Wanstead
London
E11 2PU
Secretary Name | Hans Leitert |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 17 May 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Kloepferstrasse 18 Vienna A- 1220 Foreign |
Director Name | Mr Hans Leitert |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 08 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | TV Production |
Country of Residence | England |
Correspondence Address | 27 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Harts Grove Woodford Green Essex IG8 0BN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
1 at £1 | Hans Leitert 50.00% Ordinary |
---|---|
1 at £1 | Karin Andrea Bock-leitert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,367 |
Cash | £2,181 |
Current Liabilities | £4,548 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
29 January 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
3 July 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 August 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Previous accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Previous accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Karin Andrea Bock - Leitert on 1 January 2010 (2 pages) |
14 April 2010 | Appointment of Mr Hans Leitert as a director (2 pages) |
14 April 2010 | Appointment of Mr Hans Leitert as a director (2 pages) |
3 February 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from C/O Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 3 February 2010 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 27 harts grove woodford green redbridge london IG8 0BN (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from 27 harts grove woodford green redbridge london IG8 0BN (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from fisher berger & associates devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from fisher berger & associates devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page) |
30 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
30 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from devonshire house 582 honeypot lane stanmore middlesex HA7 1JS (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the watergardens elrington road woodford green essex IG8 0GD (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the watergardens elrington road woodford green essex IG8 0GD (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o fisher berger 57 elmcroft crescent london NW11 9TA (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from c/o fisher berger 57 elmcroft crescent london NW11 9TA (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 6 princes park avenue london NW11 0JP (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 6 princes park avenue london NW11 0JP (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
26 April 2007 | Incorporation (16 pages) |
26 April 2007 | Incorporation (16 pages) |