Brentwood
Essex
CM15 8PS
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Nigel Constant Rees Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigbourne Farm Cottage New Road, Wormley Surrey GU8 5TT |
Director Name | Ms Charlotte Margaret Walls-Hardiman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Ms Sarah Jayne Lucas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
270k at £0.001 | Joseph Mitchell 4.75% D |
---|---|
1.9m at £0.001 | Cinema One LTD 33.16% A |
225k at £0.001 | Campbell Walters 3.96% B |
200k at £0.001 | Stephen Coppell 3.52% B |
190k at £0.001 | Graham Aitken 3.34% B |
- | OTHER 23.38% - |
131k at £0.001 | Bhupat Ghandi 2.30% D |
131k at £0.001 | Narendra Gandhi 2.30% D |
120k at £0.001 | Matteo Nortarangelo 2.11% B |
120k at £0.001 | Sam Rubin-thomas 2.11% D |
100k at £0.001 | Andrew Quinn 1.76% B |
100k at £0.001 | Giles Oberheim 1.76% B |
100k at £0.001 | James Conway 1.76% B |
100k at £0.001 | Jocelyn Blackwell 1.76% B |
100k at £0.001 | Kevin White 1.76% D |
100k at £0.001 | Patrick O'brien 1.76% D |
100k at £0.001 | Peter Barlow 1.76% B |
100k at £0.001 | Simon Neilson-clark 1.76% D |
100k at £0.001 | Stephen Holiday 1.76% D |
100k at £0.001 | Timothy Wight 1.76% D |
85k at £0.001 | Grace Pownall 1.49% B |
Year | 2014 |
---|---|
Net Worth | £30,274 |
Cash | £33,386 |
Current Liabilities | £8,798 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 November 2019 | Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 20 August 2015
|
5 September 2018 | Statement of capital following an allotment of shares on 23 July 2015
|
31 August 2018 | Second filing of the annual return made up to 2 January 2016 (27 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 October 2017 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Charlotte Margaret Walls-Hardiman as a director on 12 October 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 August 2016 | Termination of appointment of Sarah Jayne Lucas as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Sarah Jayne Lucas as a director on 31 July 2016 (1 page) |
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 September 2015 | Appointment of Ms Sarah Lucas as a director on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Sarah Lucas as a director on 25 September 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
5 January 2015 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014 (1 page) |
5 January 2015 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Ms Charlotte Margaret Walls-Hardiman as a director on 9 December 2014 (2 pages) |
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
12 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
12 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
23 December 2013 | Amended accounts made up to 30 April 2013 (1 page) |
23 December 2013 | Amended accounts made up to 30 April 2013 (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
14 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
12 June 2012 | Company name changed total film LIMITED\certificate issued on 12/06/12
|
12 June 2012 | Company name changed total film LIMITED\certificate issued on 12/06/12
|
2 April 2012 | Incorporation (45 pages) |
2 April 2012 | Incorporation (45 pages) |