London
NW5 1AS
Secretary Name | Stephen Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Highgate Road London NW5 1AS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 12 Highgate Road London NW5 1AS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£91,602 |
Cash | £1,989 |
Current Liabilities | £95,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 26 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
19 July 2023 | Accounts for a dormant company made up to 31 May 2023 (5 pages) |
---|---|
17 May 2023 | Change of details for Mr Joel David Mishcon as a person with significant control on 9 May 2017 (2 pages) |
16 May 2023 | Director's details changed for Mr Joel David Mishcon on 16 May 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
16 May 2023 | Cessation of Joel David Mishcon as a person with significant control on 9 May 2017 (1 page) |
16 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 June 2022 | Change of details for Mr Joel David Mishcon as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Joel David Mishcon on 9 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP to 12 Highgate Road London NW5 1AS on 9 June 2022 (1 page) |
9 June 2022 | Director's details changed for Joel David Mishcon on 9 June 2022 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
11 May 2018 | Notification of Joel David Mishcon as a person with significant control on 9 May 2017 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
29 December 2017 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 29 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 29 December 2017 (2 pages) |
29 December 2017 | Director's details changed for Joel David Mishcon on 31 October 2017 (4 pages) |
29 December 2017 | Director's details changed for Joel David Mishcon on 31 October 2017 (4 pages) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD England to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD England to Regina House 124 Finchley Road London NW3 5JS on 14 July 2015 (1 page) |
17 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page) |
16 April 2015 | Company name changed tideway films LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed tideway films LIMITED\certificate issued on 16/04/15
|
27 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2013 | Director's details changed for Joel Mishcon on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Stephen Parker on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Joel Mishcon on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Secretary's details changed for Stephen Parker on 11 June 2013 (1 page) |
27 May 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 May 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012 (1 page) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
10 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (10 pages) |
14 June 2010 | Appointment of Stephen Parker as a secretary (3 pages) |
14 June 2010 | Appointment of Stephen Parker as a secretary (3 pages) |
10 June 2010 | Appointment of Joel Mishcon as a director (5 pages) |
10 June 2010 | Appointment of Joel Mishcon as a director (5 pages) |
14 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|