London
EC4V 4BE
Secretary Name | Mr Oliver Hookway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH |
Director Name | Mr Michael Ian Osborne |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Midland Road Olney Buckinghamshire MK46 4BP |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
14 November 2003 | Delivered on: 19 November 2003 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10. Outstanding |
---|
15 January 2024 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 15 May 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
2 October 2018 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2 October 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
15 November 2017 | Change of details for Mr Nigel Stone as a person with significant control on 30 June 2017 (2 pages) |
15 November 2017 | Change of details for Mr Nigel Stone as a person with significant control on 30 June 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Pinewood Studios Pinewood Road Iver Buckinghamshire SL0 0NH on 1 October 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 March 2013 | Termination of appointment of Oliver Hookway as a secretary (1 page) |
13 March 2013 | Termination of appointment of Oliver Hookway as a secretary (1 page) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Director's details changed for Nigel Stone on 30 September 2012 (2 pages) |
22 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Secretary's details changed for Mr Oliver Hookway on 30 September 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mr Oliver Hookway on 30 September 2012 (1 page) |
22 November 2012 | Director's details changed for Nigel Stone on 30 September 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (6 pages) |
14 January 2008 | Return made up to 30/09/07; full list of members (6 pages) |
10 February 2007 | Return made up to 30/09/06; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2007 | Return made up to 30/09/06; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 October 2005 | Return made up to 30/09/05; full list of members
|
24 October 2005 | Return made up to 30/09/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
26 November 2004 | Return made up to 30/09/04; full list of members; amend (6 pages) |
26 November 2004 | Return made up to 30/09/04; full list of members; amend (6 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
23 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Incorporation (9 pages) |
30 September 2003 | Incorporation (9 pages) |