London
SW3 5JW
Secretary Name | Ms Helen Cecilia Dempsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 November 2021) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakley Studios Upper Cheyne Row London SW3 5JW |
Director Name | Miss Gina Rosalind Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(1 day after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 July 2021) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 1 120 Muswell Hill Road London N10 3JD |
Secretary Name | Mr Jasper Van Hecke |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 July 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2008) |
Role | Film Prodcuer |
Correspondence Address | 59 Victoria Road London NW6 6TA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Ms Helen Cecilia Dempsey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33 |
Cash | £147 |
Current Liabilities | £180 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
27 September 2017 | Change of details for Ms Helen Cecilia Dempsey as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (1 page) |
27 September 2017 | Change of details for Ms Helen Cecilia Dempsey as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Director's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (2 pages) |
27 September 2017 | Secretary's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (1 page) |
27 September 2017 | Director's details changed for Ms Helen Cecilia Dempsey on 27 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages) |
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Ms Helen Cecilia Dempsey on 20 June 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page) |
25 July 2012 | Director's details changed for Ms Ceci Dempsey on 9 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Ms Ceci Dempsey on 9 July 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Gina Carter on 9 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Gina Carter on 9 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Gina Carter on 9 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 September 2008 | Secretary appointed ms ceci dempsey (1 page) |
17 September 2008 | Appointment terminated secretary jasper van hecke (1 page) |
17 September 2008 | Appointment terminated secretary jasper van hecke (1 page) |
17 September 2008 | Secretary appointed ms ceci dempsey (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 September 2008 | Director's change of particulars / gina carter / 25/10/2007 (1 page) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 September 2008 | Director's change of particulars / ceci dempsey / 25/10/2007 (1 page) |
4 September 2008 | Director's change of particulars / gina carter / 25/10/2007 (1 page) |
4 September 2008 | Director's change of particulars / ceci dempsey / 25/10/2007 (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from summit house 170 finchley road london NW3 6BP uk (1 page) |
7 April 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 April 2008 | Director appointed ceci dempsey logged form (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from summit house 170 finchley road london NW3 6BP uk (1 page) |
7 April 2008 | Secretary appointed jasper van hecke logged form (2 pages) |
7 April 2008 | Secretary appointed jasper van hecke logged form (2 pages) |
7 April 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 April 2008 | Director appointed ceci dempsey logged form (2 pages) |
4 April 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 April 2008 | Director appointed gina carter (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from somett house 170 finchley road london greater london NW3 6BP (1 page) |
4 April 2008 | Director appointed ms ceci dempsey (1 page) |
4 April 2008 | Secretary appointed mr jasper van hecke (1 page) |
4 April 2008 | Director appointed ms ceci dempsey (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from somett house 170 finchley road london greater london NW3 6BP (1 page) |
4 April 2008 | Ad 10/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 April 2008 | Secretary appointed mr jasper van hecke (1 page) |
4 April 2008 | Director appointed gina carter (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
9 July 2007 | Incorporation (12 pages) |
9 July 2007 | Incorporation (12 pages) |