London
NW3 5BX
Director Name | Katie Flora Lander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2005(same day as company formation) |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | 5/1 20 Partickhill Road Glasgow G11 5BE Scotland |
Secretary Name | Katie Flora Lander |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2005(same day as company formation) |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | 5/1 20 Partickhill Road Glasgow G11 5BE Scotland |
Website | finestripe.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4406772 |
Telephone region | Glasgow |
Registered Address | Nutley Cottage Nutley Terrace London NW3 5BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Katie Flora Lander 50.00% Ordinary |
---|---|
1 at £1 | Susan Carolyn Summers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,974 |
Cash | £142,797 |
Current Liabilities | £260,388 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
---|---|
4 November 2022 | Delivered on: 7 November 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 January 2021 | Delivered on: 6 January 2021 Persons entitled: Arbuthnot Latham & Co. Limited Classification: A registered charge Particulars: Collateral in relation to the programme "inside bond street". Outstanding |
18 September 2020 | Delivered on: 21 September 2020 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
20 August 2018 | Delivered on: 20 August 2018 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 10 August 2016 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
1 March 2010 | Delivered on: 6 March 2010 Persons entitled: Coutts & Co., Loan Securities Centre Classification: Mortgage debenture Secured details: £214,438 due or to become due from the company to the chargee. Particulars: All assets of the company, both present and future. Outstanding |
15 April 2010 | Delivered on: 4 May 2010 Satisfied on: 29 June 2013 Persons entitled: Coutts & Co Classification: Charge over the programme or series of television programmes provisionally "the santa files" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fix charge right title and interest in and to the programme see image for full details. Fully Satisfied |
15 December 2023 | Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages) |
---|---|
15 December 2023 | Secretary's details changed for Katie Flora Lander on 15 December 2023 (1 page) |
15 December 2023 | Change of details for Katie Flora Lander as a person with significant control on 15 December 2023 (2 pages) |
15 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
15 December 2023 | Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Change of details for Susan Carolyn Summers as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Change of details for Katie Flora Lander as a person with significant control on 14 December 2023 (2 pages) |
14 December 2023 | Director's details changed for Katie Flora Lander on 14 December 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
23 November 2022 | Registration of charge 056166210009, created on 23 November 2022 (16 pages) |
7 November 2022 | Registration of charge 056166210008, created on 4 November 2022 (41 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
15 April 2021 | Registered office address changed from 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD England to Nutley Cottage Nutley Terrace London NW3 5BX on 15 April 2021 (1 page) |
2 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
6 January 2021 | Registration of charge 056166210007, created on 6 January 2021 (18 pages) |
21 September 2020 | Registration of charge 056166210006, created on 18 September 2020 (18 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
4 September 2018 | Registration of charge 056166210005, created on 3 September 2018 (40 pages) |
22 August 2018 | Director's details changed for Susan Carolyn Summers on 22 August 2018 (2 pages) |
20 August 2018 | Satisfaction of charge 056166210003 in full (1 page) |
20 August 2018 | Satisfaction of charge 1 in full (1 page) |
20 August 2018 | Registration of charge 056166210004, created on 20 August 2018 (19 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
10 August 2016 | Registration of charge 056166210003, created on 5 August 2016 (32 pages) |
10 August 2016 | Registration of charge 056166210003, created on 5 August 2016 (32 pages) |
24 June 2016 | Registered office address changed from 46 Willoughby Road London NW3 1RU to 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 46 Willoughby Road London NW3 1RU to 1 Booth Street Percy Westhead and Company Greg's Building, 1 Booth Street Manchester M2 4AD on 24 June 2016 (1 page) |
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Susan Carolyn Summers on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Katie Flora Lander on 20 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Director's details changed for Susan Carolyn Summers on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Katie Flora Lander on 20 February 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
7 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Annual return made up to 2 December 2010 (14 pages) |
7 December 2010 | Annual return made up to 2 December 2010 (14 pages) |
7 December 2010 | Annual return made up to 2 December 2010 (14 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
29 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
29 December 2009 | Annual return made up to 9 November 2009 (11 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o green corporates LIMITED brandon house king street, knutsford cheshire WA16 6DX (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from c/o green corporates LIMITED brandon house king street, knutsford cheshire WA16 6DX (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 January 2006 | Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2006 | Ad 27/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2005 | Incorporation (10 pages) |
9 November 2005 | Incorporation (10 pages) |