London
WC2H 7AS
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Eileen Margaret Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Carysfort Road London N8 8RB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | filmaccounting.co.uk |
---|
Registered Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Richard John Juneman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 23 Cameo House 11 Bear Street London WC2H 7AS on 7 October 2015 (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
31 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Director's details changed for Richard John Juneman on 6 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Richard John Juneman on 6 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Richard John Juneman on 6 April 2011 (2 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Eileen Abbott as a secretary (1 page) |
20 April 2010 | Termination of appointment of Eileen Abbott as a secretary (1 page) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 December 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Return made up to 10/04/08; full list of members (3 pages) |
11 June 2009 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 July 2008 | Return made up to 10/04/07; full list of members (3 pages) |
10 July 2008 | Return made up to 10/04/07; full list of members (3 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
18 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
18 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
14 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
10 April 2001 | Incorporation (15 pages) |
10 April 2001 | Incorporation (15 pages) |