London
SW14 8NW
Director Name | Mr Matthew Connor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2005(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Beedle Mount Pleasant Lane Lymington Hampshire SO41 8LS |
Director Name | Mr Adam Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 April 2005(same day as company formation) |
Role | Film Director |
Country of Residence | France |
Correspondence Address | 1 Rue Gabriel Peri St Cyr Au Mont D'Or 69450 |
Secretary Name | Simon Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2005(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 35 Church Avenue London SW14 8NW |
Director Name | Mr Phillip John Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 St. Johns Road Penn High Wycombe HP10 8HU |
Director Name | Mr William James Glover |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B4 West 12 Studios Askew Crescent London W12 9DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | amisproductions.com |
---|---|
Telephone | 020 87492769 |
Telephone region | London |
Registered Address | Unit B4 West 12 Studios Askew Crescent London W12 9DP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Mr Adam Brown 33.33% Ordinary |
---|---|
33 at £1 | Mr Matthew Connor 33.33% Ordinary |
33 at £1 | Mr Simon Aldridge 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,826 |
Cash | £397,346 |
Current Liabilities | £316,715 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 July 2010 | Delivered on: 29 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit B4, 2A askew crescent london. Outstanding |
26 May 2010 | Delivered on: 27 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £217,418.03 due or to become due from the company to the chargee. Particulars: Unit 4B 2A askew crescent london. Outstanding |
3 June 2020 | Registration of charge 054201600003, created on 29 May 2020 (41 pages) |
---|---|
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
20 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Simon Aldridge on 14 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Simon Aldridge on 14 April 2014 (2 pages) |
31 January 2014 | Secretary's details changed for Simon Aldridge on 29 January 2014 (1 page) |
31 January 2014 | Secretary's details changed for Simon Aldridge on 29 January 2014 (1 page) |
31 January 2014 | Director's details changed for Matthew Connor on 29 January 2014 (2 pages) |
31 January 2014 | Director's details changed for Matthew Connor on 29 January 2014 (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (10 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Registered office address changed from 1 B Waterlow Road London N19 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Registered office address changed from 1 B Waterlow Road London N19 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Simon Aldridge on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Matthew Connor on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Adam Brown on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Matthew Connor on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Aldridge on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Adam Brown on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Matthew Connor on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Adam Brown on 9 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Simon Aldridge on 9 April 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / matthew connor / 21/06/2008 (1 page) |
24 April 2009 | Director's change of particulars / matthew connor / 21/06/2008 (1 page) |
21 April 2009 | Capitals not rolled up (2 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 1B waterlow road london N19 5NJ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 1B waterlow road london N19 5NJ (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 January 2007 | Return made up to 01/06/06; full list of members (8 pages) |
21 January 2007 | Return made up to 01/06/06; full list of members (8 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
4 May 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
9 April 2005 | Incorporation (9 pages) |
9 April 2005 | Incorporation (9 pages) |