London
E8 3PA
Secretary Name | Mukul Patel |
---|---|
Status | Current |
Appointed | 11 February 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Ellingfort Road London E8 3PA |
Director Name | Manuela Luksch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Film Director |
Correspondence Address | 76 Regent Studios 8 Andrews Road London E8 4QN |
Secretary Name | Dara Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 63c Dove Row London E2 8RJ |
Secretary Name | Ilze Strazdina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Regents Studio Unit 76 8 Andrews Road London E8 3HN |
Director Name | Mr William Harle Nelson McAlister |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2004) |
Role | Cultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 151c Grosvenor Avenue London N5 2NH |
Secretary Name | Mr Michael Uwemedimo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Kings Wharf 301 Kingsland Road London E8 4DS |
Director Name | Mr Mukul Narendra Patel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 February 2022) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 76 Regent Studios 8 Andrews Road London E8 4QN |
Secretary Name | Manuela Luksch |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2007(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 February 2022) |
Role | Artist |
Correspondence Address | 76 Regent Studios 8 Andrews Road London E8 4QN |
Telephone | 07 976798397 |
---|---|
Telephone region | Mobile |
Registered Address | 7 Ellingfort Road London E8 3PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
50 at £1 | Mukul Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,673 |
Cash | £250 |
Current Liabilities | £8,744 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
5 January 2020 | Micro company accounts made up to 5 April 2019 (7 pages) |
20 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Regents Studio 76 8 Andrews Road London E8 4QN to 7 Ellingfort Road London E8 3PA on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Regents Studio 76 8 Andrews Road London E8 4QN to 7 Ellingfort Road London E8 3PA on 24 October 2017 (1 page) |
5 February 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
5 February 2017 | Micro company accounts made up to 5 April 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
29 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 5 April 2015 (2 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (10 pages) |
31 December 2011 | Total exemption small company accounts made up to 5 April 2011 (10 pages) |
29 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
10 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
10 November 2009 | Director's details changed for Mukul Narendra Patel on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mukul Narendra Patel on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
18 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
20 February 2008 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 February 2005 | Amended accounts made up to 5 April 2003 (5 pages) |
17 February 2005 | Amended accounts made up to 5 April 2003 (5 pages) |
17 February 2005 | Amended accounts made up to 5 April 2003 (5 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
23 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
23 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
1 October 2004 | Amended accounts made up to 5 April 2003 (12 pages) |
1 October 2004 | Amended accounts made up to 5 April 2003 (12 pages) |
1 October 2004 | Amended accounts made up to 5 April 2003 (12 pages) |
17 April 2004 | Return made up to 22/10/03; full list of members (7 pages) |
17 April 2004 | Return made up to 22/10/03; full list of members (7 pages) |
25 March 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
25 March 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
25 March 2004 | Total exemption full accounts made up to 5 April 2003 (14 pages) |
9 January 2003 | Accounting reference date extended from 31/10/02 to 05/04/03 (1 page) |
9 January 2003 | Accounting reference date extended from 31/10/02 to 05/04/03 (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
29 October 2002 | Return made up to 22/10/02; full list of members
|
29 October 2002 | Return made up to 22/10/02; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 26 shacklewell lane 3RD floor london E8 2EZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 26 shacklewell lane 3RD floor london E8 2EZ (1 page) |
19 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 160 richmond road london E8 3HN (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 160 richmond road london E8 3HN (1 page) |
28 November 2000 | Return made up to 15/10/00; full list of members
|
28 November 2000 | Return made up to 15/10/00; full list of members
|
27 November 2000 | Company name changed ambient tv LTD\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed ambient tv LTD\certificate issued on 28/11/00 (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 63C dove row london E2 8RJ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 63C dove row london E2 8RJ (1 page) |
22 October 1999 | Incorporation (14 pages) |
22 October 1999 | Incorporation (14 pages) |