London
EC1M 4EH
Director Name | Mrs Nicole Andrea Finnan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 104b St. John Street London EC1M 4EH |
Website | eleventhhourfilms.co.uk |
---|
Registered Address | 104b St. John Street London EC1M 4EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Eleventh Hour Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,016,773 |
Gross Profit | -£203,954 |
Net Worth | £120 |
Cash | £36,380 |
Current Liabilities | £723,583 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 October 2013 | Delivered on: 5 November 2013 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 July 2012 | Delivered on: 17 July 2012 Persons entitled: Coutts & Co Classification: Deed of charge and security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the entire copyright and all other rights throughout the universe in the screenplay and all copies and all sketches and designs thereof and all rights in relation to the underlying rights and materials (including any literary or dramatic work), the entire copyright throughout the universe and the music musical compositions and sound recordings see image for full details. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
16 June 2020 | Register inspection address has been changed from 25 Golden Square London W1F 9LU England to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Nicole Andrea Finnan as a director on 11 March 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Register(s) moved to registered inspection location 25 Golden Square London W1F 9LU (1 page) |
20 December 2018 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 104B St. John Street London EC1M 4EH on 20 December 2018 (1 page) |
20 December 2018 | Register inspection address has been changed to 25 Golden Square London W1F 9LU (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Previous accounting period shortened from 4 September 2018 to 31 March 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 4 September 2017 (4 pages) |
12 June 2018 | Director's details changed for Mrs Jill Rosemary Green on 4 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2018 (2 pages) |
25 May 2018 | Satisfaction of charge 079915050002 in full (1 page) |
25 May 2018 | Satisfaction of charge 1 in full (2 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
7 June 2017 | Total exemption full accounts made up to 4 September 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 4 September 2016 (9 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 4 September 2015 (9 pages) |
27 July 2016 | Total exemption full accounts made up to 4 September 2015 (9 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 October 2014 | Total exemption full accounts made up to 4 September 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 4 September 2014 (9 pages) |
27 October 2014 | Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages) |
27 October 2014 | Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages) |
27 October 2014 | Previous accounting period shortened from 9 May 2015 to 4 September 2014 (3 pages) |
27 October 2014 | Total exemption full accounts made up to 4 September 2014 (9 pages) |
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages) |
26 June 2014 | Total exemption full accounts made up to 9 May 2014 (10 pages) |
26 June 2014 | Total exemption full accounts made up to 9 May 2014 (10 pages) |
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages) |
26 June 2014 | Previous accounting period shortened from 30 June 2014 to 9 May 2014 (2 pages) |
26 June 2014 | Total exemption full accounts made up to 9 May 2014 (10 pages) |
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mrs Nicole Andrea Finnan on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Ms Jill Rosemary Green on 4 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 November 2013 | Registration of charge 079915050002 (32 pages) |
5 November 2013 | Registration of charge 079915050002 (32 pages) |
28 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
28 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 17 September 2013 (2 pages) |
11 June 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
11 June 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 March 2012 | Incorporation (44 pages) |
15 March 2012 | Incorporation (44 pages) |