24-26 Fournier Street
London
E1 6QE
Secretary Name | Mr Louis Peter Bernard Backer |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2005(6 years after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Project Manager |
Correspondence Address | 1st Floor 24-26 Fournier Street London E1 6QE |
Director Name | Samantha Jane McCallum Tait |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 June 2005) |
Role | Producer |
Correspondence Address | 14 The Vat House Regents Bridge Gardens London SW8 1HD |
Secretary Name | Daniel Backer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 October 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Cruden House Vernon Road Bow E3 5HE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | thatsawrap.tv |
---|---|
Telephone | 020 72478838 |
Telephone region | London |
Registered Address | 1st Floor 24-26 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
100 at £1 | Daniel Backer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,931 |
Cash | £15,434 |
Current Liabilities | £86,750 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
18 September 2012 | Delivered on: 2 October 2012 Persons entitled: Simon Timothy Jones Classification: Rent deposit deed Secured details: £3,750 due or to become due. Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Outstanding |
---|---|
16 September 2010 | Delivered on: 18 September 2010 Persons entitled: Simon Timothy Jones Classification: Rent deposit deed Secured details: £3,500 due or to become due from the company to the chargee. Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
29 January 2024 | Second filing of Confirmation Statement dated 24 January 2024 (3 pages) |
---|---|
25 January 2024 | Change of details for Mr Daniel Backer as a person with significant control on 1 October 2019 (2 pages) |
24 January 2024 | Change of details for Ms Aitziber Olaechea - Siregar as a person with significant control on 11 October 2023 (2 pages) |
24 January 2024 | Confirmation statement made on 24 January 2024 with updates
|
24 January 2024 | Change of details for Ms Aitzier Olaechea as a person with significant control on 1 October 2019 (2 pages) |
24 January 2024 | Change of details for Ms Aitzie Olaechea as a person with significant control on 11 October 2023 (2 pages) |
28 November 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
23 August 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
19 October 2022 | Director's details changed for Mr Daniel Backer on 5 October 2022 (2 pages) |
30 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
28 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2019 | Notification of Aitzie Olaechea as a person with significant control on 1 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
22 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
29 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
20 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
20 November 2008 | Director's change of particulars / daniel backer / 30/10/2008 (2 pages) |
20 November 2008 | Director's change of particulars / daniel backer / 30/10/2008 (2 pages) |
20 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 11/10/07; full list of members (2 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 2ND floor 61-63 brick lane london E9 6QL (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 2ND floor 61-63 brick lane london E9 6QL (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of debenture register (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 11/10/06; full list of members (2 pages) |
2 January 2007 | Location of debenture register (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
13 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
9 November 2004 | Return made up to 11/10/04; full list of members
|
9 November 2004 | Return made up to 11/10/04; full list of members
|
18 June 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
18 June 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 82E eastway london E9 5JD (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: 82E eastway london E9 5JD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 82E eastway london E9 5JA (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 82E eastway london E9 5JA (1 page) |
14 October 2003 | Return made up to 11/10/03; full list of members
|
14 October 2003 | Return made up to 11/10/03; full list of members
|
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
22 November 2002 | Return made up to 11/10/02; full list of members
|
22 November 2002 | Return made up to 11/10/02; full list of members
|
2 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members
|
24 October 2001 | Return made up to 11/10/01; full list of members
|
17 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
6 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 339-340 upper street london N1 0PD (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 339-340 upper street london N1 0PD (1 page) |
2 December 1999 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1999 | Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 October 1999 | Director resigned (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
21 October 1999 | Company name changed motivation LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed motivation LIMITED\certificate issued on 22/10/99 (2 pages) |
11 October 1999 | Incorporation (16 pages) |
11 October 1999 | Incorporation (16 pages) |