London
WC2A 2JR
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Richard Gregory Bernard Rowe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Gary Alan Telford |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British,English |
Status | Resigned |
Appointed | 26 March 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Sovereign Films Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 6-8 Sycamore Street London EC1Y 0SW |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2012(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 January 2021) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 December 2020) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Telephone | 020 84920338 |
---|---|
Telephone region | London |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,000 |
Net Worth | -£378,123 |
Cash | £6,918 |
Current Liabilities | £2,050,942 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
22 January 2021 | Termination of appointment of Accomplish Corporate Services Limited as a director on 4 December 2020 (1 page) |
---|---|
22 January 2021 | Termination of appointment of Paul John Cooper as a director on 4 December 2020 (1 page) |
22 January 2021 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7 Bell Yard London WC2A 2JR on 15 January 2021 (1 page) |
28 August 2020 | Termination of appointment of David Rudge as a director on 24 August 2020 (1 page) |
28 August 2020 | Appointment of Accomplish Corporate Services Limited as a director on 24 August 2020 (2 pages) |
4 May 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mr Richard Gregory Bernard Rowe as a director on 26 March 2018 (2 pages) |
24 April 2018 | Appointment of Mr David Rudge as a director on 26 March 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Gary Alan Telford on 24 April 2018 (2 pages) |
24 April 2018 | Appointment of Mr Paul John Cooper as a director on 26 March 2018 (2 pages) |
24 April 2018 | Appointment of Mr Gary Alan Telford as a director on 26 March 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 March 2018 | Resolutions
|
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
17 June 2013 | Memorandum and Articles of Association (28 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (28 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Statement of company's objects (2 pages) |
12 June 2012 | Statement of company's objects (2 pages) |
17 May 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
17 May 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Sovereign Films Limited as a secretary (1 page) |
17 May 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Sovereign Films Limited as a secretary (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
4 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
3 July 2011 | Secretary's details changed for Sovereign Films Limited on 13 June 2011 (2 pages) |
3 July 2011 | Secretary's details changed for Sovereign Films Limited on 13 June 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr Andreas Roald on 13 June 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr Andreas Roald on 13 June 2011 (2 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL United Kingdom on 9 December 2010 (1 page) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Sovereign Films Limited on 13 June 2010 (1 page) |
6 July 2010 | Appointment of Mr. Donald Rosenfeld as a director (2 pages) |
6 July 2010 | Appointment of Mr. Donald Rosenfeld as a director (2 pages) |
6 July 2010 | Secretary's details changed for Sovereign Films Limited on 13 June 2010 (1 page) |
17 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andreas Roald on 8 October 2009 (2 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 June 2008 | Incorporation (13 pages) |
13 June 2008 | Incorporation (13 pages) |