Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2018) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,022 |
Cash | £5,298 |
Current Liabilities | £31,320 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
26 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 December 2021 | Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
15 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
7 July 2020 | Termination of appointment of Donald Rosenfeld as a director on 20 June 2020 (1 page) |
7 July 2020 | Cessation of Donald Rosenfeld as a person with significant control on 20 June 2020 (1 page) |
31 January 2020 | Termination of appointment of David Rudge as a director on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Paul John Cooper as a director on 31 January 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Downside Bridge Road Cobham KT11 3EP on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 31 July 2017 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr David Rudge as a director on 28 December 2016 (2 pages) |
28 December 2016 | Appointment of Paul John Cooper as a director on 28 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
18 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
18 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 25 October 2011
|
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 25 October 2011
|
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 June 2013 | Memorandum and Articles of Association (15 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Memorandum and Articles of Association (15 pages) |
17 June 2013 | Resolutions
|
23 May 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
23 May 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
14 January 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
14 January 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
25 October 2012 | Director's details changed for Mr Andreas Roald on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr. Donald Rosenfeld on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Andreas Roald on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr. Donald Rosenfeld on 25 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
11 June 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
11 June 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 11 June 2012 (2 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|