London
E14 0FL
Secretary Name | Nicolas Edward Craft |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL |
Director Name | Diana Margaret Stanley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Jeremy Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Spurfield West Molesey Surrey KT8 1RR |
Director Name | Mr Ronald Alan Stanley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Secretary Name | Diana Margaret Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thamespoint Fairways Teddington Middlesex TW11 9PP |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | prosite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30024090 |
Telephone region | London |
Registered Address | Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1000 at £0.1 | My Favorite Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,951 |
Cash | £9,457 |
Current Liabilities | £42,833 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
7 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Secretary's details changed for Nicholas Edward Craft on 28 October 2013 (1 page) |
29 February 2016 | Secretary's details changed for Nicholas Edward Craft on 28 October 2013 (1 page) |
29 February 2016 | Termination of appointment of Ronald Alan Stanley as a director on 6 February 2015 (1 page) |
29 February 2016 | Termination of appointment of Ronald Alan Stanley as a director on 6 February 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Registered office address changed from Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Suite B First Floor Unit B Reigate Business Mews 38 Albert Road North Reigate Surrey RH2 9EH to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Studio 25, Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Suite B First Floor Unit B Reigate Business Mews 38 Albert Road North Reigate Surrey RH2 9EH to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from Studio 25, Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Diana Stanley as a director (2 pages) |
9 May 2013 | Appointment of Nicholas Edward Craft as a secretary (3 pages) |
9 May 2013 | Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Diana Stanley as a secretary (2 pages) |
9 May 2013 | Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Diana Stanley as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Diana Stanley as a director (2 pages) |
9 May 2013 | Appointment of Dr Alastair James David Craft as a director (3 pages) |
9 May 2013 | Appointment of Dr Alastair James David Craft as a director (3 pages) |
9 May 2013 | Appointment of Nicholas Edward Craft as a secretary (3 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Jeremy Wilson as a director (1 page) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Termination of appointment of Jeremy Wilson as a director (1 page) |
11 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 March 2008 | Director and secretary's change of particulars / diana stanley / 05/02/2008 (1 page) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / ronald stanley / 05/02/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from systems house 127 high street teddington middlesex TW11 8HH (1 page) |
11 March 2008 | Director's change of particulars / ronald stanley / 05/02/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from systems house 127 high street teddington middlesex TW11 8HH (1 page) |
11 March 2008 | Director and secretary's change of particulars / diana stanley / 05/02/2008 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | Return made up to 05/02/05; full list of members
|
22 February 2005 | Return made up to 05/02/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: 1 archer mews hampton hill middlesex TW12 1RN (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 1 archer mews hampton hill middlesex TW12 1RN (1 page) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
27 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 November 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
24 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |