Holland Park
London
W11 4PZ
Director Name | Mr Robert Edward Mitchell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Film Distributor |
Country of Residence | England |
Correspondence Address | 27 Melrose Road London SW19 3HF |
Director Name | Mr Robert Howard Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2011) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 125 Rosebery Road London N10 2LD |
Website | www.palacepictures.com |
---|
Registered Address | 39a Norland Square Holland Park London W11 4PZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £375 |
Current Liabilities | £19,636 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 October 2020 | Registered office address changed from 27 Melrose Road Wimbledon London SW19 3HF to 39a Norland Square Holland Park London W11 4PZ on 11 October 2020 (1 page) |
---|---|
11 October 2020 | Cessation of Robert Edward Mitchell as a person with significant control on 23 February 2020 (1 page) |
29 September 2020 | Termination of appointment of Robert Edward Mitchell as a director on 23 February 2020 (1 page) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
7 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
7 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2014 | Micro company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Micro company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Termination of appointment of Robert Jones as a director (1 page) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
12 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Register(s) moved to registered office address (1 page) |
12 June 2012 | Termination of appointment of Robert Jones as a director (1 page) |
20 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (15 pages) |
28 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (15 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
1 February 2011 | Appointment of Robert Howard Jones as a director (3 pages) |
1 February 2011 | Appointment of Robert Howard Jones as a director (3 pages) |
28 September 2010 | Appointment of Norman Ian Humphrey as a director (3 pages) |
28 September 2010 | Appointment of Norman Ian Humphrey as a director (3 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Sub-division of shares on 12 July 2010 (5 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
29 July 2010 | Sub-division of shares on 12 July 2010 (5 pages) |
1 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Robert Mitchell on 29 April 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Robert Mitchell on 29 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Incorporation (17 pages) |
29 April 2009 | Incorporation (17 pages) |