Company NameThe Third Floor London Limited
DirectorsChris Edwards and Eric Carney
Company StatusActive
Company Number07670649
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameChris Edwards
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11916 Tabor Street
Los Angeles
California
Ca 90066
Director NameEric Carney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Court Yard Old Windmill Road
Crawfordsburn
Bangor
BT19 1XJ
Northern Ireland
Secretary NameMr Eric Liston Carney
StatusCurrent
Appointed30 September 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address57-61 Mortimer Street
London
W1W 8HS
Director NameSir William Desmond Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 24 Spaniards End, Hampstead
London
NW3 7JG
Director NameMs Melanie Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Blatchingdon Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NameMelanie Sullivan
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address19-23 Wells Street
London
W1T 3PQ

Location

Registered Address33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,813,390
Gross Profit£672,056
Net Worth£186,014
Cash£5,540
Current Liabilities£195,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

1 October 2020Delivered on: 19 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
7 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
16 November 2021Registered office address changed from 57-61 Mortimer Street London W1W 8HS England to 33 Foley Street London W1W 7TL on 16 November 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
17 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
10 March 2021Full accounts made up to 31 December 2019 (17 pages)
8 February 2021Cancellation of shares. Statement of capital on 28 September 2020
  • GBP 100
(4 pages)
31 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 October 2020Registration of charge 076706490001, created on 1 October 2020 (6 pages)
8 October 2020Termination of appointment of Melanie Sullivan as a secretary on 30 September 2020 (1 page)
8 October 2020Termination of appointment of Melanie Sullivan as a director on 30 September 2020 (1 page)
8 October 2020Director's details changed for Eric Carney on 30 September 2020 (2 pages)
8 October 2020Appointment of Mr Eric Liston Carney as a secretary on 30 September 2020 (2 pages)
8 October 2020Termination of appointment of William Desmond Sargent as a director on 30 September 2020 (1 page)
8 October 2020Registered office address changed from 28 Chancery Lane London WC2A 1LB England to 57-61 Mortimer Street London W1W 8HS on 8 October 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 April 2019Director's details changed for Eric Carney on 24 April 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (15 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 19-23 Wells Street London W1T 3PQ to 28 Chancery Lane London WC2A 1LB on 4 April 2018 (1 page)
20 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
4 December 2017Full accounts made up to 31 March 2017 (15 pages)
4 December 2017Full accounts made up to 31 March 2017 (15 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 September 2016Full accounts made up to 31 March 2016 (15 pages)
29 September 2016Full accounts made up to 31 March 2016 (15 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
(7 pages)
8 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 200
(7 pages)
4 February 2016Auditor's resignation (2 pages)
4 February 2016Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
31 December 2015Auditor's resignation (2 pages)
6 September 2015Full accounts made up to 31 March 2015 (17 pages)
6 September 2015Full accounts made up to 31 March 2015 (17 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(7 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(7 pages)
18 August 2014Full accounts made up to 31 March 2014 (17 pages)
18 August 2014Full accounts made up to 31 March 2014 (17 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(7 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(7 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
1 November 2012Full accounts made up to 31 March 2012 (17 pages)
1 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
7 July 2011Appointment of Melanie Sullivan as a secretary (3 pages)
7 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
7 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
7 July 2011Appointment of Melanie Sullivan as a secretary (3 pages)
15 June 2011Incorporation (46 pages)
15 June 2011Incorporation (46 pages)