London
SE21 8AY
Director Name | Guy Anthony Crispian Jennings |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Role | Fine Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Nunney Frome BA11 4LW |
Secretary Name | F W Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Website | theobaldjennings.com |
---|---|
Telephone | 020 76290629 |
Telephone region | London |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£86,595 |
Cash | £111,774 |
Current Liabilities | £540,681 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2008 | Delivered on: 7 January 2009 Persons entitled: Ds Commissioning Llc Classification: Deed of guarantee security assignment and charge Secured details: All monies due or to become due from future screen ventures 16 limited to ds studio lenders llc under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the entire copyright and all other rights in and to the film provisionally entitled “iron man 2†see image for full details. Outstanding |
---|
17 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Director's details changed for Guy Anthony Crispian Jennings on 18 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
26 April 2017 | Director's details changed for Guy Anthony Crispian Jennings on 19 February 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
26 April 2017 | Director's details changed for Guy Anthony Crispian Jennings on 19 February 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 February 2010 | Director's details changed for Guy Anthony Crispian Jennings on 20 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Guy Anthony Crispian Jennings on 20 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Simon Richard Theobald on 20 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Simon Richard Theobald on 20 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 20 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for F W Stephens (Secretarial) Limited on 20 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
2 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
27 February 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
27 February 2008 | Secretary appointed fw stephens (secretarial) LIMITED (2 pages) |
27 February 2008 | Director appointed guy anthony crispian jennings (2 pages) |
27 February 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
27 February 2008 | Director appointed simon richard theobald (2 pages) |
27 February 2008 | Director appointed guy anthony crispian jennings (2 pages) |
27 February 2008 | Secretary appointed fw stephens (secretarial) LIMITED (2 pages) |
27 February 2008 | Director appointed simon richard theobald (2 pages) |
27 February 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |