Elstree
Borehamwood
WD6 3TN
Director Name | Michael Jonathan Semp |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Unit 407 Centennial Avenue Elstree Borehamwood WD6 3TN |
Director Name | Mr Howard Barry Kosky |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elstree Unit 407 Centennial Avenue Elstree Borehamwood WD6 3TN |
Director Name | Mr Peter Lawrence Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elstree Unit 407 Centennial Avenue Elstree Borehamwood WD6 3TN |
Director Name | Belinda Kemsley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Steven Kemsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 August 2023) |
Role | Company Directors |
Country of Residence | England |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Nicholas Ian Lazarus |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2010) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Website | www.sassyfilms.com |
---|
Registered Address | Elstree Unit 407 Centennial Avenue Elstree Borehamwood WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £870,547 |
Cash | £311,397 |
Current Liabilities | £782,067 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
5 September 2023 | Memorandum and Articles of Association (11 pages) |
---|---|
5 September 2023 | Resolutions
|
31 August 2023 | Statement of company's objects (2 pages) |
31 August 2023 | Current accounting period extended from 30 June 2023 to 30 November 2023 (1 page) |
30 August 2023 | Appointment of Mr Howard Barry Kosky as a director on 16 August 2023 (2 pages) |
30 August 2023 | Termination of appointment of Steven Kemsley as a director on 16 August 2023 (1 page) |
30 August 2023 | Cessation of Steven Kemsley as a person with significant control on 16 August 2023 (1 page) |
30 August 2023 | Appointment of Mr Peter Lawrence Mitchell as a director on 16 August 2023 (2 pages) |
30 August 2023 | Notification of Markettiers4Dc Limited as a person with significant control on 16 August 2023 (2 pages) |
17 August 2023 | Registration of charge 056793620002, created on 16 August 2023 (12 pages) |
14 July 2023 | Satisfaction of charge 056793620001 in full (1 page) |
15 April 2023 | Amended total exemption full accounts made up to 30 June 2022 (11 pages) |
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
14 February 2022 | Change of details for Mr Steven Kemsley as a person with significant control on 16 August 2021 (2 pages) |
14 February 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
14 February 2022 | Cessation of Belinda Kemsley as a person with significant control on 16 August 2021 (1 page) |
4 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
30 September 2021 | Termination of appointment of Belinda Kemsley as a director on 16 September 2021 (1 page) |
26 June 2021 | Purchase of own shares.
|
4 May 2021 | Resolutions
|
16 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
30 March 2021 | Cancellation of shares. Statement of capital on 25 February 2021
|
25 February 2021 | Termination of appointment of Nicholas Ian Lazarus as a director on 25 February 2021 (1 page) |
19 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 February 2021 | Director's details changed for Michael Jonathan Semp on 24 January 2021 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Mr Steven Kemsley as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Change of details for Belinda Kemsley as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Belinda Kemsley on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Steven Kemsley on 21 January 2020 (2 pages) |
14 May 2019 | Registration of charge 056793620001, created on 10 May 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
19 February 2019 | Appointment of Michael Jonathan Semp as a director on 12 July 2018 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
22 January 2018 | Change of details for Belinda Kemsley as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Ms Belinda Suzanne Kemsley on 22 January 2018 (2 pages) |
22 January 2018 | Change of details for Steven Kemsley as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Steven Kemsley on 22 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
3 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 February 2015 | Director's details changed for Guy Stuart Martin on 17 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for Guy Stuart Martin on 17 January 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 28 June 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 28 June 2014
|
2 October 2014 | Appointment of Guy Stuart Martin as a director on 28 June 2014 (2 pages) |
2 October 2014 | Appointment of Guy Stuart Martin as a director on 28 June 2014 (2 pages) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
30 January 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
5 August 2011 | Sub-division of shares on 21 July 2011 (5 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Sub-division of shares on 21 July 2011 (5 pages) |
5 August 2011 | Resolutions
|
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page) |
14 December 2010 | Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 September 2010 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 30 September 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 January 2010 | Director's details changed for Steven Kemsley on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Belinda Kemsley on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Steven Kemsley on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Belinda Kemsley on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page) |
21 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 20 January 2010 (1 page) |
5 December 2009 | Ad 30/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 December 2009 | Ad 30/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 October 2009 | Appointment of Mr Nicholas Lazarus as a director (2 pages) |
22 October 2009 | Appointment of Mr Nicholas Lazarus as a director (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
29 February 2008 | Return made up to 18/01/08; no change of members
|
29 February 2008 | Return made up to 18/01/08; no change of members
|
14 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
14 November 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
6 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
10 August 2006 | Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2006 | Ad 18/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 carlisle road london NW9 0HN (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 6 carlisle road london NW9 0HN (1 page) |
18 January 2006 | Incorporation (16 pages) |
18 January 2006 | Incorporation (16 pages) |