Poole
Dorset
BH14 8RZ
Secretary Name | Harpreet Babbra |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Administrator |
Correspondence Address | 155 South Western Crescent Poole Dorset BH14 8RZ |
Secretary Name | Amrik Singh Babbra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2009) |
Role | Co Producer |
Correspondence Address | 53 Bedwardine Road Upper Norwood London SE19 3AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Kulvinder Singh Babbra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,125 |
Cash | £9,070 |
Current Liabilities | £5,657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
7 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 15 April 2016
|
8 June 2017 | Statement of capital following an allotment of shares on 15 April 2016
|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page) |
20 May 2015 | Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page) |
20 May 2015 | Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Director's details changed for Kulvinder Singh Babbra on 26 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Kulvinder Singh Babbra on 26 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated secretary amrik babbra (1 page) |
27 January 2009 | Secretary appointed harpreet babbra (2 pages) |
27 January 2009 | Secretary appointed harpreet babbra (2 pages) |
27 January 2009 | Appointment terminated secretary amrik babbra (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7HH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7HH (1 page) |
6 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Company name changed stonefield productions LTD\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed stonefield productions LTD\certificate issued on 29/03/04 (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Incorporation (16 pages) |
26 February 2004 | Incorporation (16 pages) |