Cheung Kong Center
2 Queen’S Road Central
Hong Kong
Director Name | Search Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | Vistra Corporate Services Centre Wickhams Cay Ii Road Town Tortola Vg1110 |
Director Name | Anna Marie Skinner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Yellowbrick House 5b Farleton Close Weybridge Surrey KT13 0JD |
Director Name | Pia Christina Miller Getty |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5701 57th Floor Cheung Kong Center 2 Queen’S Road Central Hong Kong |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Davenport Profits Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2007) |
Correspondence Address | PO Box 957 Offshore Incorporations Centre Road Town Tortola British Virgin Islands Foreign |
Director Name | Malton Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2007) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola British Virgin Islands Foreign |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 020 74901555 |
---|---|
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,141,139 |
Cash | £146,321 |
Current Liabilities | £1,288,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
21 June 2023 | Change of details for Philippa Stokes as a person with significant control on 7 June 2023 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
4 March 2022 | Change of details for Mrs Tamara Diane Corbin as a person with significant control on 23 February 2022 (2 pages) |
4 March 2022 | Change of details for Martin Nicholas John Trott as a person with significant control on 23 February 2022 (2 pages) |
30 November 2021 | Change of details for Philippa Stokes as a person with significant control on 7 September 2021 (2 pages) |
1 October 2021 | Notification of Philippa Stokes as a person with significant control on 7 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 July 2021 | Cessation of William Edward John Walmsley as a person with significant control on 1 July 2021 (1 page) |
23 June 2021 | Change of details for Martin Nicholas John Trott as a person with significant control on 1 February 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
2 February 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
2 February 2021 | Registered office address changed from One Wood Street London EC2V 7WS to 8th Floor 100 Bishopsgate London EC2N 4AG on 2 February 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 October 2020 | Notification of Amanda Jane Bako as a person with significant control on 1 January 2020 (2 pages) |
13 October 2020 | Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
12 February 2020 | Cessation of William Lawrence Bricker Jnr as a person with significant control on 25 October 2019 (1 page) |
2 January 2020 | Change of details for Mr Stanley Alan Grant Milgate as a person with significant control on 1 November 2017 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
27 August 2019 | Cessation of Richard Edward Douglas as a person with significant control on 1 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 January 2018 | Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (11 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (11 pages) |
23 March 2017 | Director's details changed for Search Management Limited on 13 February 2017 (1 page) |
23 March 2017 | Director's details changed for Search Management Limited on 13 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 January 2016 | Company name changed pia getty films LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Company name changed pia getty films LIMITED\certificate issued on 18/01/16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 July 2014 | Director's details changed for Pia Christina Miller Getty on 11 June 2013 (2 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Pia Christina Miller Getty on 11 June 2013 (2 pages) |
9 April 2014 | Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages) |
9 April 2014 | Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages) |
13 November 2013 | Director's details changed for Pia Christina Miller Getty on 13 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Pia Christina Miller Getty on 13 November 2013 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Company name changed axis of light LIMITED\certificate issued on 10/10/12
|
10 October 2012 | Company name changed axis of light LIMITED\certificate issued on 10/10/12
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed pia getty films LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Company name changed pia getty films LIMITED\certificate issued on 05/04/12
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
18 June 2008 | Secretary's change of particulars / eversecretary LIMITED / 02/06/2008 (1 page) |
18 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
18 June 2008 | Secretary's change of particulars / eversecretary LIMITED / 02/06/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Company name changed romacobel reels LIMITED\certificate issued on 28/03/08 (2 pages) |
28 March 2008 | Company name changed romacobel reels LIMITED\certificate issued on 28/03/08 (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
19 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
10 November 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 November 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 31 hill street london W1J 5LS (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 31 hill street london W1J 5LS (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (20 pages) |
7 July 2006 | Incorporation (20 pages) |