St John's Wood
London
NW8 0DL
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Layla Faye Smith |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mrs Rosalind Olivia Leong |
---|---|
Status | Resigned |
Appointed | 23 April 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 102 St. Pancras Way 3rd Floor London NW1 9ND |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | MGR Weston Kay Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 December 2015) |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Website | johnstanleyproductions.com |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
774 at £1 | Matthew Richard Lucas 77.40% Ordinary |
---|---|
200 at £1 | All3media Finance Limited 20.00% Ordinary A |
25 at £1 | Melanie Lorraine Rockcliffe 2.50% Ordinary |
1 at £1 | Matthew Richard Lucas 0.10% Preference |
Year | 2014 |
---|---|
Net Worth | £10,416 |
Cash | £107,481 |
Current Liabilities | £401,071 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
15 January 2019 | Change of details for Mr Matthew Richard Lucas as a person with significant control on 4 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Matthew Richard Lucas on 4 January 2019 (2 pages) |
19 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
10 August 2016 | Change of accounting reference date (4 pages) |
10 August 2016 | Change of accounting reference date (4 pages) |
28 June 2016 | Termination of appointment of Victoria Jane Turton as a director on 14 June 2016 (2 pages) |
28 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Termination of appointment of Victoria Jane Turton as a director on 14 June 2016 (2 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2016 (19 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2016 (19 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages) |
16 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 March 2016 | Registered office address changed from , Berkshire House 168-173 High Holborn, London, WC1V 7AA, England to 55 Loudoun Road St John's Wood London NW8 0DL on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from , Berkshire House 168-173 High Holborn, London, WC1V 7AA, England to 55 Loudoun Road St John's Wood London NW8 0DL on 24 March 2016 (1 page) |
9 February 2016 | Director's details changed for Matthew Richard Lucas on 4 January 2015 (2 pages) |
9 February 2016 | Director's details changed for Matthew Richard Lucas on 4 January 2015 (2 pages) |
9 February 2016 | Director's details changed for Matthew Richard Lucas on 4 January 2016 (2 pages) |
9 February 2016 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 16 December 2015 (2 pages) |
9 February 2016 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 16 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (1 page) |
9 February 2016 | Director's details changed for Matthew Richard Lucas on 4 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 December 2015 | Appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Rosalind Olivia Leong as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Rosalind Olivia Leong as a secretary on 16 December 2015 (1 page) |
9 November 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
9 November 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
29 July 2015 | Termination of appointment of Layla Faye Smith as a director on 15 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Layla Faye Smith as a director on 15 July 2015 (1 page) |
24 April 2015 | Registered office address changed from , 55 Loudoun Road, London, Greater London, NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from , 55 Loudoun Road, London, Greater London, NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to Berkshire House 168-173 High Holborn London WC1V 7AA on 24 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Appointment of Mrs Rosalind Olivia Leong as a secretary on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Rosalind Olivia Leong as a secretary on 23 April 2015 (2 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
5 January 2015 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
5 January 2015 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 July 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
16 July 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
1 May 2014 | Appointment of Layla Faye Smith as a director (2 pages) |
1 May 2014 | Appointment of Layla Faye Smith as a director (2 pages) |
20 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 September 2013 | Director's details changed for Matthew Richard Lucas on 28 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Matthew Richard Lucas on 28 August 2013 (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
18 September 2013 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
18 September 2013 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 29 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 29 June 2013
|
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 January 2011 | Incorporation (35 pages) |
4 January 2011 | Incorporation (35 pages) |