London
W1C 1AX
Secretary Name | Arlington Corporate And Trust Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 3rd Floor 207 Regent Street London W1B 3HH |
Director Name | Mr Roman Joukovski |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Fairhazel Gardens London NW6 3QJ |
Director Name | Mr Andrejs Mukans |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Arlington Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Secretary Name | Arlington Corporate And Trust Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2018(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 September 2018) |
Correspondence Address | 3rd Floor, 207 Regent Street London W1B 3HH |
Website | filmteleservices.com |
---|
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Stone Media Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,120,861 |
Cash | £365,194 |
Current Liabilities | £525,605 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
8 February 2019 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 5 Stratford Place London W1C 1AX on 8 February 2019 (1 page) |
14 September 2018 | Appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (2 pages) |
14 September 2018 | Termination of appointment of Arlington Services Limited as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Appointment of Arlington Corporate and Trust Services Limited as a secretary on 14 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
8 August 2016 | Statement of capital on 8 August 2016
|
8 August 2016 | Statement of capital on 8 August 2016
|
4 August 2016 | Statement by Directors (1 page) |
4 August 2016 | Statement by Directors (1 page) |
4 August 2016 | Solvency Statement dated 22/07/16 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Solvency Statement dated 22/07/16 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Secretary's details changed for Arlington Services Limited on 20 May 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Secretary's details changed for Arlington Services Limited on 20 May 2013 (2 pages) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Termination of appointment of Andrejs Mukans as a director (1 page) |
23 July 2012 | Termination of appointment of Andrejs Mukans as a director (1 page) |
12 July 2012 | Appointment of Ms Olga Sanzharova as a director (2 pages) |
12 July 2012 | Appointment of Ms Olga Sanzharova as a director (2 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (9 pages) |
6 May 2011 | Appointment of Mr Andrejs Mukans as a director (2 pages) |
6 May 2011 | Termination of appointment of Roman Joukovski as a director (1 page) |
6 May 2011 | Termination of appointment of Roman Joukovski as a director (1 page) |
6 May 2011 | Appointment of Mr Andrejs Mukans as a director (2 pages) |
2 March 2011 | Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 8 Hinde Street London W1U 3BE on 2 March 2011 (1 page) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page) |
2 September 2010 | Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page) |
2 September 2010 | Secretary's details changed for Arlington Services Limited on 2 August 2010 (1 page) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
22 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
21 September 2007 | Return made up to 02/08/07; full list of members (6 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (16 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Incorporation (16 pages) |