London
W1T 1AH
Director Name | Mr Keiren John McCarthy O'Brien |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(same day as company formation) |
Role | Director Writer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephen Mews London W1T 1AH |
Director Name | Mr Adrian Stoop |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Film Producer |
Country of Residence | Belgium |
Correspondence Address | 12 Stephen Mews London W1T 1AH |
Director Name | Mr James Mark Hamilton-Hislop |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stephen Mews London W1T 1AH |
Website | www.filmlocker.com |
---|---|
Telephone | 020 73232210 |
Telephone region | London |
Registered Address | 2nd Floor 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
400 at £1 | James Hamilton-hislop 24.55% Ordinary A |
---|---|
400 at £1 | Keiren O'brien 24.55% Ordinary A |
400 at £1 | Mayan Holdings LTD 24.55% Ordinary A |
400 at £1 | Paul Mcloone 24.55% Ordinary A |
- | OTHER 0.80% - |
5 at £1 | Vivien Wilson 0.31% Ordinary B |
3 at £1 | Francisca Mcloone 0.18% Ordinary B |
3 at £1 | Joan O'brien 0.18% Ordinary B |
2 at £1 | Jackie Mcloone 0.12% Ordinary B |
1 at £1 | Anita Dhillon 0.06% Ordinary B |
1 at £1 | Anna Kingsley 0.06% Ordinary B |
1 at £1 | Joan O'brien 0.06% Redeemable |
Year | 2014 |
---|---|
Net Worth | -£128,987 |
Cash | £4,283 |
Current Liabilities | £145,054 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
18 December 2023 | Change of details for Ms Isabel Cristina Pereira Da Costa Trigo De Traux De Wardin as a person with significant control on 1 October 2023 (2 pages) |
---|---|
24 November 2023 | Confirmation statement made on 5 September 2023 with updates (7 pages) |
5 September 2023 | Cessation of Paul Joseph Mcloone as a person with significant control on 1 August 2023 (1 page) |
5 September 2023 | Termination of appointment of Paul Joseph Mcloone as a director on 31 July 2023 (1 page) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
23 January 2023 | Director's details changed for Mr Adrian Stoop on 30 November 2022 (2 pages) |
23 January 2023 | Change of details for Mr Paul Joseph Mcloone as a person with significant control on 30 November 2022 (2 pages) |
23 January 2023 | Director's details changed for Mr Paul Joseph Mcloone on 30 November 2022 (2 pages) |
23 January 2023 | Registered office address changed from 12 Stephen Mews London W1T 1AH to 2nd Floor 40 Great Portland Street London W1W 7LZ on 23 January 2023 (1 page) |
23 January 2023 | Director's details changed for Mr Keiren John Mccarthy O'brien on 30 November 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (5 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with updates (7 pages) |
3 May 2022 | Change of details for Ms Isabel Cristina Pereira Costa Trigo Traux Wardin as a person with significant control on 17 May 2021 (2 pages) |
24 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with updates (7 pages) |
7 May 2021 | Director's details changed for Mr Keiren John Mccarthy O'brien on 6 July 2020 (2 pages) |
7 May 2021 | Change of details for Mr Keiren John Mccarthy O'brien as a person with significant control on 6 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with updates (7 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 10 October 2018
|
10 October 2018 | Termination of appointment of James Mark Hamilton-Hislop as a director on 10 October 2018 (1 page) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 16 May 2018 with updates (7 pages) |
15 May 2018 | Director's details changed for Mr Paul Joseph Mcloone on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Keiren John Mccarthy O'brien on 17 May 2017 (2 pages) |
15 May 2018 | Notification of Paul Joseph Mcloone as a person with significant control on 8 September 2017 (2 pages) |
15 May 2018 | Change of details for Keiren John Mccarthy O'brien as a person with significant control on 17 May 2017 (2 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 8 September 2017
|
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
23 June 2017 | Confirmation statement made on 16 May 2017 with updates (9 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
5 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Mr Adrian Stoop as a director (2 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Mr Adrian Stoop as a director (2 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|