London
NW7 1RP
Director Name | Mr Michael John Booth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Qc Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Mr Neil Robert Cowan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | London North Studios The Ridgeway London NW7 1RP |
Director Name | Mrs Kirsty Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne And Wear NE1 4HZ |
Director Name | Mr Paul Robert Rogers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 131-151 Great Titchfield Street London W1W 5BB |
Director Name | Mr Freddie Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blandford Square Newcastle Upon Tyne Tyne & Wear NE1 4HZ |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Website | talltreepictures.co.uk |
---|---|
Telephone | 07 977067948 |
Telephone region | Mobile |
Registered Address | London North Studios The Ridgeway London NW7 1RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
122 at £1 | Vincent Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,703 |
Cash | £45 |
Current Liabilities | £77,333 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
10 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
21 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 August 2022 | Registered office address changed from 7th Floor Capital House Weston Street London SE1 3QD England to London North Studios the Ridgeway London NW7 1RP on 22 August 2022 (1 page) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 28 February 2020 (15 pages) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 October 2017 | Termination of appointment of Alan Crawford Fletcher as a director on 1 January 2017 (1 page) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Alan Crawford Fletcher as a director on 1 January 2017 (1 page) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
4 September 2014 | Purchase of own shares. (3 pages) |
4 September 2014 | Purchase of own shares. (3 pages) |
28 August 2014 | Termination of appointment of Paul Robert Rogers as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Kirsty Bell as a director on 19 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Robert Rogers as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Kirsty Bell as a director on 19 August 2014 (1 page) |
13 February 2014 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ on 13 February 2014 (1 page) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Appointment of Mr Neil Robert Cowan as a director (2 pages) |
30 October 2013 | Appointment of Mr Neil Robert Cowan as a director (2 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 February 2013 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
18 February 2013 | Appointment of Mr Alan Crawford Fletcher as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Termination of appointment of Freddie Fletcher as a director (1 page) |
21 October 2012 | Termination of appointment of Freddie Fletcher as a director (1 page) |
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
10 April 2012 | Appointment of Mr Freddie Fletcher as a director (2 pages) |
10 April 2012 | Appointment of Mr Freddie Fletcher as a director (2 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Paul Robert Rogers as a director (2 pages) |
13 September 2011 | Appointment of Mr Paul Robert Rogers as a director (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 January 2011 | Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page) |
31 January 2011 | Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page) |
16 November 2010 | Director's details changed for Kirsty Bell on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Kirsty Bell on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Vincent Woods on 1 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Vincent Woods on 1 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Vincent Woods on 1 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Kirsty Bell on 1 October 2010 (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2010 | Appointment of Kirsty Bell as a director (3 pages) |
11 February 2010 | Appointment of Mr Michael John Booth as a director (3 pages) |
11 February 2010 | Appointment of Kirsty Bell as a director (3 pages) |
11 February 2010 | Appointment of Mr Michael John Booth as a director (3 pages) |
16 October 2009 | Incorporation (23 pages) |
16 October 2009 | Incorporation (23 pages) |