London
W1F 7JY
Director Name | Mr Andres Vicente Gomez Montero |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 11 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Film Producer |
Country of Residence | Spain |
Correspondence Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Andrew Mann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 9 Orme Court London W2 4RL |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Mann 50.00% Ordinary |
---|---|
50 at £1 | Stuart Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,036 |
Cash | £581 |
Current Liabilities | £4,617 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
20 November 2012 | Delivered on: 27 November 2012 Persons entitled: Fluid Capital Japan Co. LTD Classification: Debenture Secured details: £3,150,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge all undertaking and assets including uncalled capital whatsoever and wheresoever situated both present and future without limitation. Outstanding |
---|
22 January 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
19 January 2021 | Cessation of Sausalito Enterprises Ltd as a person with significant control on 18 January 2021 (1 page) |
19 January 2021 | Notification of Andres Vincente Gomez Montero as a person with significant control on 18 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from 24/25 First Floor New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 January 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
5 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 May 2017 | Registered office address changed from 9 Orme Court London W2 4RL England to 24/25 First Floor New Bond Street London W1S 2RR on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from 9 Orme Court London W2 4RL England to 24/25 First Floor New Bond Street London W1S 2RR on 2 May 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
8 June 2016 | Satisfaction of charge 1 in full (1 page) |
18 April 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 16 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Stuart Jovito Sutherland on 16 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andres Vicente Gomez Montero as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andres Vicente Gomez Montero as a director on 11 April 2016 (2 pages) |
18 March 2016 | Termination of appointment of Andrew Mann as a director on 15 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Andrew Mann as a director on 15 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page) |
13 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2014 | Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Andrew Mann as a director (2 pages) |
28 November 2011 | Appointment of Andrew Mann as a director (2 pages) |
28 September 2011 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page) |
16 February 2011 | Appointment of Stuart Sutherland as a director (3 pages) |
16 February 2011 | Appointment of Stuart Sutherland as a director (3 pages) |
11 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
11 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
10 November 2010 | Incorporation (45 pages) |
10 November 2010 | Incorporation (45 pages) |