London
W2 4RL
Secretary Name | Mr Stuart Jovito Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orme Court London W2 4RL |
Director Name | Mr Muir John Alexander Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 9 Kensington Heights 91-95 Campden Hill Road London W8 7BD |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 14 Stratford Road London W8 6QD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Muir Sutherland 50.00% Ordinary |
---|---|
1 at £1 | Stuart Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,081 |
Cash | £118,637 |
Current Liabilities | £169,751 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 24 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
30 July 2020 | Total exemption full accounts made up to 30 July 2019 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 July 2020 | Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 27 July 2020 (2 pages) |
27 July 2020 | Secretary's details changed for Mr Stuart Jovito Sutherland on 27 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Stuart Jovito Sutherland on 27 July 2020 (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 July 2018 (8 pages) |
8 August 2018 | Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 8 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 August 2018 | Director's details changed for Mr Stuart Jovito Sutherland on 8 August 2018 (2 pages) |
3 August 2018 | Change of details for Mr Stuart Jovito Sutherland as a person with significant control on 30 July 2017 (2 pages) |
3 August 2018 | Cessation of Muir John Alexander Sutherland as a person with significant control on 30 July 2017 (1 page) |
27 July 2018 | Total exemption full accounts made up to 30 July 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
19 February 2018 | Termination of appointment of Muir John Alexander Sutherland as a director on 30 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
10 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 September 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (2 pages) |
8 September 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (1 page) |
8 September 2016 | Secretary's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 8 September 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Mr Muir John Alexander Sutherland on 30 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Muir John Alexander Sutherland on 30 July 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Ad 24/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2008 | Ad 24/08/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New secretary appointed;new director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |