London
SW20 0NB
Director Name | Rafael Marmor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 4303 Beeman Ave Studio City Ca 91604 |
Secretary Name | Rafael Marmor |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 July 2004(same day as company formation) |
Role | Film Producer |
Correspondence Address | 4303 Beeman Ave Studio City Ca 91604 |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Flat 5, 21 Birch Lodge Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rafael Marmor 50.00% Ordinary |
---|---|
1 at £1 | Stevan Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,562 |
Cash | £10,963 |
Current Liabilities | £27,108 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
5 September 2019 | Change of details for Mr Rafael Marmor as a person with significant control on 24 July 2019 (2 pages) |
3 September 2019 | Change of details for Mr Rafael Marmor as a person with significant control on 24 July 2019 (2 pages) |
3 September 2019 | Secretary's details changed for Rafael Marmor on 24 July 2019 (1 page) |
3 September 2019 | Director's details changed for Rafael Marmor on 24 July 2019 (2 pages) |
3 September 2019 | Director's details changed for Rafael Marmor on 24 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
2 August 2016 | Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stevan Riley on 26 July 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Secretary's details changed for Rafael Marmor on 12 July 2014 (1 page) |
28 July 2014 | Secretary's details changed for Rafael Marmor on 12 July 2014 (1 page) |
28 July 2014 | Director's details changed for Rafael Marmor on 12 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Rafael Marmor on 12 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 June 2014 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 3 Oaks Close Leatherhead Surrey KT22 7SH on 18 June 2014 (1 page) |
18 February 2014 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2014 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2014 | Administrative restoration application (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 February 2014 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 February 2014 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 12 July 2009 with a full list of shareholders (5 pages) |
18 February 2014 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 February 2014 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
18 February 2014 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
18 February 2014 | Administrative restoration application (3 pages) |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
6 February 2008 | Return made up to 12/07/07; no change of members (7 pages) |
6 February 2008 | Return made up to 12/07/07; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 February 2007 | Return made up to 12/07/06; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 12/07/06; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 20A upper addison gardens london W14 8AP (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 20A upper addison gardens london W14 8AP (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
20 October 2005 | Return made up to 12/07/05; full list of members
|
20 October 2005 | Return made up to 12/07/05; full list of members
|
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Incorporation (15 pages) |
12 July 2004 | Incorporation (15 pages) |