Ruislip
HA4 0AH
Director Name | Andreas Krucsai |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 14 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2001) |
Role | Producer |
Correspondence Address | Fuzepatak 20 Pa'Ty 2071 Hungary |
Secretary Name | John Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 18 Lawrence Road South Norwood London SE25 5AA |
Secretary Name | Timothy Noel Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Bay Villa 40 Church Road Otley Suffolk IP6 9NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | linxproductions.com |
---|---|
Telephone | 020 76375469 |
Telephone region | London |
Registered Address | 70-72 Victoria Road Ruislip HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Faridoun Hemani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,148 |
Cash | £20,033 |
Current Liabilities | £72,515 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
---|---|
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 June 2015 | Registered office address changed from 43-51 Great Titchfield Street London W1W 7DA to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 43-51 Great Titchfield Street London W1W 7DA to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 8 June 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 April 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
23 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: c/o henry jarvis fleming 2 luke street london EC2A 4NT (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Secretary resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
2 April 2004 | Return made up to 18/01/04; full list of members (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 March 2003 | Return made up to 18/01/03; full list of members
|
30 May 2002 | Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 March 2002 | Return made up to 18/01/02; full list of members
|
28 October 2001 | Registered office changed on 28/10/01 from: c/o henry jarvis fleming 36 john street london WC1N 2AT (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 March 2001 | Ad 01/01/01--------- £ si 198@1 (2 pages) |
29 March 2001 | Return made up to 18/01/01; full list of members (6 pages) |
25 August 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Incorporation (21 pages) |