40-41 Great Castle Street
London
W1W 8LU
Director Name | Mr Gareth Charles Ellis-Unwin |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(6 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Secretary Name | Simon Egan |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Nursery Cottage Garden Lane Bromley Kent BR1 3NB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gareth Charles Ellis-unwin 25.00% Ordinary A |
---|---|
1 at £1 | Livia Egan 25.00% Ordinary |
1 at £1 | Rosemary Ellis 25.00% Ordinary A |
1 at £1 | Simon Egan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,227,165 |
Cash | £750 |
Current Liabilities | £172,998 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (4 months, 3 weeks from now) |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 March 2012 | Delivered on: 31 March 2012 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
---|---|
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
25 October 2017 | Secretary's details changed for Simon Egan on 17 October 2016 (1 page) |
25 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
25 October 2017 | Secretary's details changed for Simon Egan on 17 October 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 October 2014 Statement of capital on 2014-11-17
|
11 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Simon Egan on 1 January 2014 (2 pages) |
17 February 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Simon Egan on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Simon Egan on 1 January 2014 (2 pages) |
17 February 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ on 17 February 2014 (1 page) |
1 February 2014 | Registration of charge 040910430002 (13 pages) |
1 February 2014 | Registration of charge 040910430002 (13 pages) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Purchase of own shares. (3 pages) |
20 February 2013 | Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages) |
20 February 2013 | Director's details changed for Mr Gareth Unwin on 1 July 2012 (2 pages) |
25 January 2013 | Company name changed bedlam productions LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed bedlam productions LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham, Stanford-Le-Hope Essex SS17 7LU on 12 June 2012 (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
8 July 2011 | Director's details changed for Mr Gareth Unwin on 27 June 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
8 July 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
8 July 2011 | Director's details changed for Mr Gareth Unwin on 27 June 2011 (2 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Gareth Unwin on 16 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Gareth Unwin on 16 October 2010 (2 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
1 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Simon Egan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gareth Unwin on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Director's details changed for Simon Egan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gareth Unwin on 28 October 2009 (2 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
3 June 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
12 April 2008 | Ad 01/02/08\gbp si [email protected]=1\gbp ic 3/4\ (2 pages) |
12 April 2008 | Ad 01/02/08\gbp si [email protected]=1\gbp ic 3/4\ (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: c/o a w fenn & co grover house grover walk corringham essex SS17 7LS (1 page) |
9 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
9 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: unit 7 46 albermarle road beckenham kent BR3 5HN (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: unit 7 46 albermarle road beckenham kent BR3 5HN (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 182 rochester drive bexley kent DA5 1QG (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: 182 rochester drive bexley kent DA5 1QG (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
16 June 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
17 May 2006 | Amended accounts made up to 31 October 2004 (4 pages) |
17 May 2006 | Amended accounts made up to 31 October 2004 (4 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
23 August 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
5 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
4 June 2003 | Ad 17/10/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
4 June 2003 | Ad 17/10/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
15 April 2002 | Company name changed eggo LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed eggo LIMITED\certificate issued on 15/04/02 (2 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
19 January 2001 | Company name changed ego productions LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed ego productions LIMITED\certificate issued on 19/01/01 (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Ad 18/10/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 October 2000 | Ad 18/10/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 October 2000 | Incorporation (16 pages) |
16 October 2000 | Incorporation (16 pages) |