London
WC2H 9BA
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mrs Veronica Pradines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 March 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mobius International Inc. 50.00% Ordinary |
---|---|
1 at £1 | Xingu Films LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,621,299 |
Cash | £9,871 |
Current Liabilities | £48,301 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 June 2005 | Delivered on: 6 July 2005 Persons entitled: Alliance & Leicester Commercial Finance PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to NW8 film partners or of the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged the deposit being all the company's right, title, benefit and interest in and to the account being the account number 382 7216 sort code 72-00-00 of the company with the bank and all monies (including accrued interest) from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
---|---|
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,546.166.45 in account (4.02.11.134 gbp) with the bank. Outstanding |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
10 October 2019 | Register inspection address has been changed from Tower Bridge House St Katharine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 September 2019 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 30 September 2019 (1 page) |
19 September 2019 | Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
3 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (4 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (34 pages) |
26 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
26 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Full accounts made up to 31 December 2009 (13 pages) |
9 March 2011 | Full accounts made up to 31 December 2009 (13 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Full accounts made up to 5 April 2009 (12 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (12 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (12 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
26 February 2009 | Full accounts made up to 5 April 2008 (14 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
3 April 2008 | Full accounts made up to 5 April 2006 (14 pages) |
3 April 2008 | Full accounts made up to 5 April 2006 (14 pages) |
3 April 2008 | Full accounts made up to 5 April 2006 (14 pages) |
3 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
3 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
9 May 2006 | Full accounts made up to 5 April 2005 (11 pages) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
6 July 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
1 July 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
17 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2005 | Ad 24/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (3 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |