Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 July 2010(5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£1,045,098 |
Net Worth | -£1,442,525 |
Cash | £19,876 |
Current Liabilities | £2,231,930 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
---|---|
9 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
6 December 2022 | Previous accounting period shortened from 5 February 2022 to 31 January 2022 (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 5 February 2021 (4 pages) |
19 April 2021 | Confirmation statement made on 8 February 2021 with updates (6 pages) |
4 February 2021 | Micro company accounts made up to 5 February 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 8 February 2020 with updates (7 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Micro company accounts made up to 5 February 2019 (4 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Confirmation statement made on 8 February 2019 with updates (7 pages) |
21 December 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page) |
10 October 2018 | Micro company accounts made up to 5 February 2018 (4 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2018 | Confirmation statement made on 8 February 2018 with updates (8 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Micro company accounts made up to 5 February 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 5 February 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 5 February 2016 (6 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 October 2015 | Total exemption small company accounts made up to 5 February 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 5 February 2015 (5 pages) |
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (19 pages) |
24 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2014 (19 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 February 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 February 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 February 2014 (5 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
Statement of capital on 2014-02-11
|
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
30 August 2013 | Total exemption full accounts made up to 5 February 2013 (7 pages) |
30 August 2013 | Total exemption full accounts made up to 5 February 2013 (7 pages) |
30 August 2013 | Total exemption full accounts made up to 5 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 16 July 2010
|
29 June 2012 | Statement of capital following an allotment of shares on 20 January 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
29 June 2012 | Statement of capital following an allotment of shares on 16 July 2010
|
29 June 2012 | Statement of capital following an allotment of shares on 20 January 2011
|
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
27 June 2012 | Second filing of SH01 previously delivered to Companies House
|
20 June 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
20 June 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption full accounts made up to 5 February 2012 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 5 February 2012 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 5 February 2012 (7 pages) |
28 February 2012 | Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages) |
28 February 2012 | Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages) |
28 February 2012 | Previous accounting period shortened from 23 November 2012 to 5 February 2012 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 23 November 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 23 November 2011 (7 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
14 December 2011 | Previous accounting period shortened from 28 February 2012 to 23 November 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 28 February 2012 to 23 November 2011 (1 page) |
14 December 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 2 May 2011
|
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2011 | Director's details changed for Mr Andreas Roald on 10 February 2011 (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Mr Andreas Roald on 10 February 2011 (2 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13 Henderson Court 88 Holden Road London N12 7EL England on 9 December 2010 (1 page) |
25 August 2010 | Appointment of Mr. Donald Rosenfeld as a director (2 pages) |
25 August 2010 | Appointment of Mr. Donald Rosenfeld as a director (2 pages) |
10 February 2010 | Incorporation (23 pages) |
10 February 2010 | Incorporation (23 pages) |