Chiswick
London
W4 3PZ
Director Name | Mr Daniel Miller Jacobs |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sharples Hall Street London NW1 8YL |
Director Name | Mrs Sophie Emmanuelle Lara Glover |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bailey Mews Chiswick London W4 3PZ |
Director Name | Mr James Adrian Yorath |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bfi Building 21 Stephen Street Floor 5 London W1T 1LN |
Secretary Name | Mr Adrian George Yorath |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 25 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Devonshire Gardens Chiswick London W4 3TN |
Director Name | Mrs Leonora Yorath |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2023) |
Role | Garden Designer |
Country of Residence | England |
Correspondence Address | Bfi Building 21 Stephen Street Floor 5 London W1T 1LN |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | reci.pe/ |
---|---|
Email address | [email protected] |
Telephone | 020 72686440 |
Telephone region | London |
Registered Address | Bfi Building 21 Stephen Street Floor 5 London W1T 1LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Daniel Miller Jacobs 33.33% Ordinary |
---|---|
30 at £1 | Edward Robert Timothy Glover 33.33% Ordinary |
15 at £1 | James Adrian Yorath 16.67% Ordinary |
15 at £1 | Leonora Yorath 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,342 |
Cash | £541 |
Current Liabilities | £490,108 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Outstanding |
---|---|
13 March 2013 | Delivered on: 16 March 2013 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 August 2012 | Delivered on: 7 September 2012 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited Classification: Rent security deposit deed 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: Interest in the deposit account the initial deposit being £48,272.40. Outstanding |
21 July 2010 | Delivered on: 27 July 2010 Satisfied on: 27 September 2013 Persons entitled: National Westminster Bank PLC 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 |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
3 February 2021 | Resolutions
|
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
13 November 2019 | Cessation of Edward Robert Timothy Glover as a person with significant control on 18 May 2017 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
20 May 2019 | Second filing of Confirmation Statement dated 06/11/2018 (6 pages) |
10 May 2019 | Second filing of a statement of capital following an allotment of shares on 19 September 2017
|
29 April 2019 | Resolutions
|
20 November 2018 | 06/11/18 Statement of Capital gbp 95.001
|
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 October 2018 | Second filing of Confirmation Statement dated 06/11/2017 (7 pages) |
30 August 2018 | Appointment of Mrs Sophie Emmanuelle Lara Glover as a director on 1 August 2018 (2 pages) |
30 August 2018 | Appointment of Mrs Leonora Yorath as a director on 1 August 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages) |
10 January 2018 | Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages) |
16 November 2017 | Cancellation of shares. Statement of capital on 11 December 2009
|
16 November 2017 | Cancellation of shares. Statement of capital on 11 December 2009
|
6 November 2017 | 06/11/17 Statement of Capital gbp 95.001
|
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
18 October 2017 | Resolutions
|
17 October 2017 | Registered office address changed from 3rd Floor 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 3 in full (1 page) |
17 October 2017 | Registered office address changed from 3rd Floor 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 3 in full (1 page) |
19 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
19 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
18 July 2017 | Registration of charge 046151240004, created on 17 July 2017 (37 pages) |
18 July 2017 | Registration of charge 046151240004, created on 17 July 2017 (37 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 3rd Floor 26 Market Place London W1W 8AN on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 3rd Floor 26 Market Place London W1W 8AN on 17 December 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Satisfaction of charge 1 in full (1 page) |
27 September 2013 | Satisfaction of charge 1 in full (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2013 | Termination of appointment of Adrian Yorath as a secretary (1 page) |
8 February 2013 | Termination of appointment of Adrian Yorath as a secretary (1 page) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from 7 Devonshire Gardens, Chiswick London England W4 3TN on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 7 Devonshire Gardens, Chiswick London England W4 3TN on 13 November 2012 (1 page) |
12 October 2012 | Company name changed guerillavision LTD\certificate issued on 12/10/12
|
12 October 2012 | Company name changed guerillavision LTD\certificate issued on 12/10/12
|
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2009 | Director's details changed for Edward Robert Timothy Glover on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jim Adrian Yorath on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Daniel Miller Jacobs on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Daniel Miller Jacobs on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Edward Robert Timothy Glover on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Jim Adrian Yorath on 14 December 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / jim yorath / 31/07/2008 (1 page) |
18 December 2008 | Return made up to 06/11/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / jim yorath / 31/07/2008 (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members
|
17 November 2004 | Return made up to 06/11/04; full list of members
|
17 November 2004 | New director appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
8 September 2004 | Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2004 | Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Company name changed dvduplication LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed dvduplication LIMITED\certificate issued on 22/06/04 (2 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
12 December 2002 | Incorporation (16 pages) |
12 December 2002 | Incorporation (16 pages) |