5 Upper St. Martin's Lane
London
WC2H 9EA
Director Name | Mrs Sara Elizabeth Clare Jordan |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Producer |
Country of Residence | England |
Correspondence Address | Mini Productions Limited, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Robert William Kelley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brewhouse Lane Hertford SG14 1TZ |
Registered Address | Mini Productions Limited, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | April Elizabeth Kelley 50.00% Ordinary |
---|---|
1 at £1 | Sara Elizabeth Clare Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,015 |
Cash | £7,373 |
Current Liabilities | £7,202 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 June 2020 | Director's details changed for Miss Sara Elizabeth Clare Jordan on 4 June 2020 (2 pages) |
4 June 2020 | Change of details for Mrs Sara Elizabeth Clare Jordan as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Miss Sara Elizabeth Clare Jordan on 30 January 2020 (2 pages) |
30 January 2020 | Registered office address changed from 4th Floor,Rex House Regent Street London SW1Y 4RG to Mini Productions Limited, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 30 January 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
2 January 2019 | Director's details changed for Miss Sara Elizabeth Clare Hughes on 30 November 2018 (2 pages) |
2 January 2019 | Change of details for Miss Sara Elizabeth Clare Hughes as a person with significant control on 30 November 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Director's details changed for Ms Sara Elizabeth Clare Hughes on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Sara Elizabeth Clare Hughes on 23 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 April 2015 | Appointment of Ms Sara Elizabeth Clare Hughes as a director on 31 March 2015 (2 pages) |
3 April 2015 | Appointment of Ms Sara Elizabeth Clare Hughes as a director on 31 March 2015 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 May 2014 | Termination of appointment of Robert Kelley as a director (1 page) |
16 May 2014 | Termination of appointment of Robert Kelley as a director (1 page) |
13 May 2014 | Appointment of Ms April Kelley as a director (2 pages) |
13 May 2014 | Appointment of Ms April Kelley as a director (2 pages) |
17 February 2014 | Registered office address changed from 8 - 10 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS England on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 8 - 10 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS England on 17 February 2014 (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
28 May 2013 | Registered office address changed from Unit 6-10 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from Unit 6-10 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS United Kingdom on 28 May 2013 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|