Aisholt
Bridgwater
Somerset
TA5 1AS
Director Name | Mr Julien Andrew Temple |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aisholt Farmhouse Aisholt Bridgwater Somerset TA5 1AS |
Director Name | Miss Anna Julie Campeau |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Halliford Street Islington London N1 3EL |
Secretary Name | Mrs Amanda Temple |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Aisholt Farmhouse Aisholt Bridgwater Somerset TA5 1AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Anna Campeau 50.00% Ordinary |
---|---|
1 at £1 | Mrs Amanda Temple 50.00% Ordinary |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 2007 | Delivered on: 2 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the account and the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2007 | Delivered on: 24 April 2007 Persons entitled: FILM4 Classification: Reimposed deed of security assignment and charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and interest in and to certain assets related to the film "the future is unwritten", floating charge over all the undertakings of the chargor. See the mortgage charge document for full details. Outstanding |
8 December 2006 | Delivered on: 22 December 2006 Persons entitled: FILM4, a Division of Channel Four Television Corporation Classification: Deed of security assignment and charge 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: Fixed and floating charge over certain right title and interest in certain assets relating to the film provisionally entitled strummer. Outstanding |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 November 2018 | Cessation of Anna Julie Campeau as a person with significant control on 22 December 2016 (1 page) |
27 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
27 November 2018 | Notification of Amanda Temple as a person with significant control on 6 April 2016 (2 pages) |
27 November 2018 | Notification of Anna Julie Campeau as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 8 December 2011 (15 pages) |
17 January 2012 | Annual return made up to 8 December 2011 (15 pages) |
17 January 2012 | Annual return made up to 8 December 2011 (15 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 08/12/08; full list of members (6 pages) |
28 May 2009 | Return made up to 08/12/07; full list of members (6 pages) |
28 May 2009 | Return made up to 08/12/08; full list of members (6 pages) |
28 May 2009 | Return made up to 08/12/07; full list of members (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Return made up to 08/12/06; full list of members (7 pages) |
2 May 2007 | Return made up to 08/12/06; full list of members (7 pages) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
24 April 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 409 high road willesden london NW10 2JN (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 409 high road willesden london NW10 2JN (1 page) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Ad 08/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 February 2006 | Ad 08/12/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Incorporation (31 pages) |
8 December 2005 | Incorporation (31 pages) |