London
W14 8NS
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(16 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-3 London W14 8NS |
Director Name | Mr Roderik August Schlosser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(16 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-3 London W14 8NS |
Director Name | Mr Marcus Jonathan Weedon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 June 2019) |
Role | Music Consultant |
Country of Residence | England |
Correspondence Address | 2 Manor Gardens, Larkhall Rise London SW4 6JZ |
Secretary Name | Katherine Greening |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | 2 Manor Gardens, Larkhall Rise London SW4 6JZ |
Director Name | Mr Tom William Baker |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2019) |
Role | Music Promoter And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Beckers Rectory Road London N16 7QX |
Director Name | Mr Paul Nicholas Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr David Ashley Heartfield |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Horseshoes House, Remenham Hill Remenham Henley-On-Thames RG9 3EP |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 23 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Bradley Jay Thompson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 May 2019(12 years after company formation) |
Appointment Duration | 4 years (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
532 at £0.01 | John Burgess 3.55% Ordinary F |
---|---|
531 at £0.01 | Andrew Spiro 3.54% Ordinary E |
531 at £0.01 | Paul Benney 3.54% Ordinary G |
3.5k at £0.01 | Marcus Weeden 23.04% Ordinary B |
3.5k at £0.01 | Tom Baker 23.04% Ordinary C |
315 at £0.01 | Casper Clark 2.10% Ordinary D |
2.3k at £0.01 | Ingenious Entertainment Vct 1 PLC 15.00% Ordinary A |
2.3k at £0.01 | Ingenious Entertainment Vct 2 PLC 15.00% Ordinary A |
1.7k at £0.01 | Daniel Crouch 11.19% Ordinary D |
Year | 2014 |
---|---|
Turnover | £2,628,415 |
Gross Profit | £331,325 |
Net Worth | £182,381 |
Cash | £2,203,308 |
Current Liabilities | £52,002 |
Latest Accounts | 30 September 2022 (1 year, 6 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 | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
18 December 2013 | Delivered on: 21 December 2013 Satisfied on: 28 August 2015 Persons entitled: Ingenious Entertainment Vct 2 PLC Ingenious Entertainment Vct 1 PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
15 November 2012 | Delivered on: 27 November 2012 Satisfied on: 28 August 2015 Persons entitled: Ingenious Entertainment Vct 1 PLC & Ingenious Entertainment Vct 2 PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the bank accounts, each asset, the book and other debts, all moneys, the benefits of all rights, security and guarantees, benefit of each insurance policy, authorisation and proceeds of any of the foregoing see image for full details. Fully Satisfied |
26 April 2012 | Delivered on: 12 May 2012 Satisfied on: 13 May 2015 Persons entitled: Aurem Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the promotion account, each asset, the book and other debts, all moneys, the benefits of all rights, security and guarantees, benefit of each insurance policy, authorisation and proceeds of any of the foregoing see image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 28 July 2011 Satisfied on: 13 May 2015 Persons entitled: Aurem Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its rights all of its book and other debts the benefit of all rights see image for full details. Fully Satisfied |
12 June 2009 | Delivered on: 17 June 2009 Satisfied on: 13 May 2015 Persons entitled: Aurem Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The promotion account and any other bank account related to the event. All book and other debts see image for full details. Fully Satisfied |
18 July 2008 | Delivered on: 22 July 2008 Satisfied on: 13 May 2015 Persons entitled: Aurem Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the promotion account and any other bank account related to the event,each asset,all of its book and other debts see image for full details. Fully Satisfied |
23 July 2007 | Delivered on: 26 July 2007 Satisfied on: 13 May 2015 Persons entitled: Aurem Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, related rights, the promotion account, each asset and all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on 29 September 2023 (1 page) |
---|---|
26 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
28 June 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
13 June 2023 | Memorandum and Articles of Association (35 pages) |
13 June 2023 | Resolutions
|
1 June 2023 | Appointment of Mr James Peter Barton as a director on 19 May 2023 (2 pages) |
1 June 2023 | Appointment of Mr Roderik August Schlosser as a director on 19 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Bradley Jay Thompson as a director on 19 May 2023 (1 page) |
24 August 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 April 2022 | Cessation of Bradley Thompson as a person with significant control on 26 February 2021 (1 page) |
27 April 2022 | Director's details changed for Mr Gareth James Cooper on 26 April 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Bradley Jay Thompson on 26 April 2022 (2 pages) |
27 April 2022 | Notification of Waxarch Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
27 April 2022 | Change of details for Waxarch Holdings Limited as a person with significant control on 20 April 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Bradley Jay Thompson on 23 January 2022 (2 pages) |
14 February 2022 | Change of details for Mr Bradley Thompson as a person with significant control on 23 January 2022 (2 pages) |
1 October 2021 | Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 October 2021 (1 page) |
29 June 2021 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 29 June 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
20 April 2021 | Second filing of Confirmation Statement dated 21 April 2020 (3 pages) |
23 March 2021 | Confirmation statement made on 21 April 2020 with updates
|
19 February 2021 | Cessation of Waxarch Newco Limited as a person with significant control on 30 June 2020 (1 page) |
19 February 2021 | Notification of Bradley Thompson as a person with significant control on 30 June 2020 (2 pages) |
8 December 2020 | Registered office address changed from 11 Baring Street Manchester M1 2PY England to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 8 December 2020 (1 page) |
30 November 2020 | Registered office address changed from 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG England to 11 Baring Street Manchester M1 2PY on 30 November 2020 (1 page) |
24 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
20 August 2019 | Termination of appointment of Tom William Baker as a director on 20 August 2019 (1 page) |
