London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Giancarlo Meo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 May 2010) |
Role | Music Producer |
Correspondence Address | Via Giovanni Filippo Ingrassia 24 Roma 00152 |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 66 10 Barley Mow Passage London W4 4PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wyken International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 November 2000) |
Correspondence Address | Saffrey Square Suite 205 Bank Lane Nassau PO Box N-8188 Foreign |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Fildew Finance Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,231 |
Cash | £2,705 |
Current Liabilities | £13,765 |
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 | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 November 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 June 2019 | Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page) |
31 May 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page) |
15 April 2019 | Termination of appointment of James William Duffy as a director on 12 February 2019 (1 page) |
15 April 2019 | Appointment of Mrs Margaret Ann Seville as a director on 13 February 2019 (2 pages) |
5 March 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders (3 pages) |
12 May 2014 | Director's details changed for Mr James William Duffy on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr James William Duffy on 12 May 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Appointment of Mr James William Duffy as a director (2 pages) |
10 May 2010 | Termination of appointment of Giancarlo Meo as a director (1 page) |
10 May 2010 | Appointment of Mr James William Duffy as a director (2 pages) |
10 May 2010 | Termination of appointment of Giancarlo Meo as a director (1 page) |
4 May 2010 | Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages) |
4 May 2010 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages) |
4 May 2010 | Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages) |
4 May 2010 | Appointment of Regent Corporate Secretaries Ltd as a secretary (3 pages) |
4 May 2010 | Appointment of Regent Corporate Secretaries Ltd as a secretary (3 pages) |
4 May 2010 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages) |
4 May 2010 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
11 August 2008 | Return made up to 04/07/08; no change of members (6 pages) |
11 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
11 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
29 July 2005 | Return made up to 04/07/05; full list of members
|
29 July 2005 | Return made up to 04/07/05; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
7 April 2005 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
27 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
27 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
30 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 June 2001 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
3 August 2000 | Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 2000 | Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2000 | Incorporation (14 pages) |
4 July 2000 | Incorporation (14 pages) |