London
W1T 1QL
Secretary Name | Sallie May Sumnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Director Name | Mr Paul St John Birch Goodliffe |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Secretary Name | Mrs Caroline Sumnall |
---|---|
Status | Resigned |
Appointed | 19 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | 9 Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH |
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Matthew Sumnall 8.33% Ordinary D |
---|---|
1 at £1 | Paul Goodliffe 8.33% Ordinary P |
7 at £1 | David Matthew Sumnall 58.33% Ordinary |
3 at £1 | Paul Goodliffe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,699 |
Cash | £214,742 |
Current Liabilities | £117,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
26 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
26 June 2017 | Notification of David Matthew Sumnall as a person with significant control on 2 June 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Sallie May Sumnall as a secretary on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Caroline Sumnall as a secretary on 27 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Paul St John Birch Goodliffe as a director on 27 May 2016 (1 page) |
10 May 2016 | Appointment of Mrs Caroline Sumnall as a secretary on 19 April 2016 (2 pages) |
22 December 2015 | Director's details changed for David Matthew Sumnall on 1 January 2015 (2 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Secretary's details changed for Sallie May Sumnall on 1 January 2015 (1 page) |
22 December 2015 | Secretary's details changed for Sallie May Sumnall on 1 January 2015 (1 page) |
22 December 2015 | Director's details changed for David Matthew Sumnall on 1 January 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 20 December 2013 (1 page) |
18 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Appointment of Mr Paul St John Birch Goodliffe as a director (2 pages) |
21 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 27 September 2011 (1 page) |
25 August 2011 | Director's details changed for David Matthew Sumnall on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Sallie May Sumnall on 25 August 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed middle child productions LIMITED\certificate issued on 24/08/10
|
8 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for David Matthew Sumnall on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Matthew Sumnall on 8 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
30 April 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
1 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
27 November 2006 | Company name changed the independent collective LTD\certificate issued on 27/11/06 (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: st aubins, birdham road birdham chichester west sussex PO20 7BX (1 page) |
28 November 2005 | Incorporation (15 pages) |