London
NW8 8TN
Secretary Name | Ms Tracey Adam |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 26 Tresham Crescent London NW8 8TN |
Director Name | Alexandra Hecks |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Ms Georgia Maria Masters |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 62 St Quintin Avenue London W10 6PA |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Tracey Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,637 |
Cash | £124 |
Current Liabilities | £157,461 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
16 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
26 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 December 2020 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page) |
24 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
27 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 April 2016 | Director's details changed for Alexandra Hecks on 24 September 2015 (2 pages) |
6 April 2016 | Director's details changed for Alexandra Hecks on 24 September 2015 (2 pages) |
6 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 April 2016 | Register inspection address has been changed to C/O Tracey Adam 26 Tresham Crescent London NW8 8TN (1 page) |
4 April 2016 | Register inspection address has been changed to C/O Tracey Adam 26 Tresham Crescent London NW8 8TN (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 April 2015 | Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 April 2014 | Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from C/O Richard Juneman 44a Floral Street London WC2E 9DA England on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 2Nd Floor 21a D'arblay Street London W1F 8EF United Kingdom on 23 April 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Kiss My Oosik Ltd 8 Great James Street London WC1N 3DF United Kingdom on 2 October 2012 (1 page) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 March 2010 | Director's details changed for Alexandra Hecks on 31 January 2010 (2 pages) |
17 March 2010 | Registered office address changed from Richard Juneman Ltd 8 Great James Street London WC1N 3DF on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Ms Tracey Adam on 31 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Ms Tracey Adam on 31 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Alexandra Hecks on 31 January 2010 (2 pages) |
17 March 2010 | Registered office address changed from Richard Juneman Ltd 8 Great James Street London WC1N 3DF on 17 March 2010 (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from eastgate house 4TH floor, 16-19 eastcastle street, london W1W 8DA (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from eastgate house 4TH floor, 16-19 eastcastle street, london W1W 8DA (1 page) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 March 2009 | Location of register of members (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 March 2008 | Director's change of particulars / alexandra hecks / 29/10/2007 (1 page) |
31 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / alexandra hecks / 29/10/2007 (1 page) |
31 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 2B 59-61 brewer street london W1F 9UN (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
29 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Location of register of members (1 page) |
31 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 2B 59-61 brewer street london W1F 9UN (1 page) |
31 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: suite 2B 59-61 brewer street london W1F 9UN (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members
|
3 March 2005 | Return made up to 30/01/05; full list of members
|
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Incorporation (15 pages) |
30 January 2004 | Incorporation (15 pages) |