London
SW1Y 6HB
Director Name | Mr Robert Howard Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Rosebery Road London N10 2LD |
Director Name | Estate Of Trevor Henry Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eagle House 108 - 110 Jermyn Street London SW1Y 6HB |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor, 20 Primrose Street London EC2A 2RS |
Registered Address | 63 2nd Floor Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £4,944 |
Current Liabilities | £4,944 |
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 | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
23 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 October 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
3 March 2023 | Registered office address changed from Eagle House 108-110 Jermyn Street London SW1Y 6HB to 63 2nd Floor Brook Street London W1K 4HS on 3 March 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2020 | Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page) |
1 October 2020 | Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page) |
1 October 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
4 December 2014 | Amended total exemption full accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages) |
31 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 October 2013 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 8 October 2013 (1 page) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
23 September 2013 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Rb Secretariat Limited on 29 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Rb Secretariat Limited on 29 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Trevor Henry Green on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Nigel Graham Green on 29 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Trevor Henry Green on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Nigel Graham Green on 29 August 2010 (2 pages) |
16 April 2010 | Registered office address changed from , Beaufort House Tenth Floor, 15 Saint Botolph Street, London, EC3A 7EE on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from , Beaufort House Tenth Floor, 15 Saint Botolph Street, London, EC3A 7EE on 16 April 2010 (1 page) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
11 September 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
11 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
11 September 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
16 February 2009 | Director appointed trevor henry green (2 pages) |
16 February 2009 | Director appointed nigel graham green (2 pages) |
16 February 2009 | Director appointed nigel graham green (2 pages) |
16 February 2009 | Director appointed trevor henry green (2 pages) |
10 February 2009 | Appointment terminated director robert jones (1 page) |
10 February 2009 | Appointment terminated director robert jones (1 page) |
25 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
6 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 February 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
4 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
4 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
30 August 2006 | Incorporation (18 pages) |
30 August 2006 | Incorporation (18 pages) |