London
SE19 2LQ
Director Name | Nichola Koratjitis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2014(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cintra Park London SE19 2LQ |
Director Name | Mr Matthew Ravensbourne Floyd |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 47 Cintra Park First Floor Flat London SE19 2LQ |
Director Name | Mrs Carolyn Tracey Tesselment |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 61 The Green Epsom KT17 3JU |
Director Name | Martin Jones |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cintra Park London SE19 2LQ |
Director Name | Joel Field |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cintra Park London SE19 2LQ |
Director Name | Simon Robin Tesselment |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cintra Park London SE19 2LQ |
Director Name | Mr Nicholas Simon Scarr |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blakesware Manor Wareside Herts SG12 7RD |
Director Name | Kate Hartley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cintra Park London SE19 2LQ |
Telephone | 020 87714567 |
---|---|
Telephone region | London |
Registered Address | 47 Cintra Park London SE19 2LQ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
1 at £1 | Nichola Koratjitis 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Smon Scarr 25.00% Ordinary |
1 at £1 | Robert Maciver 25.00% Ordinary |
1 at £1 | Simon Robin Tesselment 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,846 |
Cash | £2,076 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
10 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
7 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
13 February 2021 | Termination of appointment of Simon Robin Tesselment as a director on 9 February 2021 (1 page) |
9 February 2021 | Appointment of Mrs Carolyn Tracey Tesselment as a director on 1 February 2021 (2 pages) |
24 January 2021 | Appointment of Mr Matthew Ravensbourne Floyd as a director on 1 October 2020 (2 pages) |
13 January 2021 | Termination of appointment of Kate Hartley as a director on 1 September 2020 (1 page) |
21 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Kate Hartley as a director on 18 January 2018 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Termination of appointment of Nicholas Simon Scarr as a director on 31 March 2016 (1 page) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Nicholas Simon Scarr as a director on 31 March 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Termination of appointment of Joel Field as a director on 9 May 2014 (1 page) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Joel Field as a director on 9 May 2014 (1 page) |
14 April 2015 | Termination of appointment of Joel Field as a director on 9 May 2014 (1 page) |
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 May 2014 | Appointment of Nichola Koratjitis as a director (3 pages) |
16 May 2014 | Appointment of Nichola Koratjitis as a director (3 pages) |
13 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 September 2013 | Appointment of Nicholas Simon Scarr as a director (3 pages) |
24 September 2013 | Appointment of Nicholas Simon Scarr as a director (3 pages) |
24 September 2013 | Termination of appointment of Martin Jones as a director (2 pages) |
24 September 2013 | Termination of appointment of Martin Jones as a director (2 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Incorporation (43 pages) |
1 April 2010 | Incorporation (43 pages) |