London
E2 7RP
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Mr Andrew Philip Litvin |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blackbird Yard London E2 7RP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 6 Blackbird Yard London E2 7RP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Charlotte Sally Potter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,145 |
Cash | £234 |
Current Liabilities | £13,048 |
Latest Accounts | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 16 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 16 June |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 February 2012 | Delivered on: 1 March 2012 Persons entitled: European Film Bonds a/S and Dfg Deutsche Filmversicherungsgemeinschaft Classification: Producers completion agreement Secured details: All sums due or to become due to the chargee and all monies due from the chargors, co-producers and miso under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment, all present or future rights, claims and interests in and to the film and all copyrights to the film, title and possession to or of all materials related to the film being the full-length feature film under the working title “bombâ€. Outstanding |
---|---|
16 February 2012 | Delivered on: 28 February 2012 Persons entitled: Bettis Productions Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details. Outstanding |
16 February 2012 | Delivered on: 28 February 2012 Persons entitled: Curtis Productions Limited Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to all copies made or to be made of the film and the film assets and any other films programmes and any sound recordings made in the course of the production of the film see image for full details. Outstanding |
16 February 2012 | Delivered on: 27 February 2012 Persons entitled: Apb Distribution Limited Classification: Deed of charge and security assignment 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: All right title and interest present and future vested and contingent statutory and otherwise in the entire copyright and all other rights throughout the universe in the treatment and/or screenplay and all sketches and designs thereof and the entire copyright throughout the universe of the film see image for full details. Outstanding |
9 February 2023 | Micro company accounts made up to 16 June 2022 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 16 June 2021 (5 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 16 June 2020 (5 pages) |
29 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 16 June 2019 (5 pages) |
1 March 2019 | Micro company accounts made up to 16 June 2018 (5 pages) |
17 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 16 June 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 16 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 16 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 16 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 16 June 2015 (6 pages) |
4 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 March 2015 | Total exemption small company accounts made up to 16 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 16 June 2014 (6 pages) |
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 January 2014 | Termination of appointment of Andrew Litvin as a secretary (1 page) |
16 January 2014 | Termination of appointment of Andrew Litvin as a secretary (1 page) |
14 August 2013 | Total exemption full accounts made up to 16 June 2013 (8 pages) |
14 August 2013 | Total exemption full accounts made up to 16 June 2013 (8 pages) |
16 July 2013 | Previous accounting period extended from 14 May 2013 to 16 June 2013 (3 pages) |
16 July 2013 | Previous accounting period extended from 14 May 2013 to 16 June 2013 (3 pages) |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Previous accounting period shortened from 31 January 2013 to 14 May 2012 (3 pages) |
9 August 2012 | Previous accounting period shortened from 31 January 2013 to 14 May 2012 (3 pages) |
9 August 2012 | Total exemption full accounts made up to 14 May 2012 (8 pages) |
9 August 2012 | Total exemption full accounts made up to 14 May 2012 (8 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 January 2012 | Appointment of Mr Andrew Philip Litvin as a secretary (1 page) |
17 January 2012 | Appointment of Mr Andrew Philip Litvin as a secretary (1 page) |
13 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 January 2012 | Appointment of Mr Christopher John Sheppard as a director (2 pages) |
13 January 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 6 Blackbird Yard London E27RP United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 6 Blackbird Yard London E27RP United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 January 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Appointment of Mr Christopher John Sheppard as a director (2 pages) |
10 January 2012 | Incorporation (34 pages) |
10 January 2012 | Incorporation (34 pages) |