London
E2 8HL
Director Name | Mr Alexander James Dawson Walker |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 04 February 2020) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waterson Street London E2 8HL |
Director Name | Mr Matthew David Hoad-Robson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 February 2020) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 18 Waterson Street London E2 8HL |
Director Name | Mr Adam Brichto |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Coverley Close London E1 5HY |
Director Name | Mr Lee Daniel Austin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 April 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 112 Ibbetson Oval Churwell Leeds LS27 7UL |
Director Name | Kim Bond |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2018) |
Role | Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pinson Close Little Bourton Banbury Oxfordshire OX17 1FG |
Telephone | 020 71004173 |
---|---|
Telephone region | London |
Registered Address | 18 Waterson Street London E2 8HL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Brickwall Films LTD 60.00% Ordinary A |
---|---|
2 at £1 | Kim Bond 20.00% Ordinary A |
2 at £1 | Lee Austin & Joanne Chippendale 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,034 |
Cash | £5,286 |
Current Liabilities | £50,754 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Registered office address changed from 18 Waterson Street Waterson Street London E2 8HL England to 18 Waterson Street London E2 8HL on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 4 Coverley Close London E1 5HY to 18 Waterson Street London E2 8HL on 16 January 2015 (1 page) |
29 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Director's details changed for Mr Matthew David Hoad-Robson on 31 December 2013 (2 pages) |
29 September 2014 | Director's details changed for Mr Jonathan James Brichto on 31 December 2013 (2 pages) |
29 September 2014 | Director's details changed for Mr Alexander James Dawson Walker on 31 December 2013 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 September 2013 | Director's details changed for Mr Alexander James Dawson Walker on 1 January 2013 (2 pages) |
18 September 2013 | Director's details changed for Kim Bond on 1 February 2013 (2 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 May 2013 | Termination of appointment of Adam Brichto as a director (1 page) |
11 January 2013 | Appointment of Mr Matthew David Hoad-Robson as a director (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
9 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 January 2012 | Appointment of Kim Bond as a director (2 pages) |
23 January 2012 | Appointment of Alexander James Dawson Walker as a director (2 pages) |
23 January 2012 | Appointment of Mr Lee Daniel Austin as a director (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
4 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
16 September 2010 | Incorporation
|