London
E17 7FG
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 4 Wimpole Street London W1G 9SH |
Director Name | Jorge Cassinello |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marbles House 20 Grosvenor Terrace London SE5 0DD |
Secretary Name | Mr Sanghyug Kim |
---|---|
Nationality | South Korean |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marbles House Grosvenor Terrace London SE5 0DD |
Director Name | Mr Gabriel Faria Do Amaral |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Prowse Place London NW1 9PN |
Director Name | Mr Nicolas Mandri-Perrott |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 day (resigned 18 June 2008) |
Role | Company Director |
Correspondence Address | 61 Allen Road London N16 8RY |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2011) |
Correspondence Address | 5 Southampton Place London WC1A 2DA |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | www.3c-films.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78613844 |
Telephone region | London |
Registered Address | 12 John Prince's Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kim Sanghyug 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,872 |
Cash | £4,411 |
Current Liabilities | £35,074 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
---|---|
30 August 2023 | Change of details for Mr Sanghyug Kim as a person with significant control on 18 August 2023 (2 pages) |
29 August 2023 | Cessation of Sanghyug Kim as a person with significant control on 6 April 2016 (1 page) |
18 August 2023 | Director's details changed for Mr Sanghyug Kim on 18 August 2023 (2 pages) |
18 August 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 12 John Prince's Street London W1G 0JR on 18 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Auria Accountancy Limited as a secretary on 14 August 2023 (1 page) |
3 August 2023 | Appointment of Auria Accountancy Limited as a secretary on 11 July 2023 (2 pages) |
3 August 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 11 July 2023 (1 page) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 March 2023 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 (1 page) |
1 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 1 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2022 | Change of details for Mr Sanghyug Kim as a person with significant control on 6 January 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
6 January 2022 | Director's details changed for Mr Sanghyug Kim on 6 January 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 January 2021 | Confirmation statement made on 6 January 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 November 2020 | Change of details for Mr Sanghyug Kim as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr Sanghyug Kim on 9 November 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Secretary's details changed for Auria@Wimpole Street Ltd on 2 May 2019 (1 page) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019 (1 page) |
7 February 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
21 January 2019 | Director's details changed for Mr Sanghyug Kim on 21 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Sanghyug Kim on 16 January 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
8 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
11 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
21 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
21 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 26 September 2010 with a full list of shareholders
|
23 March 2012 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
23 March 2012 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
23 March 2012 | Annual return made up to 26 September 2010 with a full list of shareholders
|
16 March 2012 | Director's details changed for Mr Sanghyug Kim on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Sanghyug Kim on 16 March 2012 (2 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Company name changed mimo productions LTD\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed mimo productions LTD\certificate issued on 03/06/11
|
23 May 2011 | Termination of appointment of Gabriel Amaral as a director (1 page) |
23 May 2011 | Termination of appointment of Gabriel Amaral as a director (1 page) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
21 April 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders
|
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders
|
28 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 26 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 26 September 2010 (2 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
6 February 2009 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
21 October 2008 | Appointment terminated director nicolas mandri-perrott (1 page) |
21 October 2008 | Appointment terminated director nicolas mandri-perrott (1 page) |
21 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Director appointed mr nicolas mandri-perrott (1 page) |
1 July 2008 | Director appointed mr gabriel faria do amaral (1 page) |
1 July 2008 | Director appointed mr nicolas mandri-perrott (1 page) |
1 July 2008 | Director appointed mr gabriel faria do amaral (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 13 marbles house 20 grosvenor terrace london SE5 0DD (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 13 marbles house 20 grosvenor terrace london SE5 0DD (1 page) |
26 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
26 September 2006 | Incorporation (13 pages) |
26 September 2006 | Incorporation (13 pages) |