Edgware
HA8 9XG
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(10 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18, Lovatt Close Edgware HA8 9XG |
Director Name | Mr Peter Jan Fudakowski |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 December 2012) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 3 Colville Place Fitzrovia London W1T 2BH |
Secretary Name | Mrs Henrietta Ann Fudakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 December 2012) |
Role | Script Development |
Country of Residence | England |
Correspondence Address | 3 Colville Place Fitzrovia London W1T 2BH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 18, Lovatt Close Edgware HA8 9XG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
706 at £0.01 | Matrix New Professionals (No 7) LTD 7.06% Ordinary |
---|---|
630 at £0.01 | Mathams LTD 6.30% Ordinary |
630 at £0.01 | Matrix New Professionals (No 13) LTD 6.30% Ordinary |
567 at £0.01 | Huron Films LTD 5.67% Ordinary |
492 at £0.01 | Chiswick Films LTD 4.92% Ordinary |
315 at £0.01 | Ics Productions LTD 3.15% Ordinary |
273 at £0.01 | Feroze Janmohamed 2.73% Ordinary |
252 at £0.01 | Dmg Productions LTD 2.52% Ordinary |
252 at £0.01 | Marac LTD 2.52% Ordinary |
252 at £0.01 | Matrix New Professionals (No 10) LTD 2.52% Ordinary |
252 at £0.01 | Matrix New Professionals (No 12) LTD 2.52% Ordinary |
252 at £0.01 | Matrix New Professionals (No 3) LTD 2.52% Ordinary |
252 at £0.01 | Matrix New Professionals (No 4) LTD 2.52% Ordinary |
221 at £0.01 | Jeffpark Developments LTD 2.21% Ordinary |
1.9k at £0.01 | Cjs Productions LTD 18.91% Ordinary |
1.1k at £0.01 | Matrix New Professionals (No 16) LTD 10.93% Ordinary |
- | OTHER 10.08% - |
189 at £0.01 | Matrix New Professionals (No 1) LTD 1.89% Ordinary |
189 at £0.01 | Njm Productions LTD 1.89% Ordinary |
158 at £0.01 | Matrix New Professionals (No 8) LTD 1.58% Ordinary |
126 at £0.01 | Matrix New Professionals (No 6) LTD 1.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,749 |
Net Worth | £206 |
Cash | £466 |
Current Liabilities | £260 |
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 | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
4 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 April 2016 | Registered office address changed from 2nd Floor 6 Arlington Street London SW1A 1RE to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 2nd Floor 6 Arlington Street London SW1A 1RE to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 29 April 2016 (1 page) |
18 December 2015 | Register inspection address has been changed from 3 Colville Place London W1T 2BH United Kingdom to 3rd Floor 26 Shacklewell Lane London E8 2EZ (1 page) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Register inspection address has been changed from 3 Colville Place London W1T 2BH United Kingdom to 3rd Floor 26 Shacklewell Lane London E8 2EZ (1 page) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 December 2015 | Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Arlington Street London SW1A 1RE on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Arlington Street London SW1A 1RE on 3 December 2015 (1 page) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register(s) moved to registered inspection location 3 Colville Place London W1T 2BH (1 page) |
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Register(s) moved to registered inspection location 3 Colville Place London W1T 2BH (1 page) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 December 2012 | Appointment of Mr Rupert Charles Gifford Lywood as a director (2 pages) |
13 December 2012 | Appointment of Mr Rupert Charles Gifford Lywood as a director (2 pages) |
13 December 2012 | Registered office address changed from 3 Colville Place London W1T 2BH on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 3 Colville Place London W1T 2BH on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Henrietta Fudakowski as a secretary (1 page) |
13 December 2012 | Appointment of Mr Joseph Benjamin D'morais as a director (2 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Termination of appointment of Peter Fudakowski as a director (1 page) |
13 December 2012 | Termination of appointment of Peter Fudakowski as a director (1 page) |
13 December 2012 | Appointment of Mr Joseph Benjamin D'morais as a director (2 pages) |
13 December 2012 | Termination of appointment of Henrietta Fudakowski as a secretary (1 page) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Director's details changed for Peter Jan Fudakowski on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Peter Jan Fudakowski on 15 December 2009 (2 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 3 colville place fitzrovia london W1T 2BH (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 3 colville place fitzrovia london W1T 2BH (1 page) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Return made up to 11/12/08; full list of members (12 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Return made up to 11/12/08; full list of members (12 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (8 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (8 pages) |
18 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (12 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (12 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Return made up to 11/12/05; no change of members (6 pages) |
14 February 2006 | Return made up to 11/12/05; no change of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 December 2004 | Return made up to 11/12/04; no change of members (6 pages) |
20 December 2004 | Return made up to 11/12/04; no change of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 January 2004 | Return made up to 11/12/03; full list of members (12 pages) |
26 January 2004 | Return made up to 11/12/03; full list of members (12 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | S-div 31/05/03 (1 page) |
15 December 2003 | S-div 31/05/03 (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
22 July 2003 | Ad 31/05/03--------- £ si [email protected]=98 £ ic 2/100 (8 pages) |
22 July 2003 | Ad 31/05/03--------- £ si [email protected]=98 £ ic 2/100 (8 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 10 snow hill london EC1A 2AL (1 page) |
12 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 10 snow hill london EC1A 2AL (1 page) |
12 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
6 March 2003 | Company name changed de facto 1038 LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed de facto 1038 LIMITED\certificate issued on 06/03/03 (2 pages) |
11 December 2002 | Incorporation (16 pages) |
11 December 2002 | Incorporation (16 pages) |