65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Christopher Frederick Terrill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
199 at £1 | Uppercut Films LTD 99.50% Ordinary A |
---|---|
1 at £1 | R T Corporate Trustee LTD 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £201 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
19 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
---|---|
19 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Ms Christine Anne Hall on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Christopher Frederick Terrill on 8 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
9 October 2013 | Previous accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England on 6 July 2012 (2 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
27 January 2012 | Resolutions
|
27 January 2012 | Solvency statement dated 26/01/12 (1 page) |
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Solvency statement dated 26/01/12 (1 page) |
27 January 2012 | Statement by directors (1 page) |
27 January 2012 | Resolutions
|
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Statement by directors (1 page) |
5 January 2012 | Incorporation (32 pages) |
5 January 2012 | Incorporation (32 pages) |