Barnet
Hertfordshire
EN5 5SU
Secretary Name | Mrs Jennifer Baptiste |
---|---|
Status | Current |
Appointed | 01 September 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 159 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Mr David Patrick Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2012) |
Role | Accontant |
Correspondence Address | Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | minorhourfilms.com |
---|---|
Email address | [email protected] |
Registered Address | 159 High Street Barnet Hertfordshire EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Matthew Alex Huston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,336 |
Cash | £18,654 |
Current Liabilities | £114,431 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
6 March 2023 | Termination of appointment of Jennifer Baptiste as a secretary on 6 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
15 July 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
15 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
5 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
16 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
4 May 2019 | Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
22 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Mr Matthew Alex Huston on 1 May 2015 (2 pages) |
18 January 2016 | Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Matthew Alex Huston on 1 May 2015 (2 pages) |
18 January 2016 | Registered office address changed from Glen Parva Luffenhall Walkern Hertfordshire SG2 7PU to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 March 2015 | Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Matthew Alex Huston on 5 March 2015 (2 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 January 2013 | Appointment of Mrs Jennifer Baptiste as a secretary (1 page) |
14 January 2013 | Termination of appointment of David Hurley as a secretary (1 page) |
14 January 2013 | Termination of appointment of David Hurley as a secretary (1 page) |
14 January 2013 | Appointment of Mrs Jennifer Baptiste as a secretary (1 page) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
26 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 January 2012 | Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Secretary's details changed for Mr David Patrick Hurley on 1 April 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Unit 3 Fen End Stotfold Hertfordshire SG5 4BA on 9 November 2011 (1 page) |
21 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
21 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
16 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 June 2007 | New secretary appointed (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 50 broadway london SW1H 0BL (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 50 broadway london SW1H 0BL (1 page) |
16 June 2007 | New secretary appointed (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
23 April 2007 | Memorandum and Articles of Association (16 pages) |
23 April 2007 | Memorandum and Articles of Association (16 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
19 April 2007 | Company name changed bdbco no.809 LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed bdbco no.809 LIMITED\certificate issued on 19/04/07 (2 pages) |
5 January 2007 | Incorporation (15 pages) |
5 January 2007 | Incorporation (15 pages) |