London
W1D 3DR
Secretary Name | Ms Rebecca Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Producers Assistant |
Country of Residence | England |
Correspondence Address | 50 Valley Road Newbury Berkshire RG14 6ER |
Director Name | Ms Andrea Margaret Calderwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 53 Greek Street Greek Street London W1D 3DR |
Director Name | Simon Channing Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 April 2009) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Greek Street London W1D 4DQ |
Secretary Name | Gail Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2006) |
Role | Barrister |
Correspondence Address | 22 Hartswood Road London W12 9NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 77347372 |
---|---|
Telephone region | London |
Registered Address | 53 Greek Street Greek Street London W1D 3DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Andrea Calderwood 50.00% Ordinary |
---|---|
50 at £1 | Gail Egan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£398,064 |
Cash | £24,414 |
Current Liabilities | £1,443,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
20 June 2008 | Delivered on: 8 July 2008 Persons entitled: Nicholas Marple and Sophie Roberts Classification: Deed of assignment and charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Any film projects including the screenplay and all other stories outlines treatments and scripts based thereon see image for full details. Outstanding |
---|
9 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Part of the property or undertaking has been released from charge 1 (2 pages) |
13 March 2018 | Appointment of Ms Andrea Margaret Calderwood as a director on 28 February 2018 (2 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 October 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
3 October 2017 | Part of the property or undertaking has been released from charge 1 (2 pages) |
24 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Termination of appointment of Simon Channing Williams as a director (1 page) |
12 January 2010 | Termination of appointment of Simon Channing Williams as a director (1 page) |
12 January 2010 | Director's details changed for Gail Egan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gail Egan on 12 January 2010 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
3 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2003 | Company name changed cloud nine films LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed cloud nine films LIMITED\certificate issued on 28/02/03 (2 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
10 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 22 hartswood road london W12 9NQ (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 22 hartswood road london W12 9NQ (1 page) |
12 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 September 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 21-27 saint pauls street leeds LS1 2ER (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 21-27 saint pauls street leeds LS1 2ER (1 page) |
28 December 2000 | Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
29 November 2000 | Incorporation (12 pages) |
29 November 2000 | Incorporation (12 pages) |