Strand
London
WC2R 1LA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Tim Alan Beddows |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 November 2022) |
Role | Film Distributor |
Country of Residence | England |
Correspondence Address | Somerset House West Wing Strand London WC2R 1LA |
Registered Address | Somerset House West Wing Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £0.000003 | Network Distributing LTD 45.00% Ordinary B |
---|---|
390k at £0.000002 | Dartmouth Films LTD 39.00% Ordinary A |
- | OTHER 16.00% - |
Year | 2014 |
---|---|
Net Worth | £22,216 |
Cash | £63,413 |
Current Liabilities | £96,804 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
28 April 2016 | Delivered on: 6 May 2016 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
26 April 2016 | Delivered on: 30 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 February 2013 | Delivered on: 15 February 2013 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right, title and interest in and to all the rights, the itv contract, the benfit of the insurance policies and by way of floating charge all present and future assets see image for full details. Fully Satisfied |
23 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
4 January 2023 | Termination of appointment of Tim Alan Beddows as a director on 18 November 2022 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Satisfaction of charge 078103640002 in full (1 page) |
4 November 2016 | Satisfaction of charge 078103640002 in full (1 page) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 May 2016 | Registration of charge 078103640003, created on 28 April 2016 (17 pages) |
6 May 2016 | Registration of charge 078103640003, created on 28 April 2016 (17 pages) |
30 April 2016 | Registration of charge 078103640002, created on 26 April 2016 (13 pages) |
30 April 2016 | Registration of charge 078103640002, created on 26 April 2016 (13 pages) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
9 November 2015 | Registered office address changed from 8 Blackstock Mews London N4 1BT to Somerset House West Wing Strand London WC2R 1LA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 8 Blackstock Mews London N4 1BT to Somerset House West Wing Strand London WC2R 1LA on 9 November 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Mr Christopher Clarke Hird on 1 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Christopher Clarke Hird on 1 September 2015 (2 pages) |
14 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
10 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
5 September 2014 | Statement of capital following an allotment of shares on 16 July 2013
|
7 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
20 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 December 2012 | Registered office address changed from Room F62 South Wing Somerset House Strand London WC2R 1LA United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Room F62 South Wing Somerset House Strand London WC2R 1LA United Kingdom on 31 December 2012 (1 page) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Appointment of Tim Alan Beddows as a director (2 pages) |
14 May 2012 | Appointment of Tim Alan Beddows as a director (2 pages) |
11 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
11 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
4 January 2012 | Appointment of Mr Christopher Clarke Hird as a director (3 pages) |
4 January 2012 | Appointment of Mr Christopher Clarke Hird as a director (3 pages) |
19 October 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
19 October 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|