London
WC2H 9BA
Director Name | Mr Michael Henry Samuel Leifer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(same day as company formation) |
Role | Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harmood Street London NW1 8DS |
Telephone | 07 768545950 |
---|---|
Telephone region | Mobile |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Rise Comedy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,907 |
Cash | £31,141 |
Current Liabilities | £54,139 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
14 April 2022 | Delivered on: 16 April 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Wood Elephant Tv Limited Classification: A registered charge Outstanding |
28 July 2017 | Delivered on: 28 July 2017 Persons entitled: Bennvan Media Limited Classification: A registered charge Outstanding |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Pegasus Films Limited Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 5 April 2014 Satisfied on: 19 February 2015 Persons entitled: Ingenious Project Finance Limited Classification: A registered charge Fully Satisfied |
24 August 2012 | Delivered on: 7 September 2012 Satisfied on: 5 July 2013 Persons entitled: Ingenious Project Finance Limited Classification: Deed of security assignment and charge 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 May 2012 | Delivered on: 25 May 2012 Satisfied on: 5 July 2013 Persons entitled: Ingeniuos Project Finance Limited Classification: Deed of security assignment and charge 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
21 December 2020 | Director's details changed for Mr Michael Henry Samuel Leifer on 10 December 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 February 2020 | Satisfaction of charge 080112880005 in full (4 pages) |
25 February 2020 | Satisfaction of charge 080112880004 in full (4 pages) |
25 February 2020 | Satisfaction of charge 080112880006 in full (4 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 April 2019 | Registration of charge 080112880006, created on 4 April 2019 (24 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
28 March 2019 | Director's details changed for Mr Edward Leifer on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Edward Leifer on 27 March 2019 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 July 2017 | Registration of charge 080112880005, created on 28 July 2017 (25 pages) |
28 July 2017 | Registration of charge 080112880005, created on 28 July 2017 (25 pages) |
12 June 2017 | Director's details changed for Mr Edward Leifer on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Edward Leifer on 12 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Registration of charge 080112880004, created on 27 July 2015 (23 pages) |
4 August 2015 | Registration of charge 080112880004, created on 27 July 2015 (23 pages) |
2 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
2 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 February 2015 | Satisfaction of charge 080112880003 in full (4 pages) |
19 February 2015 | Satisfaction of charge 080112880003 in full (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 April 2014 | Registration of charge 080112880003 (22 pages) |
5 April 2014 | Registration of charge 080112880003 (22 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Satisfaction of charge 2 in full (8 pages) |
5 July 2013 | Satisfaction of charge 1 in full (8 pages) |
5 July 2013 | Satisfaction of charge 2 in full (8 pages) |
5 July 2013 | Satisfaction of charge 1 in full (8 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2012 | Incorporation (22 pages) |
29 March 2012 | Incorporation (22 pages) |