165 The Broadway
Wimbledon
London
SW19 1NE
Secretary Name | Roland Sage |
---|---|
Status | Current |
Appointed | 15 December 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Highland House 6th Floor (Suite 2) Highland House 165 The Broadway Wimbledon London SW19 1NE |
Secretary Name | Kenneth Kin Lup Loong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 147 Pavilion Road London SW1X 0BJ |
Secretary Name | Ian Gerard Sumter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2008) |
Role | Wealth Manager |
Correspondence Address | 24a Digby Mansions London W6 9DE |
Secretary Name | Giulia Bianchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 18 Huntingdon Gardens London W4 3HX |
Secretary Name | Jack Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2011) |
Role | Company Director |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Highlands House 165 The Broadway London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,761 |
Cash | £33,986 |
Current Liabilities | £83,501 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
28 September 2001 | Delivered on: 10 October 2001 Persons entitled: Film Finances,Inc. Classification: An agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a guaranty of completion in favour of simon films limited and others (the "financiers") in respect of a film provisionally ntitled "simon". Particulars: All rights,title and interest in the series and in the script and all other written and musical matter and all property acquired for the production of the series and all agreements,undertaking and assets. Outstanding |
---|
16 November 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
---|---|
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
24 August 2017 | Registered office address changed from C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH England to Unit F288 Riverside Business Centre Haldane Place London SW18 4UQ on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH England to Unit F288 Riverside Business Centre Haldane Place London SW18 4UQ on 24 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Secretary's details changed for Roland Sage on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 75 Riverside One 22 Hester Road London SW11 4AN to C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH on 10 August 2016 (1 page) |
10 August 2016 | Secretary's details changed for Roland Sage on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 75 Riverside One 22 Hester Road London SW11 4AN to C/O the Key Concierge South Park Studios 88 Peterborough Road London SW6 3HH on 10 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Secretary's details changed for Roland Sage on 20 December 2012 (1 page) |
27 August 2013 | Secretary's details changed for Roland Sage on 20 December 2012 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Secretary's details changed for Roland Sage on 27 January 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Roland Sage on 27 January 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Appointment of Roland Sage as a secretary (2 pages) |
29 March 2012 | Termination of appointment of Jack Henderson as a secretary (1 page) |
29 March 2012 | Appointment of Roland Sage as a secretary (2 pages) |
29 March 2012 | Registered office address changed from 24 Queen Annes Gate London SW1H 9AA on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 24 Queen Annes Gate London SW1H 9AA on 29 March 2012 (1 page) |
29 March 2012 | Termination of appointment of Jack Henderson as a secretary (1 page) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Simon Murray on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Simon Murray on 21 August 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
10 September 2009 | Secretary appointed jack henderson (2 pages) |
10 September 2009 | Secretary appointed jack henderson (2 pages) |
24 July 2009 | Appointment terminated secretary giulia bianchi (1 page) |
24 July 2009 | Appointment terminated secretary giulia bianchi (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 December 2008 | Secretary appointed giulia bianchi (2 pages) |
16 December 2008 | Secretary appointed giulia bianchi (2 pages) |
15 December 2008 | Appointment terminated secretary ian sumter (1 page) |
15 December 2008 | Appointment terminated secretary ian sumter (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 September 2008 | Return made up to 21/08/08; no change of members (6 pages) |
4 September 2008 | Return made up to 21/08/08; no change of members (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 September 2007 | Return made up to 21/08/07; no change of members
|
20 September 2007 | Return made up to 21/08/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
28 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Return made up to 21/08/05; full list of members (6 pages) |
25 May 2006 | Return made up to 21/08/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
23 September 2004 | Return made up to 21/08/04; full list of members
|
23 September 2004 | Return made up to 21/08/04; full list of members
|
19 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
19 October 2003 | Return made up to 21/08/03; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
2 January 2003 | Return made up to 21/08/02; full list of members
|
2 January 2003 | Return made up to 21/08/02; full list of members
|
18 November 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
18 November 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
26 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Nc dec already adjusted 21/08/00 (2 pages) |
23 August 2000 | Nc dec already adjusted 21/08/00 (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 August 2000 | Incorporation (15 pages) |
21 August 2000 | Incorporation (15 pages) |