Fulham Palace Road
Hammersmith
W6 8BE
Director Name | Ms Claire Margaret Bidwell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 9a Coverdale Road London W12 8JJ |
Secretary Name | Mrs Margaret Julia Jones |
---|---|
Status | Current |
Appointed | 05 February 2020(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 9a Coverdale Road Shepherds Bush London W12 8JJ |
Director Name | Clare Marianne Duffill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 61 Little Ealing Lane South Ealing London W5 4ED |
Director Name | Shari Levy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2000) |
Role | Audio Engineer |
Correspondence Address | 21a Lady Somerset Road London NW5 1UR |
Director Name | Neil Justin Schuback |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 1999(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2001) |
Role | Event Promoter |
Correspondence Address | Flat 1 Salisbury House Rushcroft Road London SW2 1JW |
Secretary Name | Mr Neil Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 February 2000) |
Role | Producer |
Correspondence Address | 9a Coverdale Road London W12 8JJ |
Director Name | Lewis West |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Musician |
Correspondence Address | 108 Bravington Road London W9 3AL |
Secretary Name | Ms Claire Margaret Bidwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 February 2020) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 9a Coverdale Road London W12 8JJ |
Director Name | Niall Barker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Sound Engineer |
Correspondence Address | 17 Burtley Close London N4 2NS |
Director Name | Mrs Pamela Pauline Conrads |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Coach House 12 Puckpool Close Ryde Isle Of Wight PO33 1PD |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Website | opusproductions.com |
---|
Registered Address | 9a Coverdale Road Shepherds Bush London W12 8JJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
3k at £1 | Claire Bidwell 50.00% Ordinary |
---|---|
3k at £1 | Neil Wilkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,656 |
Cash | £10,847 |
Current Liabilities | £21,720 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
10 December 2002 | Delivered on: 19 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
12 May 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
7 February 2020 | Appointment of Mrs Margaret Julia Jones as a secretary on 5 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Pamela Pauline Conrads as a director on 5 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Claire Margaret Bidwell as a secretary on 5 February 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mrs Pamela Pauline Conrads on 1 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mrs Pamela Pauline Conrads on 1 April 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Neil Wilkes on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Pamela Pauline Conrads on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Claire Bidwell on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Pamela Pauline Conrads on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Claire Bidwell on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Neil Wilkes on 10 April 2010 (2 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Return made up to 10/04/07; no change of members
|
3 May 2007 | Return made up to 10/04/07; no change of members
|
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Return made up to 10/04/06; full list of members
|
4 May 2006 | Return made up to 10/04/06; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Ad 18/08/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
26 August 2004 | Ad 18/08/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | £ nc 1000/10000 18/08/04 (1 page) |
26 August 2004 | £ nc 1000/10000 18/08/04 (1 page) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 June 2003 | Return made up to 05/05/03; full list of members
|
17 June 2003 | Return made up to 05/05/03; full list of members
|
19 December 2002 | Particulars of mortgage/charge (7 pages) |
19 December 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Return made up to 05/05/02; full list of members; amend (7 pages) |
21 November 2002 | Return made up to 05/05/02; full list of members; amend (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: c/o kwame asarnte & co the business village broomhill road london SW18 4JA (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: c/o kwame asarnte & co the business village broomhill road london SW18 4JA (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
1 October 2001 | Auditor's resignation (1 page) |
1 October 2001 | Auditor's resignation (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 December 1999 (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 December 1999 (1 page) |
6 July 2001 | Return made up to 05/05/01; full list of members
|
6 July 2001 | Return made up to 05/05/01; full list of members
|
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 05/05/00; full list of members (7 pages) |
22 August 2000 | Return made up to 05/05/00; full list of members (7 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
14 July 1999 | Ad 10/05/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
14 July 1999 | Ad 10/05/99--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
26 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
5 May 1999 | Incorporation (16 pages) |
5 May 1999 | Incorporation (16 pages) |