Maida Vale
London
Greater London
NW6 5LA
Director Name | Rupert William Anthony Friend |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goodfriend And Jacobs 1299 Ocean Avenue, #333 Santa Monica California United States |
Director Name | Mr Anthony Stephen Haas |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 14 Bancroft Avenue London N2 0AS |
Director Name | Jessica Cole |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Filmmaker |
Country of Residence | United States |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Christopher Harold Clifford Figg |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director & Producer |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, 5th Floor Palladium House London W1F 7TA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £0.01 | Anthony Stephen Haas 50.00% Ordinary |
---|---|
35 at £0.01 | Rupert William Anthony Friend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,976 |
Cash | £4,804 |
Current Liabilities | £21,684 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 2 days from now) |
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
---|---|
26 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
27 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Amended micro company accounts made up to 31 December 2019 (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Anthony Stephen Haas on 16 December 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Anthony Stephen Haas on 29 October 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
7 April 2017 | Director's details changed for Rupert William Anthony Friend on 1 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Rupert William Anthony Friend on 1 April 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 April 2016 | Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Jessica Cole on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Jessica Cole on 20 April 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 December 2011 | AA01 to extend ARD 31/10/2010 to 31/12/2010. (3 pages) |
1 December 2011 | AA01 to extend ARD 31/10/2010 to 31/12/2010. (3 pages) |
30 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
30 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Appointment of Mr Christopher Harold Clifford Figg as a director (3 pages) |
10 December 2010 | Appointment of Mr Christopher Harold Clifford Figg as a director (3 pages) |
15 June 2010 | Appointment of Jessica Cole as a director (3 pages) |
15 June 2010 | Appointment of Jessica Cole as a director (3 pages) |
20 May 2010 | Appointment of James Gallimore as a director (3 pages) |
20 May 2010 | Appointment of James Gallimore as a director (3 pages) |
14 May 2010 | Appointment of Mr Anthony Stephen Haas as a director (3 pages) |
14 May 2010 | Appointment of Rupert William Anthony Friend as a director (3 pages) |
14 May 2010 | Appointment of Rupert William Anthony Friend as a director (3 pages) |
14 May 2010 | Appointment of Mr Anthony Stephen Haas as a director (3 pages) |
28 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
28 April 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
28 April 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010 (1 page) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|