65 Mulgrave Road
Sutton
Surrey
SM2 6LR
Director Name | Mrs Samantha Amelia Sood |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Samantha Amelia Sood |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Chestnut Court 65 Mulgrave Road Sutton Surrey SM2 6LR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 105 Thornsbeach Road London SE6 1EY |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Roopinder Singh Sood 75.00% Ordinary |
---|---|
25 at £1 | Samantha Amelia Sood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,559 |
Cash | £3,523 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
31 March 2024 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
31 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Notification of Roopinder Singh Sood as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 August 2017 | Notification of Roopinder Singh Sood as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 February 2016 | Termination of appointment of Samantha Amelia Sood as a director on 1 January 2016 (1 page) |
28 February 2016 | Termination of appointment of Samantha Amelia Sood as a secretary on 1 January 2016 (1 page) |
28 February 2016 | Termination of appointment of Samantha Amelia Sood as a director on 1 January 2016 (1 page) |
28 February 2016 | Termination of appointment of Samantha Amelia Sood as a secretary on 1 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 April 2015 | Registered office address changed from 1 Rosemont Road London NW3 6NG to 105 Thornsbeach Road London SE6 1EY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 1 Rosemont Road London NW3 6NG to 105 Thornsbeach Road London SE6 1EY on 13 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 15 May 2013 (1 page) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Director's details changed for Samantha Amelia Sood on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Samantha Amelia Sood on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
13 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 January 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 11 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 11 March 2011 (5 pages) |
25 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 25 May 2011 (2 pages) |
25 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 25 May 2011 (2 pages) |
19 April 2011 | Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from 8 Priory Road Cheam Surrey SM3 8LN on 19 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Director's details changed for Samantha Amelia Sood on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Samantha Amelia Sood on 25 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Company name changed rsm films LIMITED\certificate issued on 09/04/09 (2 pages) |
7 April 2009 | Company name changed rsm films LIMITED\certificate issued on 09/04/09 (2 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
14 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from c/O. Hanberry & co. 20 peterborough road harrow middlesex HA1 2BQ U.K. (1 page) |
14 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Director appointed roopinder singh sood (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/O. Hanberry & co. 20 peterborough road harrow middlesex HA1 2BQ U.K. (1 page) |
14 April 2008 | Director and secretary appointed samantha amelia sood (1 page) |
14 April 2008 | Director appointed roopinder singh sood (1 page) |
14 April 2008 | Director and secretary appointed samantha amelia sood (1 page) |
14 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
14 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
14 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
11 March 2008 | Incorporation (14 pages) |
11 March 2008 | Incorporation (14 pages) |