Chertsey
Surrey
KT16 9LN
Director Name | Mr Francois Marius Jacques Mantello |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Film Distributor |
Country of Residence | France |
Correspondence Address | Les Bioux Brie Et Angonnes Brie Et Angonnes 38320 |
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Danes Way Oxshott Surrey KT22 0LX |
Director Name | Mr Jean-Jacques Etienne Marie Mantello |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2012) |
Role | Film Producer |
Country of Residence | France |
Correspondence Address | Adrech De La Gardi Entrecasteaux Entrecasteax 83570 |
Director Name | Mr James Russell Beecher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | airracers-thefilm.com |
---|
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | 3d Entertainment Films (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218,280 |
Cash | £247,995 |
Current Liabilities | £1,428,913 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
26 October 2022 | Secretary's details changed for Jennifer Sweet on 16 November 2021 (1 page) |
26 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
3 March 2021 | Termination of appointment of James Russell Beecher as a director on 3 March 2021 (1 page) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
6 November 2019 | Cessation of Francois Marius Jacques Mantello as a person with significant control on 30 October 2018 (1 page) |
6 November 2019 | Cessation of Jean-Jacques Etienne Marie Mantello as a person with significant control on 30 October 2018 (1 page) |
6 November 2019 | Notification of 3D Entertainment Films Limited as a person with significant control on 30 October 2018 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
15 May 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
27 February 2013 | Termination of appointment of Jean-Jacques Mantello as a director (1 page) |
27 February 2013 | Termination of appointment of Jean-Jacques Mantello as a director (1 page) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
7 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Mr Jonathan Mark Farrow as a director (2 pages) |
27 July 2011 | Appointment of Mr Jonathan Mark Farrow as a director (2 pages) |
16 May 2011 | Amended accounts made up to 31 July 2010 (9 pages) |
16 May 2011 | Amended accounts made up to 31 July 2010 (9 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
12 July 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
12 July 2010 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 (1 page) |
7 June 2010 | Termination of appointment of Jonathan Farrow as a director (1 page) |
7 June 2010 | Termination of appointment of Jonathan Farrow as a director (1 page) |
22 March 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
22 March 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (1 page) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Mark Farrow on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jonathan Mark Farrow on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jean-Jacques Etienne Marie Mantello on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Jean-Jacques Etienne Marie Mantello on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Francois Marius Jacques Mantello on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Francois Marius Jacques Mantello on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
11 February 2009 | Director appointed mr francois marius jacques mantello (1 page) |
11 February 2009 | Director appointed mr jean-jacques etienne marie mantello (1 page) |
11 February 2009 | Director appointed mr jean-jacques etienne marie mantello (1 page) |
11 February 2009 | Director appointed mr francois marius jacques mantello (1 page) |
6 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
6 October 2008 | Ad 30/09/08-30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 October 2008 | Ad 30/09/08-30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
6 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Incorporation (17 pages) |
23 October 2006 | Incorporation (17 pages) |
23 October 2006 | Secretary resigned (1 page) |