Milano
20139
Director Name | Mr Fabio Nesi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Film Producer |
Country of Residence | IT |
Correspondence Address | Teulie' Pietro N.14 Milan 20136 |
Director Name | Mr Luca Rodolfo Guido Oddo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 March 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 August 2019) |
Role | Film Producer |
Country of Residence | Italy |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Website | www.castadivapictures.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79071411 |
Telephone region | London |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Casta Diva Group 90.00% Ordinary |
---|---|
1 at £1 | Thomas Elliot Henderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,956 |
Cash | £65,133 |
Current Liabilities | £172,629 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
5 June 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
9 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
23 August 2019 | Appointment of Mr Fabio Antonio Leonetti Nesi as a director on 23 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Luca Rodolfo Guido Oddo as a director on 15 August 2019 (1 page) |
6 August 2019 | Cessation of Oliver Hyde Tetley as a person with significant control on 6 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
18 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 May 2019 | Notification of Oliver Hyde Tetley as a person with significant control on 9 October 2018 (2 pages) |
8 May 2019 | Notification of Casta Diva Group as a person with significant control on 29 June 2016 (2 pages) |
24 October 2018 | Registered office address changed from 97 Charlotte Street London W1T 4QA to Tallis House 2 Tallis Street London EC4Y 0AB on 24 October 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
17 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
2 August 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
11 March 2010 | Appointment of Mr Luca Rodolfo Guido Oddo as a director (2 pages) |
11 March 2010 | Appointment of Mr Luca Rodolfo Guido Oddo as a director (2 pages) |
11 March 2010 | Termination of appointment of Fabio Nesi as a director (1 page) |
11 March 2010 | Termination of appointment of Fabio Nesi as a director (1 page) |
8 December 2009 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 67 Chorley Old Road Bolton Lancashire BL1 3AJ England on 8 December 2009 (1 page) |
19 November 2009 | Incorporation (23 pages) |
19 November 2009 | Incorporation (23 pages) |