London
SE1 0LN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | potionpictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74017980 |
Telephone region | London |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | David Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,064 |
Cash | £120,118 |
Current Liabilities | £45,801 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
26 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Change of details for Mr David Newton as a person with significant control on 17 October 2019 (2 pages) |
9 May 2023 | Change of details for Mrs Camilla Catherine Newton as a person with significant control on 17 October 2019 (2 pages) |
10 August 2022 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
6 May 2020 | Notification of Camilla Catherine Newton as a person with significant control on 17 October 2019 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
6 May 2020 | Change of details for Mr David Newton as a person with significant control on 17 October 2019 (2 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
21 October 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 May 2019 (1 page) |
22 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
23 September 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
23 September 2016 | Micro company accounts made up to 31 May 2016 (1 page) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Mr David Newton on 14 April 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr David Newton on 14 April 2013 (2 pages) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mr David Newton on 6 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr David Newton on 6 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mr David Newton on 6 May 2012 (2 pages) |
30 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
30 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
20 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 June 2010 | Director's details changed for David Newton on 5 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Newton on 5 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for David Newton on 5 May 2010 (2 pages) |
20 May 2009 | Director appointed david newton (1 page) |
20 May 2009 | Director appointed david newton (1 page) |
7 May 2009 | Appointment terminated director graham cowan (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
7 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
7 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
7 May 2009 | Appointment terminated director graham cowan (1 page) |
6 May 2009 | Incorporation (16 pages) |
6 May 2009 | Incorporation (16 pages) |