Company NameCagney Investments Limited
DirectorNigel Graham Green
Company StatusActive
Company Number05184553
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Nigel Graham Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bryman Court
31-32 Montagu Square
London
W1H 2LH
Secretary NameMr Nigel Graham Green
NationalityBritish
StatusCurrent
Appointed27 July 2004(1 week after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bryman Court
31-32 Montagu Square
London
W1H 2LH
Director NameMr Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nottingham Terrace York Gate
Regents Park
London
NW1 4QB
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address63 2nd Floor
Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Trevor Henry Green
50.00%
Ordinary
1 at £1Nigel Graham Green
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 March 2023Registered office address changed from 1st Floor Eagle House 108-110 Jermyn Street London SW1Y 6HB to 63 2nd Floor Brook Street London W1K 4HS on 3 March 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page)
1 October 2020Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page)
1 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 February 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
3 January 2014Accounts made up to 31 March 2013 (9 pages)
3 January 2014Accounts made up to 31 March 2013 (9 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
26 March 2013Accounts made up to 31 March 2012 (11 pages)
26 March 2013Accounts made up to 31 March 2012 (11 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
13 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
14 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
14 August 2008Return made up to 20/07/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
14 August 2007Return made up to 20/07/07; full list of members (2 pages)
16 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 February 2007Location of debenture register (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Registered office changed on 26/02/07 from: eagle house 108/110 jermyn street london SW1Y 6HB (1 page)
26 February 2007Location of register of members (1 page)
26 February 2007Registered office changed on 26/02/07 from: eagle house 108/110 jermyn street london SW1Y 6HB (1 page)
26 February 2007Location of debenture register (1 page)
26 February 2007Return made up to 20/07/06; full list of members (2 pages)
26 February 2007Return made up to 20/07/06; full list of members (2 pages)
25 May 2006Accounts made up to 31 December 2005 (10 pages)
25 May 2006Accounts made up to 31 December 2005 (10 pages)
13 January 2006Return made up to 20/07/05; full list of members (7 pages)
13 January 2006Return made up to 20/07/05; full list of members (7 pages)
11 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (3 pages)
4 August 2004New secretary appointed;new director appointed (3 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed;new director appointed (3 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Director resigned (1 page)
20 July 2004Incorporation (17 pages)
20 July 2004Incorporation (17 pages)