London
W2 6NB
Director Name | Mr Jonathan Alexander Webb |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | V Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Nicholas Bodley Ryle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mosslea Road London SE20 7BP |
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
233k at £1 | Vieco 3 LTD 100.00% Cumulative Redeemable Preference |
---|---|
1 at £1 | Sundog Pictures LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
27 November 2023 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 November 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Director's details changed for Mr Sam Edward Charles Branson on 6 December 2022 (2 pages) |
15 December 2022 | Change of details for Sundog Pictures Limited as a person with significant control on 6 December 2022 (2 pages) |
6 December 2022 | Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022 (1 page) |
3 August 2022 | Director's details changed for Mr Sam Edward Charles Branson on 8 April 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2020 | Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages) |
2 July 2020 | Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Jonathan Alexander Webb on 26 June 2020 (2 pages) |
20 March 2020 | Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020
|
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 April 2017 | Confirmation statement made on 1 March 2017 with updates (9 pages) |
22 April 2017 | Confirmation statement made on 1 March 2017 with updates (9 pages) |
30 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sam edward charles branson (2 pages) |
12 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sam edward charles branson (2 pages) |
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 18 December 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
23 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 (18 pages) |
15 December 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
15 December 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
Statement of capital on 2014-03-04
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 31 March 2013 to 7 April 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 7 April 2013 to 31 March 2013 (1 page) |
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
28 August 2013 | Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages) |
28 August 2013 | Director's details changed for Mr Sam Edward Charles Branson on 19 August 2013 (3 pages) |
6 June 2013 | Termination of appointment of Nicholas Ryle as a director (1 page) |
6 June 2013 | Termination of appointment of Nicholas Ryle as a director (1 page) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR England on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from the School House 50 Brook Green London W6 7RR England on 15 April 2013 (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|