40 Ainger Road
London
NW3 3AT
Director Name | Mr Kristian Levring |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 21 September 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Well Walk Hampstead London NW3 1BY |
Director Name | Ms Katherine Elizabeth Myers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 78 Southwold Mansions Widley Road London W9 2LF |
Secretary Name | Ms Katherine Elizabeth Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 78 Southwold Mansions Widley Road London W9 2LF |
Director Name | Coddan Managers Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Coddan Secretary Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Telephone | 020 78366595 |
---|---|
Telephone region | London |
Registered Address | 30 Ainger Road London NW3 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
280.5k at £1 | Kristan Levering 100.00% Ordinary B |
---|---|
3 at £1 | Katherine Elizabeth Myers 0.00% Ordinary |
3 at £1 | Kristan Levering 0.00% Ordinary |
3 at £1 | Tracy Lo Brimm 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,297 |
Cash | £65,466 |
Current Liabilities | £4,756 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
6 November 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
30 October 2023 | Notification of Kristian Levring as a person with significant control on 6 April 2016 (2 pages) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2023 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2022 | Change of details for Ms Tracy Lo Brimm as a person with significant control on 6 April 2016 (2 pages) |
27 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
25 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
11 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Termination of appointment of Katherine Elizabeth Myers as a director on 31 March 2016 (1 page) |
7 November 2017 | Termination of appointment of Katherine Elizabeth Myers as a secretary on 31 March 2016 (1 page) |
7 November 2017 | Registered office address changed from C/O C/O Greenroom 4 Margaret Street London W1W 8RF England to 30 Ainger Road London NW3 3AT on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Katherine Elizabeth Myers as a secretary on 31 March 2016 (1 page) |
7 November 2017 | Termination of appointment of Katherine Elizabeth Myers as a director on 31 March 2016 (1 page) |
7 November 2017 | Registered office address changed from C/O C/O Greenroom 4 Margaret Street London W1W 8RF England to 30 Ainger Road London NW3 3AT on 7 November 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from 28 Denmark Street Fourth Floor London WC2H 8NJ to C/O C/O Greenroom 4 Margaret Street London W1W 8RF on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 28 Denmark Street Fourth Floor London WC2H 8NJ to C/O C/O Greenroom 4 Margaret Street London W1W 8RF on 25 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 February 2015 | Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 23 Denmark Street 3Rd Floor London WC2H 8NH to 28 Denmark Street Fourth Floor London WC2H 8NJ on 9 February 2015 (1 page) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 7 February 2011 (1 page) |
7 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
4 January 2011 | Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
4 January 2011 | Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
4 January 2011 | Director's details changed for Mrs Katherine Elizabeth Myers on 1 October 2010 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Registered office address changed from C/O Spiro Bentley 4Th Floor, Paramount House 162 - 170 Wardour Street London W1F 8ZX on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from C/O Spiro Bentley 4Th Floor, Paramount House 162 - 170 Wardour Street London W1F 8ZX on 25 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Director's details changed for Katherine Elizabeth Myers on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Kristian Levring on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Tracy Brimm on 24 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Katherine Elizabeth Myers on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Kristian Levring on 24 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Tracy Brimm on 24 October 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from paramount house 162 - 170 wardour street london W1F 8ZX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from paramount house 162 - 170 wardour street london W1F 8ZX (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Location of register of members (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Return made up to 24/10/07; no change of members (7 pages) |
6 February 2008 | Return made up to 24/10/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2007 | Return made up to 24/10/06; full list of members (7 pages) |
14 June 2007 | Return made up to 24/10/06; full list of members (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 24/10/05; full list of members
|
25 November 2005 | Return made up to 24/10/05; full list of members
|
26 October 2005 | Ad 21/09/05--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
26 October 2005 | Ad 21/09/05--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (14 pages) |
24 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 December 2004 | Return made up to 24/10/04; full list of members
|
24 December 2004 | Return made up to 24/10/04; full list of members
|
17 December 2004 | Registered office changed on 17/12/04 from: flat 4 40 ainger road london NW3 3AT (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: flat 4 40 ainger road london NW3 3AT (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (13 pages) |
24 October 2003 | Incorporation (13 pages) |