Kington
Herefordshire
HR5 3RS
Wales
Secretary Name | Joanna Louise Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burcher Court Titley Kington Herefordshire HR5 3RS Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Mr Peter Lee Dunne 75.00% Ordinary |
---|---|
1 at £1 | Andrew Lance Dowie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,035 |
Current Liabilities | £207,334 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
5 March 2024 | Confirmation statement made on 6 February 2024 with updates (5 pages) |
---|---|
18 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
12 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
18 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
11 January 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 April 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
12 March 2018 | Notification of Peter Lee Dunne as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
30 August 2017 | Termination of appointment of Joanna Louise Dunne as a secretary on 10 February 2017 (1 page) |
30 August 2017 | Termination of appointment of Joanna Louise Dunne as a secretary on 10 February 2017 (1 page) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Company name changed beak street productions LIMITED\certificate issued on 05/09/11
|
5 September 2011 | Company name changed beak street productions LIMITED\certificate issued on 05/09/11
|
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Peter Lee Dunne on 6 February 2010 (2 pages) |
25 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
25 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
25 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 October 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 June 2009 | Ad 19/05/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
7 June 2009 | Ad 19/05/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / peter dunne / 05/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / peter dunne / 05/02/2009 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
29 May 2008 | Company name changed pld media LIMITED\certificate issued on 03/06/08 (2 pages) |
29 May 2008 | Company name changed pld media LIMITED\certificate issued on 03/06/08 (2 pages) |
5 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
5 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
28 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 06/02/07; full list of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
17 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 March 2005 | Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2005 | Ad 06/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |