London
E8 3AA
Director Name | Ms Stephanie Catherine Hayward |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Dr Nidhi Gupta |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Ms Jacqueline Helen Mary Chell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Programme And Business Development |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Miss Lisa Jayne Balderson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Mx Tara Elizabeth Brown |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Evaluation Consultant |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Mrs Fozia O'Dowd |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
Director Name | Rachel Hannah Millward |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Film Festival Director |
Correspondence Address | Flat 1 74 Marine Parade Brighton BN2 1AE |
Secretary Name | Mr Maurice Millward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 37 Kenilworth Road Leamington Spa Warwickshire CV32 6JG |
Director Name | Mr Maurice Millward |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2008) |
Role | Shop Owner And Manager |
Country of Residence | England |
Correspondence Address | 37 Kenilworth Road Leamington Spa Warwickshire CV32 6JG |
Director Name | Robin Stuart Ogg |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Long Meadow Westham Lane Barford Warwick Warwickshire CV35 8DP |
Director Name | Mrs Pollyanna Francoise Leys |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbury Grove London N5 1HJ |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Director Name | Lee Stafford Gage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Highbury Grove London N5 1HJ |
Director Name | Mrs Caroline Ruth Cooper-Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 July 2011) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 7 Highbury Grove London N5 1HJ |
Director Name | Ms Rachel Hannah Millward |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2009) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7 Highbury Grove London N5 1HJ |
Director Name | Ms Geraldine Patricia Kelly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2008(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 October 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Elizabeth Jane Broadbent |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Ms Elizabeth Karin Karlsen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Jacqueline Hurt |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Mrs Sarah Jane Rutherford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Ms Rachel Hannah Millward |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 May 2017) |
Role | Arts Charity Ceo |
Country of Residence | England |
Correspondence Address | 5 Kelross Road London N5 2QS |
Director Name | Mr Peter Joce Buckingham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lordship Road London N16 0QP |
Director Name | Ms Lucinda Jane Barclay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2019) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stratford Road London W8 6QA |
Director Name | Ms Judy Ann Counihan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 October 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 144 Leander Road London SW2 2LJ |
Director Name | Mr Stephen Michael Follows |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2023) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mountfield Road London W5 2NG |
Director Name | Ms Kate Muir |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2021) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Thomas's Gardens London NW5 4EX |
Director Name | Ms Lia Devlin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 September 2022) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Currie Road Tunbridge Wells TN4 9QG |
Director Name | Ms Uzma Hasan |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES |
Director Name | Ms Ebony Amoroso |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Flat 7 42 Powis Square London W11 2AX |
Director Name | Mrs Sharanjit Budwal |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 5, Sedona House 8 Victory Parade London E20 1FX |
Director Name | Miss Barbara Goncalves Dias Otao |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 September 2021(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Flat 2 105 Gleneldon Road London SW16 2BH |
Director Name | Ms Julie Roberta La'Bassiere |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2022) |
Role | Publicity |
Country of Residence | England |
Correspondence Address | 3space International House Canterbury Crescent London SW9 7QE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | birds-eye-view.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72543085 |
Telephone region | London |
Registered Address | 3space International House 6 Canterbury Crescent London SW9 7QE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,095 |
Cash | £59,666 |
Current Liabilities | £36,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
4 July 2023 | Termination of appointment of Alison Jane Thompson as a director on 18 April 2023 (1 page) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Stephen Michael Follows as a director on 13 March 2023 (1 page) |
19 January 2023 | Appointment of Mrs Fozia O'dowd as a director on 11 January 2023 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
7 December 2022 | Termination of appointment of Julie Roberta La'bassiere as a director on 1 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Peter Joce Buckingham as a director on 1 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Barbara Goncalves Dias Otao as a director on 1 December 2022 (1 page) |
7 October 2022 | Appointment of Mx Tara Elizabeth Brown as a director on 5 October 2022 (2 pages) |
20 September 2022 | Appointment of Ms Jacqueline Helen Mary Chell as a director on 5 September 2022 (2 pages) |
16 September 2022 | Appointment of Ms Stephanie Catherine Hayward as a director on 5 September 2022 (2 pages) |
