London
N2 9DB
Director Name | Mr Philip Vallentin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian,Dutch |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Animator Film Producer |
Country of Residence | England |
Correspondence Address | 61 Bedford Road London N2 9DB |
Secretary Name | Mrs Lisa Vallentin |
---|---|
Nationality | British,Taiwanese |
Status | Current |
Appointed | 28 March 2003(same day as company formation) |
Role | Animator Commercial Artist |
Country of Residence | England |
Correspondence Address | 61 Bedford Road London N2 9DB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | espressoanimation.com |
---|---|
Email address | [email protected] |
Telephone | 020 72414806 |
Telephone region | London |
Registered Address | 61 Bedford Road London N2 9DB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
1 at £1 | Lisa Vallentin 50.00% Ordinary |
---|---|
1 at £1 | Philip Vallentin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,336 |
Cash | £16,541 |
Current Liabilities | £52,278 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
27 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 May 2015 | Registered office address changed from Unit 6 Kings Wharf 301 Kingsland Road London E8 4DS to 61 Bedford Road London N2 9DB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Unit 6 Kings Wharf 301 Kingsland Road London E8 4DS to 61 Bedford Road London N2 9DB on 26 May 2015 (1 page) |
16 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Lisa Vallentin on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Vallentin on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Philip Vallentin on 28 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Lisa Vallentin on 28 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from 5Th Floor Century House 100-102 Oxford Street London W1D 1LN on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 5Th Floor Century House 100-102 Oxford Street London W1D 1LN on 13 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 28/03/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 March 2003 | Incorporation (12 pages) |
28 March 2003 | Incorporation (12 pages) |