4th Floor
London
W1T 2QA
Director Name | Elizabeth Williams |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(13 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(13 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
Director Name | Jonathan Pierre Bourdillon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
Director Name | Anthony Mitchell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Charlotte Street Studios 76-78 Charlotte Street London W1T 4QS |
Website | signature-entertainment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36577050 |
Telephone region | London |
Registered Address | Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Marc Goldberg 60.00% Ordinary |
---|---|
400 at £1 | Lisa Goldberg 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £994,002 |
Cash | £1,217,929 |
Current Liabilities | £2,065,247 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
26 May 2023 | Delivered on: 9 June 2023 Persons entitled: The Winterbotham Insurance Company Limited Classification: A registered charge Outstanding |
---|---|
24 April 2023 | Delivered on: 28 April 2023 Persons entitled: Pipe Entertainment Us Llc Classification: A registered charge Outstanding |
14 December 2022 | Delivered on: 16 December 2022 Persons entitled: Pipe Entertainment UK Limited Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 25 March 2022 Persons entitled: Rickleford LTD Classification: A registered charge Outstanding |
5 December 2023 | Registration of charge 075202070010, created on 27 November 2023 (14 pages) |
---|---|
22 November 2023 | Registration of charge 075202070009, created on 22 November 2023 (36 pages) |
20 November 2023 | Registration of charge 075202070008, created on 16 November 2023 (26 pages) |
9 November 2023 | Registration of charge 075202070007, created on 6 November 2023 (15 pages) |
2 November 2023 | Satisfaction of charge 075202070001 in part (1 page) |
25 September 2023 | Registration of charge 075202070006, created on 21 September 2023 (15 pages) |
25 August 2023 | Registration of charge 075202070005, created on 23 August 2023 (15 pages) |
9 June 2023 | Full accounts made up to 31 March 2022 (28 pages) |
9 June 2023 | Registration of charge 075202070004, created on 26 May 2023 (14 pages) |
28 April 2023 | Registration of charge 075202070003, created on 24 April 2023 (12 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
19 January 2023 | Registered office address changed from 76 Charlotte Street London W1T 4QS England to Kings Court 2-16 Goodge Street 4th Floor London W1T 2QA on 19 January 2023 (1 page) |
12 January 2023 | Memorandum and Articles of Association (15 pages) |
12 January 2023 | Resolutions
|
12 January 2023 | Sub-division of shares on 2 January 2023 (4 pages) |
4 January 2023 | Statement of capital following an allotment of shares on 2 January 2023
|
16 December 2022 | Registration of charge 075202070002, created on 14 December 2022 (11 pages) |
6 September 2022 | Director's details changed for Jonathan Pierre Bourdillon on 6 September 2022 (2 pages) |
26 June 2022 | Registered office address changed from Charlotte Street Studios 76-78 Charlotte Street London W1T 4QS to 76 Charlotte Street London W1T 4QS on 26 June 2022 (1 page) |
7 April 2022 | Change of details for Marc Howard Goldberg as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Director's details changed for Mr Marc Howard Goldberg on 6 April 2019 (2 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
6 April 2022 | Director's details changed for Mr Marc Howard Goldberg on 6 April 2022 (2 pages) |
29 March 2022 | Notification of Marc Howard Goldberg as a person with significant control on 4 March 2022 (2 pages) |
29 March 2022 | Cessation of Ffi Holdings Limited as a person with significant control on 4 March 2022 (1 page) |
29 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
25 March 2022 | Registration of charge 075202070001, created on 11 March 2022 (51 pages) |
12 March 2022 | Director's details changed for Mr Marc Howard Goldberg on 12 March 2022 (2 pages) |
12 March 2022 | Director's details changed for Jonathan Pierre Bourdillon on 12 March 2022 (2 pages) |
6 January 2022 | Termination of appointment of Anthony Mitchell as a director on 4 November 2021 (1 page) |
19 May 2021 | Notification of Ffi Holdings Limited as a person with significant control on 25 April 2018 (2 pages) |
17 May 2021 | Withdrawal of a person with significant control statement on 17 May 2021 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
26 March 2019 | Notification of a person with significant control statement (2 pages) |
21 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
10 May 2018 | Appointment of Anthony Mitchell as a director on 25 April 2018 (2 pages) |
9 May 2018 | Resolutions
|
8 May 2018 | Cessation of Marc Howard Goldberg as a person with significant control on 25 April 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
9 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 November 2017 | Director's details changed for Mr Marc Howard Goldberg on 25 October 2017 (2 pages) |
28 November 2017 | Change of details for Mr Marc Howard Goldberg as a person with significant control on 25 October 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Marc Howard Goldberg on 25 October 2017 (2 pages) |
28 November 2017 | Change of details for Mr Marc Howard Goldberg as a person with significant control on 25 October 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Appointment of Jonathan Pierre Bourdillon as a director on 1 July 2017 (2 pages) |
22 August 2017 | Appointment of Jonathan Pierre Bourdillon as a director on 1 July 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2012
|
6 February 2015 | Statement of capital following an allotment of shares on 31 December 2012
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 May 2014 | Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 33-35 Daws Lane Mill Hill London NW7 4SD on 29 May 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Director's details changed for Mr Marc Howard Goldberg on 3 August 2013 (3 pages) |
15 August 2013 | Director's details changed for Mr Marc Howard Goldberg on 3 August 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 1 March 2012 (2 pages) |
20 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
20 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
7 February 2011 | Incorporation (43 pages) |
7 February 2011 | Incorporation (43 pages) |