Harrow
HA3 0AN
Director Name | Ms Sangeeta Desai |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mrs Sarah Doole |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2020) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Ms Jacqueline Frances Moreton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(7 years, 12 months after company formation) |
Appointment Duration | 1 day (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Registered Address | 99 Kenton Road Harrow HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gurinder Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,527 |
Cash | £25,245 |
Current Liabilities | £40,533 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
28 April 2017 | Delivered on: 8 May 2017 Persons entitled: Fremantlemedia Limited Classification: A registered charge Outstanding |
---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (27 pages) |
---|---|
13 May 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
24 April 2020 | Appointment of Mrs Jacqueline Frances Moreton as a director on 7 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Jacqueline Frances Moreton as a director on 8 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Sarah Doole as a director on 8 April 2020 (1 page) |
9 April 2020 | Satisfaction of charge 080268010001 in full (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
14 May 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Appointment of Sarah Doole as a director on 7 September 2018 (2 pages) |
24 October 2018 | Termination of appointment of Sangeeta Desai as a director on 7 September 2018 (1 page) |
3 May 2018 | Appointment of Ms Sangeeta Desai as a director on 28 April 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
8 May 2017 | Registration of charge 080268010001, created on 28 April 2017 (54 pages) |
8 May 2017 | Registration of charge 080268010001, created on 28 April 2017 (54 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Sub-division of shares on 16 May 2016 (7 pages) |
31 May 2016 | Sub-division of shares on 16 May 2016 (7 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Ms Gurinder Kaur Chadha on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Ms Gurinder Kaur Chadha on 3 May 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|