Barbican
London
EC1Y 0SJ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | sw-productions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sarah Winman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,467 |
Cash | £75,311 |
Current Liabilities | £13,055 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 3 days from now) |
23 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
4 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 April 2021 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
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) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
7 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Appointment of Sarah Winman as a director (3 pages) |
13 April 2012 | Appointment of Sarah Winman as a director (3 pages) |
5 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
5 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|