Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Joanna Madelaine Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 42 Crondall Court Buckland Street London N1 6TZ |
Director Name | E-Corp Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | E-Corp Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2010) |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Website | www.taskovskifilms.com/ |
---|---|
Email address | [email protected] |
Telephone | 03876565204 |
Telephone region | Unknown |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Irena Taskovski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,552 |
Cash | £63,265 |
Current Liabilities | £24,349 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
10 September 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
10 February 2020 | Change of details for Mrs Irena Taskovski as a person with significant control on 5 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Irena Taskovski on 5 February 2020 (2 pages) |
15 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 June 2019 | Change of details for Mrs Irena Taskovski as a person with significant control on 13 June 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
12 February 2019 | Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 12 February 2019 (1 page) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Notification of Irena Taskovski as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Irena Taskovski as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Irena Taskovski as a person with significant control on 4 September 2017 (2 pages) |
14 June 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 April 2015 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Director's details changed for Irena Taskovski on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Irena Taskovski on 1 January 2012 (2 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Irena Taskovski on 1 January 2012 (2 pages) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
16 August 2010 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
16 August 2010 | Director's details changed for Irena Taskovski on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Irena Taskovski on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Irena Taskovski on 1 January 2010 (2 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
23 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 16/06/05; full list of members (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 4B wentworth street london E1 7TF (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 4B wentworth street london E1 7TF (1 page) |
21 December 2004 | Return made up to 16/06/04; full list of members
|
21 December 2004 | Return made up to 16/06/04; full list of members
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 27 cromwell avenue new malden surrey KT3 6DN (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 27 cromwell avenue new malden surrey KT3 6DN (1 page) |
4 July 2003 | Company name changed taskovski productions LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed taskovski productions LIMITED\certificate issued on 04/07/03 (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |