Grosvenor Hill
London
SW19 4RZ
Secretary Name | Mr Christopher John White |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(same day as company formation) |
Role | Corporate Events Consultant |
Country of Residence | England |
Correspondence Address | 17 Clare Court Grosvenor Hill London SW19 4RZ |
Director Name | Mr Jamie Badminton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2006(4 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Illustrator |
Country of Residence | England |
Correspondence Address | 62b Wellfield Road Streatham London SW16 2BP |
Director Name | Mr Nicholas James Dent |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Telecoms Director |
Country of Residence | Qatar |
Correspondence Address | 26th Floor Qtel Tower Doha 217 |
Director Name | Ian Paul Sanders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Media Consultant |
Correspondence Address | 12 Ernshaw Place London SW15 2BT |
Director Name | Alan Surrey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Writer |
Correspondence Address | 17a Marine Square Kemptown Brighton Sussex BN2 1DN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.jamiebadminton.com |
---|
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
- | OTHER 5.24% - |
---|---|
40k at £0.001 | Christopher John White 34.00% Ordinary |
40k at £0.001 | Jamie Badminton 34.00% Ordinary |
4.1k at £0.001 | Alessandra Di Lavriano 3.45% Ordinary |
20k at £0.001 | Timothy O'sullivan 17.00% Ordinary |
2.2k at £0.001 | Terra Firma Superannuation Fund 1.89% Ordinary |
1.4k at £0.001 | Ian Maidens 1.15% Ordinary |
1.4k at £0.001 | Karen Brewer 1.15% Ordinary |
1.4k at £0.001 | Paul Mclean 1.15% Ordinary |
1.1k at £0.001 | Patrick Cremin 0.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,573 |
Cash | £262,089 |
Current Liabilities | £429,045 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 September 2015 | Delivered on: 8 October 2015 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Outstanding |
8 April 2014 | Delivered on: 19 April 2014 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Outstanding |
25 May 2012 | Delivered on: 29 May 2012 Satisfied on: 12 March 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
---|---|
3 May 2017 | Registration of charge 045553990005, created on 28 April 2017 (13 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 October 2015 | Registration of charge 045553990004, created on 24 September 2015 (22 pages) |
22 April 2015 | Registration of charge 045553990003, created on 2 April 2015 (24 pages) |
22 April 2015 | Registration of charge 045553990003, created on 2 April 2015 (24 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
19 April 2014 | Registration of charge 045553990002 (24 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
28 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
7 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
22 October 2013 | Resolutions
|
30 July 2013 | Sub-division of shares on 12 November 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Director's details changed for Mr Jamie Badminton on 16 January 2013 (2 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Appointment of Mr Nicholas James Dent as a director (2 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 November 2009 | Director's details changed for Jamie Badminton on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher John White on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher John White on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jamie Badminton on 7 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 December 2008 | Return made up to 07/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
14 December 2006 | Company name changed mordu LIMITED\certificate issued on 14/12/06 (2 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | Company name changed rustey whire films LIMITED\certificate issued on 16/03/06 (2 pages) |
31 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
23 May 2005 | Company name changed bluw films LIMITED\certificate issued on 23/05/05 (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
12 April 2005 | Return made up to 07/10/04; full list of members (8 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 October 2003 | Return made up to 07/10/03; full list of members
|
19 February 2003 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (21 pages) |