Chelsea
London
SW3 5DT
Director Name | Nicolas Lloyd Kent |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | TV Producer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blenheim Road Chiswick London W4 1UB |
Director Name | Annabel Lee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | Director Of Production/Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Herbert Street London NW5 4HD |
Website | oftv.co.uk |
---|
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Oxford Film & Television LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 June 2017 | Notification of Oxford Film and Television Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
3 November 2015 | Director's details changed for Annabel Lee on 22 September 2015 (2 pages) |
23 October 2015 | Director's details changed for Nicolas Lloyd Kent on 22 September 2015 (2 pages) |
23 October 2015 | Director's details changed for Nicolas Lloyd Kent on 22 September 2015 (2 pages) |
20 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 January 2015 | Director's details changed for Nicholas Lloyd Kent on 23 January 2015 (2 pages) |
26 November 2014 | Director's details changed for Annabel Lee on 31 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 December 2013 | Company name changed zubarah films LTD\certificate issued on 09/12/13
|
11 October 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
9 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
10 June 2013 | Company name changed oxford films 10 BILL10N LTD\certificate issued on 10/06/13
|
21 March 2013 | Registered office address changed from 6 Erskine Road London NW3 3AJ on 21 March 2013 (1 page) |
21 March 2013 | Company name changed zubarah films LTD\certificate issued on 21/03/13
|
8 March 2013 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 16 February 2012 (2 pages) |
17 June 2011 | Incorporation (33 pages) |