London
EC2Y 5AU
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 March 2010) |
Correspondence Address | 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes MK12 5TW |
Website | filmon.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Alkiviades 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,807,301 |
Cash | £1,234 |
Current Liabilities | £2,873,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 5 days from now) |
30 March 2011 | Delivered on: 2 April 2011 Persons entitled: Threadneedle Pensions Limited Classification: Rent deposit deed Secured details: £25,425.00 and all other 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 rent deposit and also the interest in the account. Outstanding |
---|
6 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
21 July 2022 | Change of details for Mr Alkiviades David as a person with significant control on 20 July 2022 (2 pages) |
20 July 2022 | Director's details changed for Mr Alkiviades David on 20 July 2022 (2 pages) |
20 July 2022 | Change of details for Mr Alkiviades David as a person with significant control on 6 April 2016 (2 pages) |
20 July 2022 | Director's details changed for Mr Alkiviades David on 20 July 2022 (2 pages) |
20 July 2022 | Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 July 2022 (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
18 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
10 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 1st Floor 111 Wardour Street London W1F 0UH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 1st Floor 111 Wardour Street London W1F 0UH to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Mr Alkiviades David on 30 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Alkiviades David on 30 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2010 | Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page) |
2 March 2010 | Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 July 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 12 walker avenue stratford office village wolverton mill milton keynes MK12 5TW (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 12 walker avenue stratford office village wolverton mill milton keynes MK12 5TW (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: beshoffs solicitors 3RD floor office 83 marylebone high street london W1U 4QW (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: beshoffs solicitors 3RD floor office 83 marylebone high street london W1U 4QW (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 July 2004 | Return made up to 30/04/04; full list of members
|
5 July 2004 | Return made up to 30/04/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: beshoffs solicitors the media centre 131-151 great titchfield street london W1W 5BB (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: beshoffs solicitors the media centre 131-151 great titchfield street london W1W 5BB (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 66 chiltern street london W1U 4JT (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 66 chiltern street london W1U 4JT (1 page) |
27 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 November 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 November 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 September 2003 | Return made up to 30/04/03; full list of members (6 pages) |
16 September 2003 | Return made up to 30/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
11 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
11 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 100 fetter lane london EC4A 1BN (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 100 fetter lane london EC4A 1BN (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
11 May 2001 | Company name changed bealaw (576) LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed bealaw (576) LIMITED\certificate issued on 11/05/01 (2 pages) |
30 April 2001 | Incorporation (36 pages) |
30 April 2001 | Incorporation (36 pages) |