London
E1 6QF
Director Name | Mr Guy Timothy Haynes Heeley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Berwick Street London W1F 8TP |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Berwick Street London W1F 8TP |
Secretary Name | Josephine Margaret Hartley Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ufton Road London N1 5BY |
Secretary Name | Kirsty Rebecca Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 82 Berwick Street London Greater London W1F 8TP |
Secretary Name | Manon Louise Marie Ardisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 12a Corinne Road London N19 5EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Palatine Avenue London N16 8XH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £130,787 |
Cash | £178,144 |
Current Liabilities | £49,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
19 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 48 Russell Square London WC1B 4JP England to 6 Palatine Avenue London N16 8XH on 21 January 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Termination of appointment of Manon Louise Marie Ardisson as a secretary on 31 January 2015 (1 page) |
24 November 2015 | Termination of appointment of Manon Louise Marie Ardisson as a secretary on 31 January 2015 (1 page) |
27 October 2015 | Registered office address changed from First Floor 40 Langham Street London Greater London W1W 7AS to 48 Russell Square London WC1B 4JP on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from First Floor 40 Langham Street London Greater London W1W 7AS to 48 Russell Square London WC1B 4JP on 27 October 2015 (1 page) |
23 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
25 April 2014 | Termination of appointment of Kirsty Robinson as a secretary (2 pages) |
25 April 2014 | Appointment of Manon Louise Marie Ardisson as a secretary (3 pages) |
25 April 2014 | Appointment of Manon Louise Marie Ardisson as a secretary (3 pages) |
25 April 2014 | Termination of appointment of Kirsty Robinson as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Kirsty Robinson as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Kirsty Robinson as a secretary (2 pages) |
13 March 2014 | Registered office address changed from 82 Berwick Street London Greater London W1F 8TP on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 82 Berwick Street London Greater London W1F 8TP on 13 March 2014 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 25 March 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Termination of appointment of Josephine Davies as a secretary (2 pages) |
30 November 2012 | Appointment of Kirsty Rebecca Robinson as a secretary (3 pages) |
30 November 2012 | Termination of appointment of Josephine Davies as a secretary (2 pages) |
30 November 2012 | Appointment of Kirsty Rebecca Robinson as a secretary (3 pages) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
16 February 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
16 February 2012 | Resolutions
|
15 February 2012 | Change of share class name or designation (1 page) |
15 February 2012 | Sub-division of shares on 6 October 2011 (4 pages) |
15 February 2012 | Sub-division of shares on 6 October 2011 (4 pages) |
15 February 2012 | Sub-division of shares on 6 October 2011 (4 pages) |
15 February 2012 | Change of share class name or designation (1 page) |
9 February 2012 | Appointment of Mr Paul Webster as a director (2 pages) |
9 February 2012 | Appointment of Guy Heeley as a director (2 pages) |
9 February 2012 | Appointment of Mr Paul Webster as a director (2 pages) |
9 February 2012 | Appointment of Guy Heeley as a director (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Joseph Maximilian Wright on 18 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Joseph Maximilian Wright on 18 April 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / joseph wright / 07/05/2008 (2 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
7 May 2008 | Director's change of particulars / joseph wright / 07/05/2008 (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
15 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
15 August 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
2 May 2007 | Incorporation (16 pages) |
2 May 2007 | Incorporation (16 pages) |