London
N1 4JE
Director Name | Adrian Clive Wyer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 10 Mattock Lane Ealing London W5 5BG |
Secretary Name | Maria-Jose Azzopardi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2009(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Correspondence Address | 78 Buckingham Road London N1 4JE |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | fluid-pictures.com |
---|---|
Email address | [email protected] |
Telephone | 07 884433091 |
Telephone region | Mobile |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | David Throssell 45.00% Ordinary |
---|---|
45 at £1 | Maria Jose Azzopardi 45.00% Ordinary |
10 at £1 | Adrian Wyer 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,387 |
Cash | £54,285 |
Current Liabilities | £115,860 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
1 December 2010 | Delivered on: 4 December 2010 Persons entitled: Mount Eden Land Limited Classification: Rent deposit deed 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: The deposited sum see image for full details. Outstanding |
---|---|
15 May 2008 | Delivered on: 29 May 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2007 | Delivered on: 15 June 2007 Persons entitled: Allied Commercial Exporters Limited Classification: Rent deposit deed 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: The interest in the account being the separate designated interest-earning deposit account, the deposit balance being the amount from time to time standing to the credit of the account including any accrued interest, and any money withdrawn from the account. See the mortgage charge document for full details. Outstanding |
6 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
21 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 August 2021 | Satisfaction of charge 3 in full (1 page) |
28 July 2021 | Satisfaction of charge 1 in full (4 pages) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
5 November 2020 | Secretary's details changed for Maria Jose Azzopardi on 5 November 2020 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Change of details for Ms Maria Jose Azzopardi as a person with significant control on 5 November 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
25 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Statement of company's objects (2 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Throssell on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Throssell on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for David Throssell on 1 December 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 141 wardour street london W1F 0UT (1 page) |
14 September 2009 | Secretary appointed maria jose azzopardi (2 pages) |
14 September 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
14 September 2009 | Secretary appointed maria jose azzopardi (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 141 wardour street london W1F 0UT (1 page) |
14 September 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
19 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
19 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
19 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
19 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Ad 13/12/05--------- £ si 89@1 (2 pages) |
1 May 2007 | Ad 13/12/05--------- £ si 89@1 (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
12 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
12 December 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
19 December 2005 | Incorporation (30 pages) |
19 December 2005 | Incorporation (30 pages) |