London
EC3V 3QQ
Director Name | Mr Dafydd Huw Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Studio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dafydd Huw Morgan 50.00% Ordinary |
---|---|
1 at £1 | Dan Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,644 |
Cash | £319,235 |
Current Liabilities | £131,804 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the nursery the chandlery 50 westminster bridge road london. Outstanding |
---|---|
8 September 2010 | Delivered on: 15 September 2010 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2008 | Delivered on: 8 August 2008 Persons entitled: Bank of Scotland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2008 | Delivered on: 1 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Former nursery the chandlery 50 westminster bridge road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Change of details for Mr Dafydd Huw Morgan as a person with significant control on 2 November 2020 (2 pages) |
14 January 2021 | Change of details for Mr Dan Pearson as a person with significant control on 2 November 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Dafydd Huw Morgan on 2 November 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Dan Pearson on 2 November 2020 (2 pages) |
13 January 2021 | Change of details for Mr Dan Pearson as a person with significant control on 2 November 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Dafydd Huw Morgan on 2 November 2020 (2 pages) |
13 January 2021 | Change of details for Mr Dafydd Huw Morgan as a person with significant control on 2 November 2020 (2 pages) |
13 January 2021 | Director's details changed for Mr Dan Pearson on 2 November 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 January 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Statement of company's objects (2 pages) |
6 June 2012 | Statement of company's objects (2 pages) |
15 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Director's details changed for Dan Pearson on 15 July 2011 (2 pages) |
8 August 2011 | Director's details changed for Dan Pearson on 15 July 2011 (2 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Dafydd Huw Morgan on 31 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Dafydd Huw Morgan on 31 December 2010 (2 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Dan Pearson on 31 July 2009 (1 page) |
3 February 2010 | Director's details changed for Dan Pearson on 31 July 2009 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary e l services LIMITED (1 page) |
6 November 2008 | Appointment terminated secretary e l services LIMITED (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
17 February 2003 | Location of register of members (1 page) |
17 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
17 February 2003 | Location of register of members (1 page) |
17 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2003 | Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (12 pages) |
7 January 2003 | Incorporation (12 pages) |