London
WC2H 7DQ
Director Name | Mr Christopher David Clark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(10 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Ms Maria Florencia Fernandez |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vicarage Gate London W8 4HE |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Christopher David Clark 30.00% Ordinary |
---|---|
30 at £1 | John Michael Mcdonagh 30.00% Ordinary |
30 at £1 | Maria Florencia Fernandez-marengo 30.00% Ordinary |
10 at £1 | Elizabeth Mary Eves 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,561 |
Gross Profit | £11,064 |
Net Worth | -£8,751 |
Cash | £40,558 |
Current Liabilities | £52,543 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
23 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Change of details for Mr Christopher David Clark as a person with significant control on 31 July 2019 (2 pages) |
4 August 2022 | Secretary's details changed for Christopher David Clark on 3 August 2022 (1 page) |
3 August 2022 | Director's details changed for Mr Christopher David Clark on 12 November 2019 (2 pages) |
3 August 2022 | Director's details changed for Mr Christopher David Clark on 3 August 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 June 2020 | Notification of John Michael Mcdonagh as a person with significant control on 6 April 2016 (2 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
8 June 2020 | Cessation of Maria Florencia Fernandez as a person with significant control on 31 July 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Change of details for Christopher David Clark as a person with significant control on 31 July 2019 (2 pages) |
14 November 2019 | Termination of appointment of Maria Florencia Fernandez as a director on 31 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
7 March 2018 | Notification of Maria Florencia Fernandez as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Notification of Christopher David Clark as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 March 2015 | Secretary's details changed for Chris David Clark on 9 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Chris David Clark on 9 March 2015 (1 page) |
9 March 2015 | Secretary's details changed for Chris David Clark on 9 March 2015 (1 page) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 February 2015 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street St James's London SW1Y 4LR to 10 Orange Street London WC2H 7DQ on 12 February 2015 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Registered office address changed from 10 Vicarage Court Vicarage Gate London W8 4HG United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 10 Vicarage Court Vicarage Gate London W8 4HG United Kingdom on 19 December 2012 (1 page) |
23 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 368 Forest Road London E17 5JF on 23 October 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Appointment of Mr Christopher Clark as a director (2 pages) |
29 November 2011 | Appointment of Mr Christopher Clark as a director (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Maria Florencia Fernandez-Marengo on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Director's change of particulars / maria fernandez-marengo / 07/06/2009 (1 page) |
3 September 2009 | Director's change of particulars / maria fernandez-marengo / 07/06/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / chris clark / 07/06/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / chris clark / 07/06/2009 (1 page) |
17 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/06/09; full list of members (4 pages) |
5 February 2009 | Ad 04/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
5 February 2009 | Ad 04/11/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
25 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 November 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Return made up to 06/06/07; full list of members (2 pages) |
10 December 2007 | Return made up to 06/06/07; full list of members (2 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members
|
27 July 2006 | Return made up to 06/06/06; full list of members
|
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 56A haverstock hill london NW3 2BH (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 56A haverstock hill london NW3 2BH (1 page) |
6 July 2005 | Return made up to 06/06/05; full list of members (5 pages) |
6 July 2005 | Return made up to 06/06/05; full list of members (5 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
16 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
26 June 2003 | Accounting reference date shortened from 05/06/03 to 31/03/03 (1 page) |
26 June 2003 | Accounting reference date shortened from 05/06/03 to 31/03/03 (1 page) |
3 April 2003 | Accounts for a dormant company made up to 5 June 2002 (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 5 June 2002 (5 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 134A kingswood road london SW2 4JL (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 134A kingswood road london SW2 4JL (1 page) |
9 September 2002 | Return made up to 28/06/02; full list of members (5 pages) |
9 September 2002 | Return made up to 28/06/02; full list of members (5 pages) |
21 November 2001 | Accounting reference date shortened from 30/06/02 to 05/06/02 (1 page) |
21 November 2001 | Accounting reference date shortened from 30/06/02 to 05/06/02 (1 page) |
28 June 2001 | Incorporation (22 pages) |
28 June 2001 | Incorporation (22 pages) |