London
WC1X 8WB
Director Name | Ms Sarah Elizabeth Roots |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Executive Vice President Worldwide Tours & Retail |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Jonathan Joseph Sands |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Crescent West Barnet Hertfordshire EN4 0EQ |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Warner House 98 Theobalds Road London WC1X 8WB |
Website | londonfilmmuseum.com/home/ |
---|---|
Telephone | 020 78364913 |
Telephone region | London |
Registered Address | Warner House 98 Theobalds Road London WC1X 8WB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Eric Senat 33.33% Ordinary |
---|---|
100 at £1 | Jonathan Sands 33.33% Ordinary |
100 at £1 | Paul Mendoza 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,941 |
Cash | £269,217 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
16 June 2016 | Delivered on: 16 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
20 September 2023 | Accounts for a dormant company made up to 28 February 2023 (14 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 28 February 2022 (19 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 28 February 2021 (22 pages) |
26 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Ms Sarah Elizabeth Roots on 10 March 2021 (2 pages) |
10 March 2021 | Full accounts made up to 29 February 2020 (25 pages) |
24 February 2021 | Termination of appointment of Thomas Hugh Creighton as a director on 19 February 2021 (1 page) |
26 November 2020 | Appointment of Ms Sarah Elizabeth Roots as a director on 26 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Jonathan Joseph Sands as a director on 20 November 2020 (1 page) |
11 August 2020 | Amended full accounts made up to 28 February 2019 (21 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 28 February 2019 (21 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
8 February 2019 | Current accounting period extended from 27 January 2019 to 28 February 2019 (1 page) |
2 January 2019 | Resolutions
|
19 December 2018 | Satisfaction of charge 075407400002 in full (1 page) |
17 December 2018 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to Warner House 98 Theobalds Road London WC1X 8WB on 17 December 2018 (1 page) |
17 December 2018 | Cessation of Eric Senat as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Notification of Warner Bros. Studios Leavesden Limited as a person with significant control on 17 December 2018 (2 pages) |
17 December 2018 | Cessation of Paul Mendoza as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Mr David Bisoni as a director on 17 December 2018 (2 pages) |
17 December 2018 | Cessation of Jonathan Sands as a person with significant control on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Thomas Creighton as a director on 17 December 2018 (2 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
15 November 2018 | Satisfaction of charge 075407400001 in full (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 28 January 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 28 January 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
25 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
16 June 2016 | Registration of charge 075407400002, created on 16 June 2016 (30 pages) |
16 June 2016 | Registration of charge 075407400002, created on 16 June 2016 (30 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Registration of charge 075407400001, created on 22 January 2016 (42 pages) |
22 January 2016 | Registration of charge 075407400001, created on 22 January 2016 (42 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
13 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
30 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
25 February 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Appointment of Mr Jonathan Joseph Sands as a director (2 pages) |
25 February 2011 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Appointment of Mr Jonathan Joseph Sands as a director (2 pages) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 February 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 February 2011 | Incorporation (20 pages) |
23 February 2011 | Incorporation (20 pages) |