London
EC2R 6PJ
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Pierre Francois Lescure |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2003(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2007) |
Role | Producer |
Correspondence Address | 122 Rue De Grenelle 75007 Paris Foreign |
Director Name | Gilbert Maruani |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2003(2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 July 2016) |
Role | Publisher Agent |
Country of Residence | France |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Nathalie Ilona Maruani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2007(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 25 February 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 October 2018) |
Correspondence Address | 2nd Floor - New Penderel House 283-288 High Holborn London WC1V 7HP |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Gilbert Marouani 50.00% Ordinary |
---|---|
250 at £1 | Anne Maruani 25.00% Ordinary |
250 at £1 | Nathalie-ilona Maruani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,170 |
Cash | £17,862 |
Current Liabilities | £8,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
25 July 2023 | Change of details for Illan Sibony as a person with significant control on 24 July 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Michael Patrick Ryan as a director on 27 November 2020 (2 pages) |
2 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Manfield Services Limited as a secretary on 1 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 September 2018 | Registered office address changed from 30 C/O Canny & Assocciates Limited 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page) |
18 August 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to 30 C/O Canny & Assocciates Limited 30 Moorgate London EC2R 6PJ on 18 August 2018 (1 page) |
5 January 2018 | Notification of Emma Sibony as a person with significant control on 21 August 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
5 January 2018 | Notification of Illan Sibony as a person with significant control on 21 August 2017 (2 pages) |
5 January 2018 | Notification of Illan Sibony as a person with significant control on 21 August 2017 (2 pages) |
5 January 2018 | Notification of Emma Sibony as a person with significant control on 21 August 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
5 October 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
25 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page) |
21 August 2017 | Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page) |
21 August 2017 | Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
6 September 2016 | Termination of appointment of Gilbert Maruani as a director on 19 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Gilbert Maruani as a director on 19 July 2016 (1 page) |
3 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 May 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 June 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 December 2012 (6 pages) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
2 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
11 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 December 2010 (6 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Gilbert Maruani on 24 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Nathalie Ilona Maruani on 24 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Nathalie Ilona Maruani on 24 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Gilbert Maruani on 24 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Anne Maruani on 24 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Anne Maruani on 24 December 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Director's details changed for Gilbert Maruani on 24 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Nathalie Ilona Maruani on 24 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Gilbert Maruani on 24 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Manfield Services Limited on 24 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Anne Maruani on 24 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Manfield Services Limited on 24 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Anne Maruani on 24 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Nathalie Ilona Maruani on 24 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 December 2008 (6 pages) |
10 February 2009 | Return made up to 24/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 24/12/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / gilbert marouani / 24/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / gilbert marouani / 24/12/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 December 2007 (5 pages) |
7 March 2008 | Return made up to 24/12/07; full list of members (7 pages) |
7 March 2008 | Return made up to 24/12/07; full list of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (1 page) |
24 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 December 2005 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 December 2005 (7 pages) |
18 January 2006 | Return made up to 24/12/05; full list of members
|
18 January 2006 | Return made up to 24/12/05; full list of members
|
7 November 2005 | Total exemption full accounts made up to 30 December 2004 (9 pages) |
7 November 2005 | Total exemption full accounts made up to 30 December 2004 (9 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members
|
21 January 2005 | Return made up to 24/12/04; full list of members
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
11 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (1 page) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
26 April 2004 | Accounting reference date extended from 30/06/04 to 30/12/04 (1 page) |
16 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
9 May 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2003 | Company name changed newincco 219 LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed newincco 219 LIMITED\certificate issued on 03/03/03 (2 pages) |
24 December 2002 | Incorporation (18 pages) |
24 December 2002 | Incorporation (18 pages) |