Brie Et Angonnes
38320
Director Name | Mr Jonathan Mark Farrow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(3 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Director Name | Mr Jean-Jacques Etienne Marie Mantello |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2012) |
Role | Film Producer |
Country of Residence | France |
Correspondence Address | Adrech De La Gardi Entrecasteaux Entrecasteax 83570 |
Director Name | Mr James Russell Beecher |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | 3d Entertainment Films (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£323,714 |
Cash | £47,202 |
Current Liabilities | £898,682 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
30 May 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
12 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
22 July 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of James Russell Beecher as a director on 3 March 2021 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
18 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
17 April 2019 | Cessation of 3D Entertainment Films (Holdings) Limited as a person with significant control on 20 June 2018 (1 page) |
17 April 2019 | Notification of Francois Marius Jacques Mantello as a person with significant control on 20 June 2018 (2 pages) |
17 April 2019 | Notification of Jean-Jacques Etienne Marie Mantello as a person with significant control on 20 June 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
16 April 2018 | Notification of Francois Marius Jacques Mantello as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Cessation of Francois Marius Jacques Mantello as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
15 May 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
15 May 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr James Russell Beecher on 20 March 2013 (2 pages) |
27 February 2013 | Termination of appointment of Jean-Jacques Mantello as a director (1 page) |
27 February 2013 | Termination of appointment of Jean-Jacques Mantello as a director (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 May 2012 | Appointment of Mr Jonathan Farrow as a director (2 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr James Beecher as a director (2 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr Jonathan Farrow as a director (2 pages) |
4 May 2012 | Appointment of Mr Jonathan Farrow as a director (2 pages) |
4 May 2012 | Appointment of Mr Jonathan Farrow as a director (2 pages) |
16 May 2011 | Amended accounts made up to 31 July 2010 (11 pages) |
16 May 2011 | Amended accounts made up to 31 July 2010 (11 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
5 June 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
3 June 2009 | Ad 02/06/09-02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
3 June 2009 | Director appointed mr jean-jacques etienne marie mantello (1 page) |
3 June 2009 | Director appointed mr jean-jacques etienne marie mantello (1 page) |
3 June 2009 | Ad 02/06/09-02/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 April 2009 | Incorporation (18 pages) |
7 April 2009 | Incorporation (18 pages) |