Twickenham
Middlesex
TW1 3HG
Director Name | Mr William James Macqueen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 8 Hatters Court 99 Redcross Way London SE1 1EB |
Secretary Name | Mr William James Macqueen |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 8 Hatters Court 99 Redcross Way London SE1 1EB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Shearwater House The Green Richmond Upon Thames TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£4,629 |
Net Worth | -£27,738 |
Cash | £564 |
Current Liabilities | £36,751 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
28 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
---|---|
10 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 March 2019 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Shearwater House the Green Richmond TW9 1PX (1 page) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England to Shearwater House the Green Richmond upon Thames TW9 1PX on 8 February 2018 (1 page) |
23 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 December 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Twickenham Studios the Barons Twickenham TW1 2AW on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Twickenham Studios the Barons Twickenham TW1 2AW on 14 December 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
27 March 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Register inspection address has been changed (2 pages) |
11 April 2012 | Register(s) moved to registered inspection location (2 pages) |
11 April 2012 | Register(s) moved to registered inspection location (2 pages) |
11 April 2012 | Register inspection address has been changed (2 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 November 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
6 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
6 May 2009 | Ad 04/03/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
6 May 2009 | Ad 04/03/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 10 orange street haymarket london WC2H 7DQ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 10 orange street haymarket london WC2H 7DQ (1 page) |
13 March 2009 | Director and secretary appointed william macqueen (2 pages) |
13 March 2009 | Director and secretary appointed william macqueen (2 pages) |
13 March 2009 | Director appointed madeleine darrall (2 pages) |
13 March 2009 | Director appointed madeleine darrall (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page) |
9 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated director dunstana davies (1 page) |
9 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminated director dunstana davies (1 page) |
4 March 2009 | Incorporation (20 pages) |
4 March 2009 | Incorporation (20 pages) |