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 27 mortimer street london W1N 8BL (1 page) |
20 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (9 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 35 old queen street london SW1H 9JD (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 35 old queen street london SW1H 9JD (1 page) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
3 July 2000 | Ad 09/04/99-08/04/00 £ si 998@1 (2 pages) |
3 July 2000 | Ad 09/04/99-08/04/00 £ si 998@1 (2 pages) |
10 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
20 April 1999 | Company name changed billstop LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed billstop LIMITED\certificate issued on 21/04/99 (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 120 east road london N1 6AA (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: 120 east road london N1 6AA (1 page) |
8 April 1999 | Incorporation (15 pages) |
8 April 1999 | Incorporation (15 pages) |