Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 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 |
2k at £1 | Andreas Roald 47.74% Ordinary A |
---|---|
2k at £1 | Donald Rosenfeld 47.74% Ordinary A |
364k at £0.0001 | Bernt Tallaksen 0.87% Ordinary B |
350k at £0.0001 | Charles Henry Oliver St. John 0.84% Ordinary B |
250k at £0.0001 | Fawn James 0.60% Ordinary B |
223.9k at £0.0001 | Forest Nominees LTD A/c Gc1 0.53% Ordinary B |
180.3k at £0.0001 | David Thomas Bramley 0.43% Ordinary B |
104k at £0.0001 | Farid Gargour 0.25% Ordinary B |
75k at £0.0001 | Angus Matthew Martin 0.18% Ordinary B |
50k at £0.0001 | Emma Catherine Sewell St. John 0.12% Ordinary B |
40k at £0.0001 | Dr Andrew William Nelson 0.10% Ordinary B |
43k at £0.0001 | Sally Margaret Long-innes 0.10% Ordinary B |
25k at £0.0001 | Jan Elizabeth Lawson 0.06% Ordinary B |
25k at £0.0001 | John Mailand 0.06% Ordinary B |
25k at £0.0001 | Paul John Wybrow 0.06% Ordinary B |
25k at £0.0001 | Robin Anthony Lough 0.06% Ordinary B |
12.5k at £0.0001 | Brian Michael Puffer 0.03% Ordinary B |
12.5k at £0.0001 | Matthew Richard Nunney 0.03% Ordinary B |
7.5k at £0.0001 | Alan Dennis Paul 0.02% Ordinary B |
10k at £0.0001 | Ann Benton 0.02% Ordinary B |
10.4k at £0.0001 | Anthony Mark Wassell 0.02% Ordinary B |
10k at £0.0001 | Denise Gatfield 0.02% Ordinary B |
10k at £0.0001 | Elias Christidis 0.02% Ordinary B |
10k at £0.0001 | Gordon Barry Jonas 0.02% Ordinary B |
7.5k at £0.0001 | Sharon Wybrow 0.02% Ordinary B |
7.5k at £0.0001 | Strand Nominees Limited A/c Sn 0.02% Ordinary B |
6.3k at £0.0001 | Christopher Baker 0.01% Ordinary B |
5k at £0.0001 | Christopher Vallender 0.01% Ordinary B |
5k at £0.0001 | Dr Colin Mark Patterson 0.01% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,555,593 |
Cash | £62 |
Current Liabilities | £2,800 |
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 | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
1 September 2020 | Change of details for Mr Andreas Roald as a person with significant control on 3 June 2020 (2 pages) |
---|---|
3 June 2020 | Termination of appointment of Donald Rosenfeld as a director on 1 June 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
3 June 2020 | Cessation of Donald Rosenfeld as a person with significant control on 1 June 2020 (1 page) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
24 December 2018 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP on 24 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page) |
19 September 2018 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
26 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
26 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries 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) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries 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) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 16 November 2011
|
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 16 November 2011
|
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
24 June 2013 | Memorandum and Articles of Association (31 pages) |
24 June 2013 | Memorandum and Articles of Association (31 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (18 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (18 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
24 January 2013 | Second filing of SH01 previously delivered to Companies House
|
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) |
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 5 September 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 March 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|