London
W1W 8HJ
Director Name | Donald Stanley Kushner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Andrew Paul Clary |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(8 years after company formation) |
Appointment Duration | 8 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mortimer Street 5th Floor London W1W 8HJ |
Director Name | Sandra Benoit |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Vp, Business & Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Guy Avshalom |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Mr Zygmunt Jan Kamasa |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Mr Guy Avshalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Director Name | Ms Nicola Jane Pearcey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 December 2020) |
Role | President, Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2016(8 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2021) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Registered Address | 5th Floor 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Junction Films Inc. 50.00% Ordinary |
---|---|
1 at £1 | Lions Gate Pictures Uk LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,773 |
Gross Profit | £25,626 |
Net Worth | £51,163 |
Cash | £118,286 |
Current Liabilities | £88,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
12 January 2021 | Appointment of Sandra Benoit as a director on 18 December 2020 (2 pages) |
---|---|
11 January 2021 | Termination of appointment of Nicola Jane Pearcey as a director on 18 December 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
5 October 2020 | Director's details changed for Ms Nicola Jane Pearcey on 2 October 2020 (2 pages) |
16 September 2020 | Appointment of Ms Nicola Jane Pearcey as a director on 27 July 2020 (2 pages) |
16 September 2020 | Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 April 2020 | Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 25 April 2016 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 November 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 April 2016 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
26 April 2016 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
25 April 2016 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
25 April 2016 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
20 April 2016 | Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 October 2014 | Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
22 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
22 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
23 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (19 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
10 May 2011 | Secretary's details changed for Mr Guy Avshalom on 17 April 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Guy Avshalom on 17 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Donald Stanley Kushner on 17 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Alwyn Hight Kushner on 17 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Donald Stanley Kushner on 17 April 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Guy Avshalom on 17 April 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Guy Avshalom on 17 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Zygmunt Jan Kamasa on 17 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Zygmunt Jan Kamasa on 17 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Alwyn Hight Kushner on 17 April 2011 (2 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
20 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
6 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Auditor's resignation (1 page) |
21 April 2010 | Director's details changed for Alwyn Hight Kushner on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Donald Stanley Kushner on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alwyn Hight Kushner on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Donald Stanley Kushner on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Full accounts made up to 30 April 2009 (18 pages) |
12 April 2010 | Full accounts made up to 30 April 2009 (18 pages) |
17 February 2010 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
8 October 2008 | Director and secretary's change of particulars / guy avshalom / 12/06/2008 (1 page) |
8 October 2008 | Director and secretary's change of particulars / guy avshalom / 12/06/2008 (1 page) |
17 April 2008 | Incorporation (22 pages) |
17 April 2008 | Incorporation (22 pages) |