London
SW11 3RL
Director Name | Lucille De Zalduondo Briance |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 13 Holland Street London |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Linda Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1238 High Road Whetstone London N20 0LH |
Secretary Name | Denise Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Charles Square London W10 6EJ |
Director Name | Mr Karl Adam Woolley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2014) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Oxford Road London W5 3SR |
Director Name | Mr Simon Hosier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moneyer Road Andover Hants SP10 4NG |
Director Name | Ms Zoe Juanin Briance |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Lombard Road Unit 2 London SW11 3RX |
Registered Address | Big Yellow 3 Holman Road London SW11 3RL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Lucille De Zalduondo Briance 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
5 July 2022 | Director's details changed for Mrs Lynda Heavey on 4 July 2022 (2 pages) |
23 June 2022 | Appointment of Mrs Lynda Heavey as a director on 20 June 2022 (2 pages) |
22 June 2022 | Registered office address changed from 55 Lombard Road Unit 2 London SW11 3RX England to Big Yellow 3 Holman Road London SW11 3RL on 22 June 2022 (1 page) |
22 June 2022 | Termination of appointment of Zoe Juanin Briance as a director on 20 June 2022 (1 page) |
24 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from 73 Charles Square London W10 6EJ to 55 Lombard Road Unit 2 London SW11 3RX on 24 May 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 April 2019 | Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page) |
22 May 2018 | Appointment of Ms Zoe Juanin Briance as a director on 21 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Denise Rhind as a secretary on 22 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
22 May 2018 | Termination of appointment of Simon Hosier as a director on 21 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Termination of appointment of Karl Woolley as a director (1 page) |
14 May 2014 | Termination of appointment of Karl Woolley as a director (1 page) |
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Karl Adam Woolley on 21 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Simon Hosier on 21 April 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Karl Adam Woolley on 21 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Simon Hosier on 21 April 2010 (2 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Director appointed mr simon hosier (2 pages) |
28 May 2009 | Director appointed mr simon hosier (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
13 July 2007 | Return made up to 21/04/07; no change of members (6 pages) |
13 July 2007 | Return made up to 21/04/07; no change of members (6 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 July 2006 | Return made up to 21/04/06; full list of members (6 pages) |
12 July 2006 | Return made up to 21/04/06; full list of members (6 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
23 June 2005 | Return made up to 21/04/05; full list of members (6 pages) |
7 July 2004 | New secretary appointed (3 pages) |
7 July 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (2 pages) |
21 April 2004 | Incorporation (13 pages) |
21 April 2004 | Incorporation (13 pages) |