Company Name1080P Limited
DirectorWilliam Thomas Hustler
Company StatusActive
Company Number05948567
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Previous NameFirst-Stop Camera Operations Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam Thomas Hustler
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(3 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCameraman And IT Consultant
Country of ResidenceEngland
Correspondence AddressTanglewood Fore Street
Boscastle
Cornwall
PL35 0AU
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed24 January 2007(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitenew.ltdclan.co.uk

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr William Thomas Hustler
100.00%
Ordinary

Financials

Year2014
Net Worth£5,282
Cash£12,721
Current Liabilities£8,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
31 August 2021Change of details for William Thomas Hustler as a person with significant control on 31 May 2021 (2 pages)
31 August 2021Director's details changed for William Thomas Hustler on 31 May 2021 (2 pages)
31 August 2021Change of details for Mrs Bibo Hustler as a person with significant control on 31 May 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 October 2018Change of details for William Thomas Hustler as a person with significant control on 1 April 2018 (2 pages)
10 October 2018Confirmation statement made on 27 September 2018 with updates (5 pages)
10 October 2018Notification of Bibo Hustler as a person with significant control on 1 April 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 May 2011 (1 page)
23 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 May 2011 (1 page)
31 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
31 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2008Return made up to 27/09/08; full list of members (3 pages)
18 November 2008Return made up to 27/09/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
18 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
17 July 2008Appointment terminated secretary jayne good (1 page)
17 July 2008Appointment terminated secretary jayne good (1 page)
8 April 2008Director's change of particulars / william hustler / 20/03/2008 (1 page)
8 April 2008Director's change of particulars / william hustler / 20/03/2008 (1 page)
29 October 2007Return made up to 27/09/07; full list of members (6 pages)
29 October 2007Return made up to 27/09/07; full list of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
9 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Company name changed first-stop camera operations lim ited\certificate issued on 13/02/07 (2 pages)
13 February 2007Company name changed first-stop camera operations lim ited\certificate issued on 13/02/07 (2 pages)
27 September 2006Incorporation (20 pages)
27 September 2006Incorporation (20 pages)