London
W1W 8LU
Director Name | Mr Gareth Charles Ellis-Unwin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2011(same day as company formation) |
Role | Film Production |
Country of Residence | England |
Correspondence Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Gareth Charles Unwin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Film Producer/Direct |
Country of Residence | England |
Correspondence Address | 22-23 D'Arblay Street London W1F 8EQ |
Registered Address | Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Frederick Albert Ritzenberg 50.00% Ordinary |
---|---|
1 at £1 | Gareth Charles Ellis-unwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,045 |
Current Liabilities | £2,044 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
23 March 2012 | Delivered on: 31 March 2012 Persons entitled: Pathe Distribution Sas Classification: Charge and deed of assignment Secured details: $1,350,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the film provisionally entitled "zaytoun" and including, without limitation all copies of the film and all physical properties see image for full details. Outstanding |
---|---|
23 March 2012 | Delivered on: 30 March 2012 Persons entitled: Coutts & Co Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the chargor's right title and interest in and to the following all copiesmade or to be made of the film,any other films and any sound recordings see image for full details. Outstanding |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
14 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
18 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Director's details changed for Frederick Albert Ritzenberg on 8 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Frederick Albert Ritzenberg on 8 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
25 March 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 25 March 2014 (1 page) |
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
3 October 2012 | Director's details changed for Mr Gareth Charles Unwin on 1 July 2012 (2 pages) |
26 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 1St Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU United Kingdom on 26 June 2012 (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 September 2011 | Appointment of Mr Gareth Charles Unwin as a director (2 pages) |
14 September 2011 | Appointment of Mr Gareth Charles Unwin as a director (2 pages) |
14 September 2011 | Termination of appointment of Gareth Unwin as a director (1 page) |
14 September 2011 | Termination of appointment of Gareth Unwin as a director (1 page) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|