London
N7 6DR
Director Name | Mr Philip Davis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Actor Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Nelson Road London N8 9RU |
Director Name | Mr Edward Dick |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 23 Parkhead Avenue Edinburgh Midlothian EH11 4SF Scotland |
Director Name | Ms Wendy Joan Lilly |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Business & Development Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Secretary Name | Ms Wendy Joan Lilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Business & Development Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 15 Haldan Road Highams Park London E4 9JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Edward Dick 25.00% Ordinary |
---|---|
1 at £1 | Mr Philip John Davis 25.00% Ordinary |
1 at £1 | Ms Sally Hibbin 25.00% Ordinary |
1 at £1 | Ms Wendy Joan Lilly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£150,356 |
Cash | £621 |
Current Liabilities | £151,934 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
3 December 2002 | Delivered on: 13 December 2002 Persons entitled: Maureen Dance and Kingsbar Property Company Limited Classification: Charge and deed of assignment by way of security Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: By way of security all rights and interests in and to the film entitled "blind flight" including without limitation in and to the screenplay together with the benefit of all agreements and documents relating thereto. By way of first fixed charge the whole of the undertaking property assets rights and interests in and to the said film and screenplay and by way of first floating charge the whole of the company's undertaking and assets present and future other than any assets for the time being effectively charged by way of fixed charge. Outstanding |
---|
19 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 May 2019 | Termination of appointment of Wendy Joan Lilly as a secretary on 30 April 2019 (1 page) |
14 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 July 2011 | Termination of appointment of Philip Davis as a director (2 pages) |
21 July 2011 | Termination of appointment of Philip Davis as a director (2 pages) |
21 July 2011 | Termination of appointment of Edward Dick as a director (2 pages) |
21 July 2011 | Termination of appointment of Edward Dick as a director (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Termination of appointment of Wendy Lilly as a director (1 page) |
11 April 2011 | Termination of appointment of Wendy Lilly as a director (1 page) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ms Wendy Joan Lilly on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr Philip Davis on 4 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 23 April 2010 (4 pages) |
23 April 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 23 April 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
6 June 2007 | Return made up to 04/04/07; no change of members (8 pages) |
6 June 2007 | Return made up to 04/04/07; no change of members (8 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 250 hendon way london NW4 3NL (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 250 hendon way london NW4 3NL (1 page) |
10 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (9 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 250 hendon way london NW4 3NL (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 250 hendon way london NW4 3NL (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members
|
8 April 2005 | Return made up to 04/04/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 04/04/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 June 2003 | Return made up to 04/04/03; full list of members
|
23 June 2003 | Return made up to 04/04/03; full list of members
|
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (17 pages) |
4 April 2002 | Incorporation (17 pages) |