Twickenham
Middlesex
TW1 2LS
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Miss Natalie Alberta Dusey |
---|---|
Status | Resigned |
Appointed | 05 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 21 Elswick Street Fulham London SW6 2QR |
Secretary Name | Shilpa Vivek Parihar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Heidi Elliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Secretary Name | Cargil Management Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | futurecapitalpartners.com |
---|---|
Email address | [email protected] |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Future Capital Partners Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,588 |
Cash | £48 |
Current Liabilities | £9,636 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 1 March 2020 (overdue) |
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: Ds Studio Lenders Llc Ds Commisioning Llc Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
5 February 2018 | Delivered on: 6 February 2018 Persons entitled: Ds Studio Lenders Llc Ds Commisioning Llc Ds Studio Lenders Llc Ds Commissioning Llc Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Ds Studio Lenders Llc & Ds Commissioning Llc Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
24 December 2008 | Delivered on: 7 January 2009 Persons entitled: Ds Commissioning Llc Classification: Deed of guarantee security assignment and charge Secured details: All monies due or to become due from future screen ventures 16 limited to ds studio lenders llc under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the entire copyright and all other rights in and to the film provisionally entitled “iron man 2†see image for full details. Outstanding |
9 March 2017 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page) |
---|---|
8 March 2017 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
5 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages) |
5 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page) |
5 December 2016 | Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages) |
3 October 2016 | Registration of charge 057128820002, created on 29 September 2016 (27 pages) |
25 July 2016 | Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page) |
20 July 2016 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page) |
3 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages) |
3 June 2016 | Audit exemption subsidiary accounts made up to 26 October 2014 (13 pages) |
3 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page) |
3 June 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
24 May 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 February 2016 | Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages) |
23 October 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
7 May 2015 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 January 2015 | Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages) |
11 November 2014 | Auditor's resignation (1 page) |
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages) |
2 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages) |
2 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages) |
6 May 2014 | Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages) |
13 March 2014 | Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
1 October 2013 | Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages) |
9 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (28 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (13 pages) |
18 January 2012 | Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
17 January 2012 | Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages) |
24 March 2011 | Full accounts made up to 30 April 2010 (14 pages) |
9 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Appointment of Shilpa Vivek Parihar as a secretary (3 pages) |
23 November 2010 | Appointment of Heidi Elliss as a secretary (3 pages) |
23 November 2010 | Termination of appointment of Natalie Dusey as a secretary (2 pages) |
14 October 2010 | Full accounts made up to 30 April 2009 (25 pages) |
28 May 2010 | Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages) |
2 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 20 January 2010 (2 pages) |
3 September 2009 | Director's change of particulars / timothy levy / 15/04/2009 (1 page) |
24 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 August 2008 | Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page) |
3 July 2008 | Memorandum and Articles of Association (12 pages) |
25 June 2008 | Company name changed future shipping (management services) LIMITED\certificate issued on 25/06/08 (2 pages) |
30 May 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 25 noel street london W1F 8GX (1 page) |
18 April 2008 | Secretary appointed natalie alberta dusey (2 pages) |
18 April 2008 | Appointment terminated secretary vikki mickel (1 page) |
28 November 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
8 March 2006 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
16 February 2006 | Incorporation (15 pages) |