915 High Road
London
N12 8QJ
Director Name | Mr Francois Gamauray |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Film Director |
Correspondence Address | Upper Flat 10 Franconia Road London SW4 9ND |
Director Name | Francois Julien Gamaury |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Film Director |
Correspondence Address | Upper Flat 10 Franconia Road London W4 9ND |
Director Name | Ms Ofra Koffman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 2016) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Unit 21, Springfield House 5 Tyssen Street Hackney London E8 2LY |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | Pi Accountants The Brentano Suite 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Daniel Mitelpunkt 50.00% Ordinary |
---|---|
2 at £1 | Ofra Koffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,708 |
Cash | £11,258 |
Current Liabilities | £12,144 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Director's details changed for Mr Daniel Mitelpunkt on 7 July 2021 (2 pages) |
7 July 2021 | Registered office address changed from 218 Flat 1 Evering Road London E5 8AJ England to Flat5 160 Evering Road London London E5 8AH on 7 July 2021 (1 page) |
6 July 2021 | Previous accounting period shortened from 31 May 2022 to 30 June 2021 (1 page) |
5 July 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
2 July 2021 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
27 May 2021 | Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 November 2019 | Registered office address changed from 35a Devonia Road London N1 8JQ England to 218 Flat 1 Evering Road London E5 8AJ on 19 November 2019 (1 page) |
19 November 2019 | Previous accounting period shortened from 31 July 2020 to 31 October 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Ofra Koffman as a director on 29 March 2016 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 September 2018 | Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page) |
26 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
26 August 2018 | Cessation of Ofra Koffman as a person with significant control on 8 October 2016 (1 page) |
21 May 2018 | Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 September 2017 | Registered office address changed from 35a Devonia Road 35a Devonia Road London N1 8JQ England to 35a Devonia Road London N1 8JQ on 17 September 2017 (1 page) |
17 September 2017 | Registered office address changed from 35a Devonia Road 35a Devonia Road London N1 8JQ England to 35a Devonia Road London N1 8JQ on 17 September 2017 (1 page) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 October 2016 | Registered office address changed from 35 Devonia Road Islington London N1 8JQ to 35a Devonia Road 35a Devonia Road London N1 8JQ on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 35 Devonia Road Islington London N1 8JQ to 35a Devonia Road 35a Devonia Road London N1 8JQ on 3 October 2016 (1 page) |
13 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Appointment of Ms Ofra Koffman as a director on 1 February 2016 (2 pages) |
29 March 2016 | Appointment of Ms Ofra Koffman as a director on 1 February 2016 (2 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Daniel Mitelpunkt on 12 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Daniel Mitelpunkt on 12 August 2013 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Daniel Mitelpunkt on 12 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Daniel Mitelpunkt on 12 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 August 2009 | Appointment terminated director francois gamauray (1 page) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 August 2009 | Appointment terminated director francois gamauray (1 page) |
13 February 2009 | Appointment terminated director francois gamaury (1 page) |
13 February 2009 | Appointment terminated director francois gamaury (1 page) |
5 September 2008 | Director appointed francois gamaury (2 pages) |
5 September 2008 | Director appointed francois gamaury (2 pages) |
29 August 2008 | Director appointed mr francois gamauray (1 page) |
29 August 2008 | Director appointed mr francois gamauray (1 page) |
18 August 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
18 August 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
18 August 2008 | Appointment terminated director uk directors LTD (1 page) |
18 August 2008 | Appointment terminated director uk directors LTD (1 page) |
15 August 2008 | Ad 12/08/08-12/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 August 2008 | Director appointed daniel mitelpunkt (2 pages) |
15 August 2008 | Ad 12/08/08-12/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 August 2008 | Director appointed daniel mitelpunkt (2 pages) |
12 August 2008 | Incorporation (8 pages) |
12 August 2008 | Incorporation (8 pages) |