London
SW1W 8JJ
Director Name | Dawn Kathreen MacDonald |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Actress |
Country of Residence | England |
Correspondence Address | 60 Dunbar Wharf Narrow Street London E14 8BD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2010) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2012) |
Correspondence Address | 27 St Cuthberts Street Bedford Bedfordshire MK40 3JG |
Website | unconditionalpictures.com |
---|
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Nathan Anthony Burkey 50.00% Ordinary |
---|---|
500 at £1 | Ms Dawn Kathreen Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,798 |
Current Liabilities | £95,404 |
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 | 30 July |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
9 November 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
24 July 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
21 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
26 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
30 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page) |
27 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
26 February 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
21 May 2012 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
21 May 2012 | Registered office address changed from C/O Croucher Needham Limited 85 Tottenham Court Road London W1T 4TQ United Kingdom on 21 May 2012 (1 page) |
20 October 2011 | Appointment of Dawn Kathreen Macdonald as a director (2 pages) |
20 October 2011 | Appointment of Dawn Kathreen Macdonald as a director (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
|
7 October 2011 | Change of name notice (2 pages) |
7 October 2011 | Company name changed st. Martin management LIMITED\certificate issued on 07/10/11
|
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 27 July 2010 (1 page) |
26 July 2010 | Appointment of Croucher Needham Limited as a secretary (2 pages) |
26 July 2010 | Appointment of Croucher Needham Limited as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
26 July 2010 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 28/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
11 May 2007 | Incorporation (16 pages) |
11 May 2007 | Incorporation (16 pages) |