London
SW6 2RY
Director Name | Jonny Persey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 2000) |
Role | Producer |
Correspondence Address | 2 Hilary Court Lichfield Grove London N3 2JG |
Secretary Name | Jonny Persey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2000) |
Role | Producer |
Correspondence Address | 2 Hilary Court Lichfield Grove London N3 2JG |
Secretary Name | Maria Gatti-Pascual |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 131 Chamberlayne Road London NW10 3NT |
Secretary Name | Ms Kate Ogborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 October 2013) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harcombe Road London N16 0SA |
Director Name | Ms Kate Ogborn |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2013) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harcombe Road London N16 0SA |
Director Name | Mr Tristan Robert Goligher |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2016) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glasshouse Street London W1B 5DW |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Maria De La Soledad Natasha Gatti-pascual 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,818 |
Gross Profit | £4,320 |
Net Worth | £2,354 |
Cash | £246 |
Current Liabilities | £22,275 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
22 November 2016 | Delivered on: 23 November 2016 Persons entitled: Creativity Capital LTD Classification: A registered charge Outstanding |
---|---|
26 August 2011 | Delivered on: 27 August 2011 Persons entitled: Optimum Releasing Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following in relation to the production,the entire copyright,all elements contained therein and in any music,music compositions and/or recordings see image for full details. Outstanding |
16 February 2011 | Delivered on: 24 February 2011 Persons entitled: Optimum Releasing Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over certain assets in relation to the production of the film provisionally entitled "a turtle's tale. Sammy's adventures see image for full details. Outstanding |
28 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 August 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 March 2018 | Notification of Maria De La Soledad Natasha Gatti-Pascual as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
23 November 2016 | Registration of charge 037974240003, created on 22 November 2016 (19 pages) |
23 November 2016 | Registration of charge 037974240003, created on 22 November 2016 (19 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
15 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
4 March 2016 | Termination of appointment of Tristan Goligher as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Tristan Goligher as a director on 3 March 2016 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 November 2013 | Director's details changed for Mr Tristan Goligher on 25 November 2013 (2 pages) |
25 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 November 2013 | Director's details changed for Mr Tristan Goligher on 25 November 2013 (2 pages) |
14 November 2013 | Termination of appointment of Kate Ogborn as a secretary (1 page) |
14 November 2013 | Termination of appointment of Kate Ogborn as a director (1 page) |
14 November 2013 | Appointment of Mr Tristan Goligher as a director (2 pages) |
14 November 2013 | Appointment of Mr Tristan Goligher as a director (2 pages) |
14 November 2013 | Termination of appointment of Kate Ogborn as a director (1 page) |
14 November 2013 | Termination of appointment of Kate Ogborn as a secretary (1 page) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
19 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
9 June 2008 | Director appointed kate ogborn (2 pages) |
9 June 2008 | Director appointed kate ogborn (2 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
31 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 June 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
31 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 23/06/05; full list of members (2 pages) |
23 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
2 September 2003 | Return made up to 23/06/03; full list of members (5 pages) |
2 September 2003 | Return made up to 23/06/03; full list of members (5 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
19 July 2002 | Return made up to 23/06/02; full list of members (5 pages) |
13 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
13 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 February 2001 | Return made up to 23/06/00; full list of members
|
13 February 2001 | Return made up to 23/06/00; full list of members
|
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 2 hilary court lichfield grove london N3 2JG (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 2 hilary court lichfield grove london N3 2JG (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 376 euston road london NW1 3BL (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 376 euston road london NW1 3BL (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |