London
EC2R 6PJ
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | Raffaella De Laurentiis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Monaco |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Film Producer |
Correspondence Address | 2754 Roscamore Road Belair California 90077 |
Director Name | Pierre Francois Lescure |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Film Producer |
Correspondence Address | 122 Rue De Grenelle 75007 Paris Foreign |
Director Name | Gilbert Marouani |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Publisher - Agent |
Country of Residence | France |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Nathalie Ilona Maruani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2017) |
Role | Co Director |
Country of Residence | France |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Manfield Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2018) |
Correspondence Address | 2nd Floor New Penderel House 283-287 High Holborn London WC2R 0LR |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Gilbert Maruani 50.00% Ordinary |
---|---|
250 at £1 | Anne Maruani 25.00% Ordinary |
250 at £1 | Nathalie Ilona Maruani 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,450 |
Cash | £6,692 |
Current Liabilities | £4,470 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
1 December 2020 | Appointment of Mr Michael Patrick Ryan as a director on 27 November 2020 (2 pages) |
---|---|
28 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
19 August 2019 | Change of details for Illan Sibony as a person with significant control on 19 August 2019 (2 pages) |
1 October 2018 | Termination of appointment of Manfield Services Limited as a secretary on 1 October 2018 (1 page) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
4 September 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
18 October 2017 | Notification of Illan Sibony as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Emma Sibony as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Illan Sibony as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Emma Sibony as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
25 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page) |
21 August 2017 | Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page) |
21 August 2017 | Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page) |
6 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 September 2016 | Termination of appointment of Gilbert Marouani as a director on 19 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Gilbert Marouani as a director on 19 July 2016 (1 page) |
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
16 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 October 2011 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page) |
23 September 2011 | Director's details changed for Anne Maruani on 12 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Nathalie Ilona Maruani on 12 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Gilbert Marouani on 12 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Gilbert Marouani on 12 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Nathalie Ilona Maruani on 12 August 2011 (2 pages) |
23 September 2011 | Director's details changed for Anne Maruani on 12 August 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 October 2010 | Secretary's details changed for Manfield Services Limited on 12 February 2010 (2 pages) |
2 October 2010 | Secretary's details changed for Manfield Services Limited on 12 February 2010 (2 pages) |
1 October 2010 | Director's details changed for Gilbert Marouani on 12 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Gilbert Marouani on 12 August 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
6 November 2008 | Director appointed anne maruani (1 page) |
6 November 2008 | Appointment terminated director raffaella laurentiis (1 page) |
6 November 2008 | Appointment terminated director raffaella laurentiis (1 page) |
6 November 2008 | Ad 06/10/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
6 November 2008 | Director appointed anne maruani (1 page) |
6 November 2008 | Ad 06/10/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages) |
6 November 2008 | Director appointed nathalie ilona maruani (1 page) |
6 November 2008 | Director appointed nathalie ilona maruani (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
12 September 2008 | Return made up to 12/08/08; no change of members (7 pages) |
12 September 2008 | Appointment terminated director pierre lescure (1 page) |
12 September 2008 | Appointment terminated director pierre lescure (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
28 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
17 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
23 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
11 October 2005 | Return made up to 12/08/05; full list of members
|
11 October 2005 | Return made up to 12/08/05; full list of members
|
12 August 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
12 August 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (1 page) |
10 December 2004 | New secretary appointed (1 page) |
10 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: regina house 124 finchley road london NW3 5JS (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: regina house 124 finchley road london NW3 5JS (1 page) |
12 August 2004 | Incorporation (17 pages) |
12 August 2004 | Incorporation (17 pages) |