51 Ham Common
Richmond
Surrey
TW10 7JG
Secretary Name | Ms Rebecca Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greek Street London W1D 4DQ |
Director Name | Ms Andrea Margaret Calderwood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Feature Film Producer |
Country of Residence | England |
Correspondence Address | 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Kevin Loren Beggs |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Chairman |
Country of Residence | United States |
Correspondence Address | 2700 Colorado Avenue Suite 200 Santa Monica Ca 90404 United States |
Director Name | Ms Rebecca Leigh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greek Street London W1D 4DQ |
Director Name | Mr Zygmunt Jan Kamasa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 July 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mortimer Street London W1W 8HJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Andrea Calderwood 50.00% Ordinary |
---|---|
1 at £1 | Gail Egan 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page) |
6 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 January 2017 | Resolutions
|
17 January 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Sub-division of shares on 19 December 2016 (6 pages) |
17 January 2017 | Sub-division of shares on 19 December 2016 (6 pages) |
17 January 2017 | Change of share class name or designation (2 pages) |
17 January 2017 | Resolutions
|
11 January 2017 | Appointment of Mr Kevin Beggs as a director on 19 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Kevin Beggs as a director on 19 December 2016 (2 pages) |
10 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 January 2017 | Appointment of Mr Zygmunt Jan Kamasa as a director on 19 December 2016 (2 pages) |
10 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
10 January 2017 | Appointment of Mr Zygmunt Jan Kamasa as a director on 19 December 2016 (2 pages) |
10 January 2017 | Registered office address changed from 9 Greek Street London W1D 4DQ to 45 Mortimer Street London W1W 8HJ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 9 Greek Street London W1D 4DQ to 45 Mortimer Street London W1W 8HJ on 10 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Rebecca Leigh as a director on 2 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
15 December 2016 | Termination of appointment of Rebecca Leigh as a director on 2 December 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Ms Andrea Margaret Calderwood as a director on 25 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Andrea Margaret Calderwood as a director on 25 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (16 pages) |
26 July 2006 | Incorporation (16 pages) |