Company NameRaffaella Productions (Europe) Limited
DirectorRaffaella Laurentiis
Company StatusActive
Company Number06797178
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Previous NameKatsend Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaffaella Laurentiis
Date of BirthJune 1954 (Born 69 years ago)
NationalityMonegasque
StatusCurrent
Appointed07 May 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
19 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 May 2010Appointment of Raffaella Laurentiis as a director (2 pages)
21 May 2010Appointment of Raffaella Laurentiis as a director (2 pages)
20 May 2010Appointment of Marylebone Secretaries Limited as a secretary (2 pages)
20 May 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 May 2010 (1 page)
20 May 2010Appointment of Marylebone Secretaries Limited as a secretary (2 pages)
20 May 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 May 2010 (1 page)
17 May 2010Termination of appointment of Andrew Davis as a director (1 page)
17 May 2010Termination of appointment of Andrew Davis as a director (1 page)
11 May 2010Change of name notice (2 pages)
11 May 2010Company name changed katsend LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
11 May 2010Company name changed katsend LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-07
(2 pages)
11 May 2010Change of name notice (2 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2009Incorporation (17 pages)
21 January 2009Incorporation (17 pages)