Woodford Green
Essex
IG8 9LW
Director Name | Mr Nathan Haines |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 28 Springfield Road London E17 8DB |
Director Name | Mr Bernhard Pucher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 07 November 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Flat 7 106 Highbury New Park London N5 2DR |
Registered Address | 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Bernhard Pucher 33.33% Ordinary |
---|---|
1 at £1 | Nathan Haines 33.33% Ordinary |
1 at £1 | Raimund Berens 33.33% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 March 2014 | Registered office address changed from 8 City Road London EC1Y 4AA England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 58 Sotheby Road London N5 2UT on 24 March 2014 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Director's details changed for Nathan Haines on 7 November 2011 (2 pages) |
5 April 2012 | Director's details changed for Nathan Haines on 7 November 2011 (2 pages) |
7 November 2011 | Incorporation (45 pages) |