London
E3 3DU
Director Name | Jonathan Stuart Iles |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | Three Mill Lane Studios Three Mill Lane London E3 3DU |
Secretary Name | Jonathan Stuart Iles |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | Three Mill Lane Studios Three Mill Lane London E3 3DU |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | www.onestopfilms.co.uk/ |
---|---|
Telephone | 020 85255937 |
Telephone region | London |
Registered Address | Three Mill Lane Studios Three Mill Lane London E3 3DU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daniel Bishop 50.00% Ordinary |
---|---|
50 at £1 | Jonathon Stuart Iles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,637 |
Current Liabilities | £514,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
16 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hazlewood Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,600 and any further sum paid. Outstanding |
---|
23 August 2023 | Change of details for Mr Daniel Bishop as a person with significant control on 1 August 2023 (2 pages) |
---|---|
5 July 2023 | Satisfaction of charge 1 in full (1 page) |
27 June 2023 | Notification of Jonathon Stuart Iles as a person with significant control on 3 June 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
22 January 2014 | Registered office address changed from Studio 2 the Arthous Richmond Road London E8 3NJ United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Studio 2 the Arthous Richmond Road London E8 3NJ United Kingdom on 22 January 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages) |
10 July 2013 | Director's details changed for Jonathan Stuart Iles on 1 April 2013 (2 pages) |
23 December 2012 | Registered office address changed from Flat 9 1 Bramshaw Road London E9 5BF on 23 December 2012 (1 page) |
23 December 2012 | Registered office address changed from Flat 9 1 Bramshaw Road London E9 5BF on 23 December 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page) |
7 July 2011 | Director's details changed for Daniel Bishop on 1 April 2011 (2 pages) |
7 July 2011 | Director's details changed for Daniel Bishop on 1 April 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Jonathan Stuart Iles on 1 April 2011 (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Daniel Bishop on 1 April 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Director's details changed for Daniel Bishop on 3 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Jonathan Stuart Iles on 3 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Daniel Bishop on 3 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Daniel Bishop on 3 August 2010 (2 pages) |
16 September 2009 | Ad 03/08/09-03/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2009 | Ad 03/08/09-03/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
8 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
14 August 2009 | Director and secretary appointed jonathan stuart iles (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
14 August 2009 | Director and secretary appointed jonathan stuart iles (2 pages) |
14 August 2009 | Director appointed daniel bishop (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 20 station road radyr cardiff CF15 8AA (1 page) |
14 August 2009 | Appointment terminated director barry warmisham (1 page) |
14 August 2009 | Director appointed daniel bishop (2 pages) |
14 August 2009 | Appointment terminated director barry warmisham (1 page) |
3 August 2009 | Incorporation (14 pages) |
3 August 2009 | Incorporation (14 pages) |