Highgate
London
N6 4AF
Director Name | Mr Philip Goldenberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking GU22 7LB |
Secretary Name | Mr Philip Goldenberg |
---|---|
Status | Current |
Appointed | 09 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Toad Hall White Rose Lane Woking GU22 7LB |
Secretary Name | Mr James Stephen McCaul |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Northwood Avenue Saltdean Brighton BN2 8RG |
Director Name | Mr Timothy Peckover Burrill |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2008) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranbury Road London SW6 2NS |
Director Name | Jean Michel Arnold |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2006(1 week, 4 days after company formation) |
Appointment Duration | 9 years (resigned 15 May 2015) |
Role | World Cinema |
Country of Residence | France |
Correspondence Address | 75 Northwood Avenue Saltdean Brighton BN2 8RG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
850 at £0.1 | Tambar Arts LTD 85.00% Ordinary |
---|---|
70 at £0.1 | Philip Goldenberg 7.00% Ordinary |
50 at £0.1 | Harry Johnson 5.00% Ordinary |
20 at £0.1 | Dylan Martin 2.00% Ordinary |
10 at £0.1 | Shrikant Sanap 1.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
1 March 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
19 May 2020 | Cessation of Robert Silman as a person with significant control on 6 May 2019 (1 page) |
19 May 2020 | Notification of Tambar Arts Limited as a person with significant control on 6 May 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 May 2019 | Registered office address changed from 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 21 May 2019 (1 page) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 May 2017 | Registered office address changed from 75 Northwood Avenue Saltdean Brighton BN2 8RG to 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from 75 Northwood Avenue Saltdean Brighton BN2 8RG to 206 Old Shoreham Road Old Shoreham Road Portslade Brighton BN41 1UB on 20 May 2017 (1 page) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 May 2015 | Termination of appointment of Jean Michel Arnold as a director on 15 May 2015 (1 page) |
16 May 2015 | Termination of appointment of Jean Michel Arnold as a director on 15 May 2015 (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
16 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Sub-division of shares on 9 June 2014 (5 pages) |
11 June 2014 | Termination of appointment of James Mccaul as a secretary (1 page) |
11 June 2014 | Appointment of Mr Philip Goldenberg as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Philip Goldenberg as a director (2 pages) |
11 June 2014 | Termination of appointment of James Mccaul as a secretary (1 page) |
11 June 2014 | Appointment of Mr Philip Goldenberg as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Philip Goldenberg as a director (2 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (4 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (4 pages) |
13 March 2014 | Company name changed matouba films LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed matouba films LIMITED\certificate issued on 13/03/14
|
30 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page) |
15 May 2012 | Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page) |
15 May 2012 | Director's details changed for Jean Michel Arnold on 1 May 2012 (2 pages) |
15 May 2012 | Secretary's details changed for James Stephen Mccaul on 1 May 2012 (1 page) |
15 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 November 2011 | Registered office address changed from J Mccaul & Co the Nook 20 Kingsthorpe Road Hove East Sussex BN3 5HR on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from J Mccaul & Co the Nook 20 Kingsthorpe Road Hove East Sussex BN3 5HR on 25 November 2011 (1 page) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Jean Michel Arnold on 1 April 2010 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / robert silman / 15/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / robert silman / 15/05/2008 (1 page) |
18 March 2008 | Appointment terminated director timothy burrill (1 page) |
18 March 2008 | Appointment terminated director timothy burrill (1 page) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 June 2007 | Return made up to 05/05/07; full list of members
|
14 June 2007 | Return made up to 05/05/07; full list of members
|
14 December 2006 | Registered office changed on 14/12/06 from: 30 highcroft villas brighton e sussex BN1 5PS (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 30 highcroft villas brighton e sussex BN1 5PS (1 page) |
2 November 2006 | Company name changed tambar matouba LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed tambar matouba LIMITED\certificate issued on 02/11/06 (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
13 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (17 pages) |
5 May 2006 | Incorporation (17 pages) |