70 York Way
London
N1 9AG
Secretary Name | Mr Andrea Vecchiato |
---|---|
Status | Current |
Appointed | 03 August 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 21 70 York Way London N1 9AG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 76890456 |
---|---|
Telephone region | London |
Registered Address | 70 York Way, Unit 21 London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1000 at £1 | Funds Consulting Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,855,822 |
Cash | £584,358 |
Current Liabilities | £3,865,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
3 April 2003 | Delivered on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company and stuart films LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of full title guarantee the monies credited from time to time to the account number 20372161 sort code 20-78-98 maintained by the chargor.. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2003 | Delivered on: 8 April 2003 Persons entitled: Abn Amro Bank N.V Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 1,315,048.37 in the depositors account number 4.01.51.700 gbp. Outstanding |
7 March 2003 | Delivered on: 15 March 2003 Satisfied on: 24 April 2003 Persons entitled: Stuart Films LLP Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property includes all of the company's rights title and interest throughout the universe in the film provisionally entitled "luminal" including all collateral, allied, ancillary, subsidiary and merchandising rights therein. See the mortgage charge document for full details. Fully Satisfied |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
19 January 2021 | Satisfaction of charge 2 in full (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 January 2021 | Satisfaction of charge 3 in full (1 page) |
13 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
7 April 2018 | Notification of Andrea Vecchiato as a person with significant control on 1 January 2017 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
30 December 2016 | Previous accounting period extended from 30 March 2016 to 31 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Appointment of Mr Andrea Vecchiato as a secretary (2 pages) |
11 August 2010 | Appointment of Mr Andrea Vecchiato as a secretary (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
4 August 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 February 2009 | Return made up to 21/03/08; full list of members (3 pages) |
6 February 2009 | Return made up to 21/03/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
23 July 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Return made up to 21/03/05; full list of members (6 pages) |
23 July 2005 | Return made up to 21/03/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2003 | Return made up to 21/03/03; full list of members (6 pages) |
5 August 2003 | Return made up to 21/03/03; full list of members (6 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 August 2002 | Company name changed dreyco productions LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed dreyco productions LIMITED\certificate issued on 28/08/02 (2 pages) |
24 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
24 July 2002 | Return made up to 21/03/02; full list of members (6 pages) |
26 June 2002 | Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 2002 | Ad 22/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
21 March 2001 | Incorporation (18 pages) |
21 March 2001 | Incorporation (18 pages) |