16 July 2019 | Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to 3 the Stables Parrswood Entertainment Centre East Didsbury Manchester M20 5PG on 16 July 2019 (1 page) |
27 June 2019 | Termination of appointment of Marcus Jonathan Weedon as a director on 6 June 2019 (1 page) |
7 June 2019 | Change of details for Waxarch Newco Limited as a person with significant control on 17 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from 30 Leicester Square London WC2H 7LA to Flat 22 205 Richmond Road London E8 3FF on 24 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Gareth James Cooper as a director on 17 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Bradley Jay Thompson as a director on 17 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Darren David Singer as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 17 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
7 May 2019 | Cessation of Global Live Limited as a person with significant control on 25 April 2019 (1 page) |
7 May 2019 | Notification of Waxarch Newco Limited as a person with significant control on 25 April 2019 (2 pages) |
2 May 2019 | Notification of Global Live Limited as a person with significant control on 4 April 2019 (2 pages) |
2 May 2019 | Cessation of Global Festivals Limited as a person with significant control on 4 April 2019 (1 page) |
7 February 2019 | Accounts for a small company made up to 30 September 2018 (29 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
26 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
2 January 2018 | Accounts for a small company made up to 30 September 2017 (26 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
2 June 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
26 April 2017 | 21/04/17 Statement of Capital gbp 150 (8 pages) |
24 April 2017 | Director's details changed for Mr Darren David Singer on 19 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Darren David Singer on 19 April 2017 (2 pages) |
28 March 2017 | Termination of appointment of Katherine Greening as a secretary on 23 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Katherine Greening as a secretary on 23 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 23 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 23 March 2017 (2 pages) |
9 November 2016 | Appointment of Mr Darren David Singer as a director on 3 October 2016 (3 pages) |
9 November 2016 | Appointment of Mr Darren David Singer as a director on 3 October 2016 (3 pages) |
24 October 2016 | Termination of appointment of Paul Nicholas Bedford as a director on 3 October 2016 (2 pages) |
24 October 2016 | Appointment of Ian Lawrence Hanson as a director on 3 October 2016 (3 pages) |
24 October 2016 | Termination of appointment of Paul Nicholas Bedford as a director on 3 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom to 30 Leicester Square London WC2H 7LA on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of David Ashley Heartfield as a director on 3 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David Ashley Heartfield as a director on 3 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP United Kingdom to 30 Leicester Square London WC2H 7LA on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Ian Lawrence Hanson as a director on 3 October 2016 (3 pages) |
18 October 2016 | Auditor's resignation (1 page) |
18 October 2016 | Auditor's resignation (1 page) |
25 July 2016 | Appointment of David Ashley Heartfield as a director on 23 May 2016 (3 pages) |
25 July 2016 | Appointment of David Ashley Heartfield as a director on 23 May 2016 (3 pages) |
19 May 2016 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to 5 Horseshoes House, Remenham Hill Remenham Henley-on-Thames RG9 3EP on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
8 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
7 October 2015 | Previous accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 30 December 2015 to 30 September 2015 (1 page) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (13 pages) |
4 October 2015 | Total exemption full accounts made up to 30 December 2014 (13 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
22 September 2015 | Change of share class name or designation (2 pages) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 August 2015 | Satisfaction of charge 6 in full (4 pages) |
28 August 2015 | Satisfaction of charge 6 in full (4 pages) |
28 August 2015 | Satisfaction of charge 062250710007 in full (4 pages) |
28 August 2015 | Satisfaction of charge 062250710007 in full (4 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 May 2015 | Satisfaction of charge 5 in full (4 pages) |
13 May 2015 | Satisfaction of charge 4 in full (4 pages) |
13 May 2015 | Satisfaction of charge 2 in full (4 pages) |
13 May 2015 | Satisfaction of charge 4 in full (4 pages) |
13 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Tom William Backer on 1 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Tom William Backer on 1 January 2015 (2 pages) |
28 November 2014 | Statement of capital on 28 November 2014
|
28 November 2014 | Resolutions
|
28 November 2014 | Solvency Statement dated 05/11/14 (3 pages) |
28 November 2014 | Solvency Statement dated 05/11/14 (3 pages) |
28 November 2014 | Statement by Directors (3 pages) |
28 November 2014 | Statement by Directors (3 pages) |
28 November 2014 | Statement of capital on 28 November 2014
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
21 December 2013 | Registration of charge 062250710007 (21 pages) |
21 December 2013 | Registration of charge 062250710007 (21 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Appointment of Mr Paul Nicholas Bedford as a director (3 pages) |
4 December 2012 | Appointment of Mr Paul Nicholas Bedford as a director (3 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
27 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Registered office address changed from C/O C/O, Faction Films Faction Films 26 Shacklewell Lane Dalston London E8 2EZ on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from C/O C/O, Faction Films Faction Films 26 Shacklewell Lane Dalston London E8 2EZ on 28 September 2010 (1 page) |
17 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Tom William Backer on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Tom William Backer on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Tom William Backer on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 55 kentish town road camden town london NW1 8NX (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 55 kentish town road camden town london NW1 8NX (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 2 manor gardens larkhall rise london SW4 6JZ (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 2 manor gardens larkhall rise london SW4 6JZ (1 page) |
9 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
26 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 April 2007 | Incorporation (12 pages) |
24 April 2007 | Incorporation (12 pages) |