Beverston
Tetbury
Gloucestershire
GL8 8TT
Wales
Secretary Name | Ms Helen Julie Brierley |
---|---|
Status | Current |
Appointed | 05 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 63 Wells Street Fitzrovia London W1A 3AE |
Director Name | Mr Christopher Paul Gilbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 April 2024(18 years, 2 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 6 Browns Road London E17 4RW |
Secretary Name | David Edward Padbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Lodge 136 Church Road Hanwell London W7 3BL |
Secretary Name | Mrs Stephanie Potter |
---|---|
Status | Resigned |
Appointed | 26 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 16 Peckarmans Wood London SE26 6RY |
Director Name | Mr Michael Stanley Russell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2023) |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 13 Knapp Close Abingdon OX14 1SL |
Director Name | Ms Hannah Maria Berry |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2022) |
Role | Artist And Writer |
Country of Residence | England |
Correspondence Address | 20 Powis Mews London W11 1JN |
Secretary Name | Mr Michael Stanley Russell |
---|---|
Status | Resigned |
Appointed | 01 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | 13 Knapp Close Abingdon OX14 1SL |
Secretary Name | Mr Oliver Nicolas Preston |
---|---|
Status | Resigned |
Appointed | 07 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | Park Farm Studios Park Farm Studios Beverston Tetbury GL8 8TT Wales |
Website | cartoonmuseum.org |
---|---|
Telephone | 020 75808155 |
Telephone region | London |
Registered Address | 63 Wells Street Fitzrovia London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,214 |
Cash | £40,660 |
Current Liabilities | £47,481 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
8 December 2023 | Appointment of Mr Oliver Nicolas Preston as a secretary on 7 December 2023 (2 pages) |
---|---|
8 December 2023 | Termination of appointment of Michael Stanley Russell as a secretary on 7 December 2023 (1 page) |
8 December 2023 | Termination of appointment of Michael Stanley Russell as a director on 7 December 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 December 2022 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 January 2022 | Secretary's details changed for Mr Michael Stanley Russell on 1 January 2022 (1 page) |
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 January 2022 | Termination of appointment of Hannah Maria Berry as a director on 1 January 2022 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 July 2021 | Appointment of Mr Michael Stanley Russell as a secretary on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Stephanie Potter as a secretary on 30 June 2021 (1 page) |
13 May 2021 | Appointment of Ms Hannah Maria Berry as a director on 13 May 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Michael Stanley Russell on 28 April 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 61 Wells Street Fitzrovia London W1A 3AE England to 63 Wells Street Fitzrovia London W1A 3AE on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from 35 Little Russell Street London WC1A 2HH to 61 Wells Street Fitzrovia London W1A 3AE on 14 January 2019 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 May 2017 | Appointment of Mr Michael Stanley Russell as a director on 11 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Michael Stanley Russell as a director on 11 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Appointment of Mrs Stephanie Potter as a secretary (2 pages) |
12 February 2014 | Termination of appointment of David Padbury as a secretary (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of David Padbury as a secretary (1 page) |
12 February 2014 | Appointment of Mrs Stephanie Potter as a secretary (2 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 March 2009 | Secretary's change of particulars / david padbury / 01/01/2009 (1 page) |
4 March 2009 | Secretary's change of particulars / david padbury / 01/01/2009 (1 page) |
4 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Return made up to 09/02/08; full list of members (6 pages) |
7 July 2008 | Return made up to 09/02/08; full list of members (6 pages) |
3 July 2007 | Return made up to 09/02/07; full list of members (6 pages) |
3 July 2007 | Return made up to 09/02/07; full list of members (6 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 February 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 February 2006 | Incorporation (17 pages) |
9 February 2006 | Incorporation (17 pages) |