Haymarket
London
WC2H 7DQ
Director Name | Mr Paul Goldin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Film Producer/Lawyer |
Country of Residence | England |
Correspondence Address | 31 Corringham Road London NW11 7BS |
Director Name | Miss Georgina Kate Wolfson Townsley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Secretary Name | Miss Georgina Kate Wolfson Townsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Registered Address | 10 Orange Street Haymarket 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 |
Year | 2013 |
---|---|
Gross Profit | -£3,107 |
Net Worth | -£3,105 |
Cash | £329 |
Current Liabilities | £103,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
17 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 September 2022 | Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages) |
8 September 2022 | Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
1 December 2021 | Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Georgina Kate Wolfson Townsley as a secretary on 18 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Georgina Kate Wolfson Townsley as a director on 18 December 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 November 2019 | Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
15 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
5 September 2011 | Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Appointment of Lawrence John Chrisfield as a director (2 pages) |
4 November 2010 | Appointment of Lawrence John Chrisfield as a director (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 4TH floor, 12 st. George street london W1S 2FB (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from 4TH floor, 12 st. George street london W1S 2FB (1 page) |
7 February 2009 | Appointment terminated director paul goldin (1 page) |
7 February 2009 | Appointment terminated director paul goldin (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 08/02/08; full list of members (7 pages) |
14 July 2008 | Return made up to 08/02/08; full list of members (7 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 June 2007 | Return made up to 08/02/07; full list of members (7 pages) |
11 June 2007 | Return made up to 08/02/07; full list of members (7 pages) |
8 February 2006 | Incorporation (17 pages) |
8 February 2006 | Incorporation (17 pages) |