London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 June 2013) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | New Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Footwork Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 30 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
15 September 2021 | Notification of Footwork Productions Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2021 | Cessation of David Robert Joseph Beckham as a person with significant control on 6 April 2016 (1 page) |
26 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2021 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
12 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 July 2019 | Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
13 May 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (3 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (3 pages) |
16 May 2014 | Director's details changed for David Robert Joseph Beckham on 24 April 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Secretary's details changed for Comat Registrars Limited on 10 April 2010 (1 page) |
11 July 2013 | Secretary's details changed for Comat Registrars Limited on 10 April 2010 (1 page) |
17 June 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
17 June 2013 | Termination of appointment of Comat Registrars Limited as a secretary on 14 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Comat Registrars Limited as a secretary on 14 June 2013 (1 page) |
17 June 2013 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Bond Street Registrars Limited as a secretary on 14 June 2013 (2 pages) |
17 June 2013 | Appointment of Bond Street Registrars Limited as a secretary on 14 June 2013 (2 pages) |
17 June 2013 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
30 May 2013 | Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages) |
30 May 2013 | Director's details changed for David Robert Joseph Beckham on 29 May 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 February 2009 | Accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
11 September 2008 | Director's change of particulars / david beckham / 11/07/2008 (1 page) |
11 September 2008 | Director's Change of Particulars / david beckham / 11/07/2008 / HouseName/Number was: , now: hill house; Street was: deloitte & touche, now: 1LITTLE new street; Area was: p o box 506, 180 strand, now: ; Post Code was: WC2R 1ZP, now: EC4A 3TR (1 page) |
11 September 2008 | Director's Change of Particulars / david beckham / 11/07/2008 / HouseName/Number was: , now: hill house; Street was: deloitte & touche, now: 1LITTLE new street; Area was: p o box 506, 180 strand, now: ; Post Code was: WC2R 1ZP, now: EC4A 3TR (1 page) |
29 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
26 September 2007 | Accounts made up to 30 April 2007 (7 pages) |
26 September 2007 | Accounts made up to 30 April 2007 (7 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
30 May 2007 | Return made up to 24/04/07; full list of members (5 pages) |
7 January 2007 | Accounts made up to 30 April 2006 (7 pages) |
7 January 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
7 January 2007 | Accounts made up to 30 April 2006 (7 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (5 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (5 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (5 pages) |
13 February 2006 | Accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members (5 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members (5 pages) |
21 April 2005 | Return made up to 24/04/05; full list of members (5 pages) |
30 March 2005 | Accounts made up to 30 April 2004 (7 pages) |
30 March 2005 | Accounts made up to 30 April 2004 (7 pages) |
30 March 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (5 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (5 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (5 pages) |
16 February 2004 | Accounts made up to 30 April 2003 (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
16 February 2004 | Accounts made up to 30 April 2003 (7 pages) |
8 October 2003 | Return made up to 24/04/03; full list of members (5 pages) |
8 October 2003 | Return made up to 24/04/03; full list of members (5 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Return made up to 24/04/03; full list of members (5 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
13 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
13 March 2003 | Accounts made up to 30 April 2002 (7 pages) |
13 March 2003 | Accounts made up to 30 April 2002 (7 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
13 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
25 February 2002 | Accounts made up to 30 April 2001 (7 pages) |
25 February 2002 | Accounts made up to 30 April 2001 (7 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
14 May 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Resolutions
|
20 July 2000 | Company name changed rookstow LIMITED\certificate issued on 20/07/00 (2 pages) |
20 July 2000 | Company name changed rookstow LIMITED\certificate issued on 20/07/00 (2 pages) |
15 May 2000 | Incorporation (17 pages) |
15 May 2000 | Incorporation (17 pages) |