London
EC4V 4BE
Director Name | Jonathan Adam Saul Blair |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Ingham Road West Hampstead London NW6 1DE |
Secretary Name | Dennis Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Flat 2 The Haywoods 16 Dene Road Northwood Middlesex HA6 2AA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
90 at £1 | Neil Blair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,872 |
Cash | £90 |
Current Liabilities | £4,300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (12 months from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 February 2019 | Change of details for Mr Neil Lyndon Marc Blair as a person with significant control on 6 April 2016 (2 pages) |
21 February 2019 | Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2019 (2 pages) |
29 January 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 71 Queen Victoria Street London EC4V 4BE on 29 January 2019 (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 February 2018 | Notification of Neil Lyndon Marc Blair as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Neil Lyndon Marc Blair on 6 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
24 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 March 2015 | Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Neil Lyndon Marc Blair on 21 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 18 Ingham Road West Hampstead London NW6 1DE to 5Th Floor 89 New Bond Street London W1S 1DA on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 18 Ingham Road West Hampstead London NW6 1DE to 5Th Floor 89 New Bond Street London W1S 1DA on 20 February 2015 (1 page) |
19 December 2014 | Company name changed elixir films LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Company name changed elixir films LIMITED\certificate issued on 19/12/14
|
18 December 2014 | Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 December 2014 | Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Jonathan Adam Saul Blair as a director on 5 November 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Register(s) moved to registered office address (1 page) |
20 March 2014 | Register(s) moved to registered office address (1 page) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Termination of appointment of Dennis Blair as a secretary (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Termination of appointment of Dennis Blair as a secretary (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages) |
27 April 2012 | Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Register inspection address has been changed from C/O Jonathan Blair Flat 4 103 Hamilton Terrace St Johns Wood London NW8 9QY (1 page) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Jonathan Adam Saul Blair on 1 September 2011 (2 pages) |
27 April 2012 | Register inspection address has been changed from C/O Jonathan Blair Flat 4 103 Hamilton Terrace St Johns Wood London NW8 9QY (1 page) |
9 February 2012 | Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Flat 4 103 Hamilton Terrace London NW8 9QY on 9 February 2012 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 March 2011 | Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Jonathan Adam Saul Blair on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Neil Lyndon Marc Blair on 1 March 2011 (2 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Register(s) moved to registered inspection location (1 page) |
8 April 2010 | Director's details changed for Jonathan Adam Saul Blair on 2 October 2009 (2 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 June 2008 | Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 June 2008 | Ad 05/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Memorandum and Articles of Association (12 pages) |
20 August 2004 | Memorandum and Articles of Association (12 pages) |
2 July 2004 | Company name changed inhoco 4047 LIMITED\certificate issued on 02/07/04 (4 pages) |
2 July 2004 | Company name changed inhoco 4047 LIMITED\certificate issued on 02/07/04 (4 pages) |
15 March 2004 | Incorporation (18 pages) |
15 March 2004 | Incorporation (18 pages) |