16 September 2022 | Appointment of Dr Nidhi Gupta as a director on 5 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Lia Devlin as a director on 5 September 2022 (1 page) |
16 September 2022 | Appointment of Mrs Lisa Jayne Balderson as a director on 5 September 2022 (2 pages) |
16 September 2022 | Appointment of Ms Julie Roberta La'bassiere as a director on 5 September 2022 (2 pages) |
19 August 2022 | Registered office address changed from Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES England to 3Space International House Canterbury Crescent London SW9 7QE on 19 August 2022 (1 page) |
9 May 2022 | Termination of appointment of Uzma Hasan as a director on 3 May 2022 (1 page) |
28 April 2022 | Termination of appointment of Sharanjit Budwal as a director on 21 April 2022 (1 page) |
28 April 2022 | Termination of appointment of Jill Hayley Tandy as a director on 21 April 2022 (1 page) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
21 September 2021 | Appointment of Miss Barbara Goncalves Dias Otao as a director on 15 September 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
10 May 2021 | Termination of appointment of Ebony Amoroso as a director on 6 May 2021 (1 page) |
26 April 2021 | Termination of appointment of Kate Muir as a director on 25 March 2021 (1 page) |
15 February 2021 | Appointment of Ms Sharanjit Budwal as a director on 1 January 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Mark Stefan Woolley as a director on 13 August 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
11 November 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Mark Stefan Woolley as a director on 23 July 2019 (2 pages) |
29 March 2019 | Termination of appointment of Lucinda Jane Barclay as a director on 28 March 2019 (1 page) |
29 March 2019 | Appointment of Ms Ebony Amoroso as a director on 28 March 2019 (2 pages) |
29 March 2019 | Appointment of Ms Jill Hayley Tandy as a director on 28 March 2019 (2 pages) |
11 January 2019 | Director's details changed for Ms Uzma Hasan on 11 January 2019 (2 pages) |
27 November 2018 | Appointment of Ms Uzma Hasan as a director on 26 November 2018 (2 pages) |
18 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
11 June 2018 | Registered office address changed from 5 Kelross Road London N5 2QS England to Studio 4 Vauxhall Gardens Community Centre 5 Glasshouse Street London SE11 5ES on 11 June 2018 (1 page) |
7 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 February 2018 | Appointment of Ms Kate Muir as a director on 12 February 2018 (2 pages) |
13 February 2018 | Appointment of Ms Sophie Glover as a director on 12 February 2018 (2 pages) |
13 February 2018 | Appointment of Ms Lia Devlin as a director on 12 February 2018 (2 pages) |
20 October 2017 | Termination of appointment of Sarah Lingard Tierney as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Sarah Lingard Tierney as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Judy Ann Counihan as a director on 16 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Judy Ann Counihan as a director on 16 October 2017 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Rachel Hannah Millward as a director on 8 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Rachel Hannah Millward as a director on 8 May 2017 (1 page) |
2 May 2017 | Appointment of Ms Lucinda Jane Barclay as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Lucinda Jane Barclay as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Judy Ann Counihan as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Judy Ann Counihan as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Stephen Michael Follows as a director on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Stephen Michael Follows as a director on 26 April 2017 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 March 2017 | Appointment of Ms Sarah Lingard Tierney as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Alison Jane Thompson as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Sarah Lingard Tierney as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Alison Jane Thompson as a director on 22 March 2017 (2 pages) |
11 October 2016 | Appointment of Ms Rachel Hannah Millward as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Peter Joce Buckingham as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Ms Rachel Hannah Millward as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Peter Joce Buckingham as a director on 6 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Jacqueline Hurt as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Elizabeth Jane Broadbent as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Jacqueline Hurt as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Geraldine Patricia Kelly as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Elizabeth Jane Broadbent as a director on 6 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Geraldine Patricia Kelly as a director on 6 October 2016 (1 page) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
21 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 March 2016 | Registered office address changed from C/O Kate Gerova 284 Kingsland Road Kingsland Road Studios, Basement Unit London E8 4DN to 5 Kelross Road London N5 2QS on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Kate Gerova 284 Kingsland Road Kingsland Road Studios, Basement Unit London E8 4DN to 5 Kelross Road London N5 2QS on 21 March 2016 (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 September 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
2 September 2014 | Annual return made up to 31 July 2014 no member list (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
10 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 31 July 2013 no member list (3 pages) |
9 September 2013 | Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Rachel Millward 5 Kelross Road London N5 2QS United Kingdom on 9 September 2013 (1 page) |
