Company NameWatch Works Ltd
DirectorMark Sayre Rance
Company StatusActive
Company Number07573626
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Mark Sayre Rance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressFlat 8 77 Carter Lane
London
EC4V 5EP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameJonathan Charles Ashley Norman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Raymond Buildings Gray's Inn
London
WC1R 5BH
Director NameNigel Ingram
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rawlings Street
London
SW3 2LS
Director NameMr Steven Edward Boag
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77 Carter Lane
London
EC4V 5EP

Contact

Websitewatchworks.info
Email address[email protected]
Telephone020 36277961
Telephone regionLondon

Location

Registered AddressFlat 8 77 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

210 at £1Ingram Family Trust
24.28%
Ordinary A
210 at £1Jonathan Charles Ashley-norman
24.28%
Ordinary A
210 at £1Mr Jonathan Chadwick
24.28%
Ordinary A
210 at £1Mr Mark Sayre Rance
24.28%
Ordinary A
10 at £1Able Foundation
1.16%
Ordinary B
7 at £1Mr Paul Dwayne Williams
0.81%
Ordinary B
4 at £1Andrew James Hindle
0.46%
Ordinary B
4 at £1Drinkwater Family Pension Trust
0.46%
Ordinary B

Financials

Year2014
Turnover£46,701
Net Worth£6,986
Current Liabilities£69,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
20 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Jonathan Charles Ashley Norman as a director on 31 January 2022 (1 page)
31 January 2022Termination of appointment of Nigel Ingram as a director on 31 January 2022 (1 page)
27 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
11 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 865
(7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 865
(7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 865
(7 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 865
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 865
(7 pages)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 865
(7 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 865.00
(4 pages)
5 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 865.00
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 850
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 850
(5 pages)
19 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 850
(5 pages)
18 June 2013Termination of appointment of a director (1 page)
18 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
18 June 2013Termination of appointment of a director (1 page)
11 February 2013Termination of appointment of Steven Boag as a director (2 pages)
11 February 2013Termination of appointment of Steven Boag as a director (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 179 Wardour Street London W1F 8WY England on 9 October 2012 (1 page)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
15 December 2011Appointment of Nigel Ingram as a director (3 pages)
15 December 2011Appointment of Steven Edward Boag as a director (3 pages)
15 December 2011Appointment of Steven Edward Boag as a director (3 pages)
15 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 840
(4 pages)
15 December 2011Appointment of Nigel Ingram as a director (3 pages)
15 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 840
(4 pages)
15 December 2011Appointment of Jonathan Charles Ashley Norman as a director (3 pages)
15 December 2011Appointment of Jonathan Charles Ashley Norman as a director (3 pages)
1 December 2011Appointment of Mr. Steven Edward Boag as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 840
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 840
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 840
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,050
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,050
(3 pages)
1 December 2011Appointment of Mr. Steven Edward Boag as a director (2 pages)
17 November 2011Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA United Kingdom on 17 November 2011 (1 page)
14 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 630
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 630
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 630
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 210
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 210
(3 pages)
11 April 2011Appointment of Mark Sayre Rance as a director (3 pages)
11 April 2011Appointment of Mark Sayre Rance as a director (3 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 200
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 200
(3 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)