Cheam
Surrey
SM2 7AJ
Director Name | Mrs Siouxzanne Rawlings |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | onlinevideoproductions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Rawlings 50.00% Ordinary |
---|---|
1 at £1 | Siouxzanne Rawlings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,487 |
Cash | £621 |
Current Liabilities | £3,040 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
28 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
15 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
3 August 2022 | Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 3 August 2022 (2 pages) |
3 August 2022 | Change of details for Mr Alan Rawlings as a person with significant control on 3 August 2022 (2 pages) |
18 March 2022 | Termination of appointment of Siouxzanne Rawlings as a director on 7 January 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
21 September 2021 | Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 25 January 2021 (2 pages) |
21 September 2021 | Director's details changed for Mrs Siouxzanne Rawlings on 25 January 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Alan Rawlings on 25 January 2021 (2 pages) |
21 September 2021 | Change of details for Mr Alan Rawlings as a person with significant control on 25 January 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
25 January 2021 | Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 21 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mrs Siouxzanne Rawlings on 21 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Alan Rawlings on 22 January 2021 (2 pages) |
25 January 2021 | Change of details for Mr Alan Rawlings as a person with significant control on 22 January 2021 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
2 September 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 October 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
15 October 2018 | Current accounting period extended from 28 November 2018 to 30 November 2018 (1 page) |
29 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
18 September 2017 | Notification of Siouxzanne Rawlings as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Alan Rawlings as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 30 November 2016 (1 page) |
18 September 2017 | Notification of Siouxzanne Rawlings as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 30 November 2016 (1 page) |
18 September 2017 | Notification of Alan Rawlings as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
24 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
24 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
9 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 September 2010 | Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 February 2010 | Appointment of Alan Rawlings as a director (2 pages) |
17 February 2010 | Appointment of Alan Rawlings as a director (2 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed summer productions LTD\certificate issued on 12/02/10
|
12 February 2010 | Company name changed summer productions LTD\certificate issued on 12/02/10
|
10 February 2010 | Appointment of a secretary (2 pages) |
10 February 2010 | Appointment of a secretary (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 June 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
18 June 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
8 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 04/08/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages) |
4 August 2006 | Incorporation (19 pages) |
4 August 2006 | Incorporation (19 pages) |