2 May 2013 | Termination of appointment of Sarah Rutherford as a director (1 page) |
2 May 2013 | Termination of appointment of Sarah Rutherford as a director (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 October 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
30 October 2012 | Annual return made up to 31 July 2012 no member list (3 pages) |
29 October 2012 | Termination of appointment of Elizabeth Karlsen as a director (1 page) |
29 October 2012 | Registered office address changed from 7 Highbury Grove London N5 1HJ England on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Elizabeth Karlsen as a director (1 page) |
29 October 2012 | Registered office address changed from 7 Highbury Grove London N5 1HJ England on 29 October 2012 (1 page) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
30 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
8 December 2011 | Appointment of Jacqueline Hurt as a director (2 pages) |
8 December 2011 | Appointment of Jacqueline Hurt as a director (2 pages) |
26 September 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
26 September 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
23 September 2011 | Appointment of Ms Sarah Rutherford as a director (2 pages) |
23 September 2011 | Termination of appointment of Lee Gage as a director (1 page) |
23 September 2011 | Termination of appointment of Pollyanna Leys as a director (1 page) |
23 September 2011 | Appointment of Ms Sarah Rutherford as a director (2 pages) |
23 September 2011 | Appointment of Ms Elizabeth Karin Karlsen as a director (2 pages) |
23 September 2011 | Termination of appointment of Caroline Cooper-Charles as a director (1 page) |
23 September 2011 | Appointment of Ms Elizabeth Karin Karlsen as a director (2 pages) |
23 September 2011 | Termination of appointment of Lee Gage as a director (1 page) |
23 September 2011 | Termination of appointment of Caroline Cooper-Charles as a director (1 page) |
23 September 2011 | Termination of appointment of Pollyanna Leys as a director (1 page) |
8 September 2011 | Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 September 2011 (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
8 September 2010 | Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Caroline Ruth Cooper-Charles on 1 June 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
8 September 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Geraldine Patricia Kelly on 1 June 2010 (2 pages) |
8 September 2010 | Director's details changed for Elizabeth Jane Broadbent on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages) |
7 September 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
7 September 2010 | Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages) |
7 September 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
7 September 2010 | Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Lee Stafford Gage on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Pollyanna Francoise Leys on 1 June 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 October 2009 | Appointment of Elizabeth Jane Broadbent as a director (2 pages) |
28 October 2009 | Appointment of Elizabeth Jane Broadbent as a director (2 pages) |
5 August 2009 | Director's change of particulars / caroline charles / 05/08/2009 (1 page) |
5 August 2009 | Annual return made up to 31/07/09 (3 pages) |
5 August 2009 | Appointment terminated director rachel millward (1 page) |
5 August 2009 | Annual return made up to 31/07/09 (3 pages) |
5 August 2009 | Appointment terminated director rachel millward (1 page) |
5 August 2009 | Director's change of particulars / caroline charles / 05/08/2009 (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 May 2009 | Director appointed geraldine patricia kelly (2 pages) |
22 May 2009 | Director appointed geraldine patricia kelly (2 pages) |
18 August 2008 | Annual return made up to 31/07/08 (3 pages) |
18 August 2008 | Director appointed ms rachel hannah millward (1 page) |
18 August 2008 | Director appointed ms rachel hannah millward (1 page) |
18 August 2008 | Annual return made up to 31/07/08 (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
6 November 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
10 August 2007 | Annual return made up to 31/07/07 (2 pages) |
10 August 2007 | Annual return made up to 31/07/07 (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 310A the aberdeen centre 22-24 highbury grove london N5 2EA (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: unit 310A the aberdeen centre 22-24 highbury grove london N5 2EA (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 August 2006 | Annual return made up to 31/07/06 (4 pages) |
14 August 2006 | Annual return made up to 31/07/06 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 October 2005 | Annual return made up to 31/07/05 (2 pages) |
27 October 2005 | Annual return made up to 31/07/05 (2 pages) |
31 May 2005 | Partial exemption accounts made up to 31 July 2004 (10 pages) |
31 May 2005 | Partial exemption accounts made up to 31 July 2004 (10 pages) |
6 September 2004 | Annual return made up to 31/07/04 (4 pages) |
6 September 2004 | Annual return made up to 31/07/04 (4 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Memorandum and Articles of Association (7 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Memorandum and Articles of Association (7 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
11 June 2004 | Company name changed birds eye view films\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed birds eye view films\certificate issued on 11/06/04 (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: birds eye view brighton media centre brighton east sussex BN1 1EL (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: birds eye view brighton media centre brighton east sussex BN1 1EL (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (19 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (19 pages) |