Lansdown Road
Bath
BA1 5DZ
Director Name | Mr Peter Stuart Macfarlane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | 3 Dixwell Road Folkestone Kent CT20 2LG |
Secretary Name | Kevin Peter Kennard |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 94 Front Lane Upminster Essex RM14 1XW |
Director Name | Kenneth Glenaan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2003) |
Role | Film Director |
Correspondence Address | Flat 11r 173 Queens Drive Glasgow G42 8QY Scotland |
Director Name | Hardeep Singh Kohli |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 04 February 2005) |
Role | Writer Director |
Correspondence Address | 48 Heber Road London NW2 6AA |
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Christopher John Eddon Murrey 50.00% Ordinary |
---|---|
2 at £1 | Peter Macfarlane 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
17 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 September 2016 | Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 33 Percy Street London W1T 2DF to Beacon House 113 Kingsway London WC2B 6PP on 22 September 2016 (1 page) |
28 January 2016 | Director's details changed for Peter Stuart Macfarlane on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Peter Stuart Macfarlane on 28 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages) |
21 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages) |
21 February 2013 | Secretary's details changed for Kevin Peter Kennard on 6 August 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 20 November 2011 no member list (14 pages) |
16 February 2012 | Annual return made up to 20 November 2011 no member list (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 September 2011 | Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from C/O Spiro Bentley 4Th Floor Paramount House 162-170 Wardour Street London W1F 8ZX on 20 September 2011 (2 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 December 2009 | Director's details changed for Peter Stuart Macfarlane on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher John Eddon Murrey on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher John Eddon Murrey on 20 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Peter Stuart Macfarlane on 20 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
6 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 20/11/07; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: c/o spiro bentley 4TH floor paramount house 162-170 wardour street london W1F 8ZX (1 page) |
6 February 2008 | Location of register of members (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members
|
12 December 2006 | Return made up to 20/11/06; full list of members
|
22 May 2006 | Registered office changed on 22/05/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
21 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 March 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members
|
15 December 2004 | Return made up to 20/11/04; full list of members
|
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 2004 | Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
9 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
2 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
2 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
17 June 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
17 June 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (2 pages) |
19 April 2002 | Secretary resigned (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Resolutions
|
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
20 November 2001 | Incorporation (8 pages) |
20 November 2001 | Incorporation (8 pages) |