Kenton
Harrow
Middlesex
HA3 0AN
Secretary Name | Patricia Anne Deery |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Martin Brendan Rainey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Writer |
Correspondence Address | 50 Goddard Place London N19 5GS |
Secretary Name | Esther Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Ayrsome Road London N16 0RD |
Director Name | James Davies |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 22 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Swancote Farmhouse Bridgnorth Shropshire WV15 5HA |
Website | www.undergroundernie.com |
---|
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Joella Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,501 |
Cash | £46 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All 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 sum of gbp 3,217,032.73 deposited by the depositor in the depositor's gbp account (account no. 4.01.94.124), in repsect of the lease agreement relating to the film entitled 'underground ernie' and all right, title and interest in and to the account. See the mortgage charge document for full details. Outstanding |
---|---|
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the lessor or to the chargee or from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts. The deposit being all the rights title benefit and interest in and to the account and all moneys standing to the credit of the account and the debts represented by all of the foregoing. See the mortgage charge document for full details. Outstanding |
3 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Secretary's details changed for Patricia Anne Deery on 15 May 2012 (1 page) |
12 June 2012 | Secretary's details changed for Patricia Anne Deery on 15 May 2012 (1 page) |
12 June 2012 | Director's details changed for Mr John Patrick Deery on 15 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr John Patrick Deery on 15 May 2012 (2 pages) |
23 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
23 January 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Termination of appointment of James Davies as a director (1 page) |
24 May 2011 | Termination of appointment of James Davies as a director (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for John Patrick Deery on 15 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Patricia Anne Deery on 15 May 2010 (1 page) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Patricia Anne Deery on 15 May 2010 (1 page) |
14 June 2010 | Director's details changed for John Patrick Deery on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Davies on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for James Davies on 15 May 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Particulars of mortgage/charge (4 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
27 September 2004 | Return made up to 15/05/04; full list of members (6 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
27 September 2004 | Return made up to 15/05/04; full list of members (6 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
13 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 December 2003 | Resolutions
|
13 December 2003 | Resolutions
|
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 15 golden square london W1F 9JG (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 15 golden square london W1F 9JG (1 page) |
5 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
15 May 2002 | Incorporation (20 pages) |
15 May 2002 | Incorporation (20 pages) |