Paris
75017
France
Director Name | Mr John Anthony Goldschmidt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 January 2011) |
Role | Film Producer And Director |
Country of Residence | England |
Correspondence Address | 46 Cascade Avenue London N10 3PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,631 |
Cash | £51 |
Current Liabilities | £22,760 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
---|---|
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 10 Orange Street Haymarket London WC2H 7DQ on 6 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 February 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 141 Wardour Street London W1F 0UT on 8 March 2012 (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Appointment of Nicolas Adassovsky Duval as a director (3 pages) |
14 February 2011 | Appointment of Nicolas Adassovsky Duval as a director (3 pages) |
14 February 2011 | Termination of appointment of John Goldschmidt as a director (2 pages) |
14 February 2011 | Termination of appointment of John Goldschmidt as a director (2 pages) |
11 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
11 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
3 July 2008 | Return made up to 15/01/08; full list of members (3 pages) |
3 July 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/12/2007 (1 page) |
2 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/12/2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 January 2005 | Return made up to 15/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
28 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (30 pages) |
15 January 2003 | Incorporation (30 pages) |