Finchley
London
N3 2LT
Director Name | Mr Jonathan Reid-Edwards |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Blackhorse Lane London E17 5QH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Kieron Mark Stone |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Horizon House 2 Whiting Sreet Sheffield S8 9QR |
Website | www.blackhousepics.com |
---|
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Katherine Tuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,033 |
Current Liabilities | £2,033 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 March 2020 | Registered office address changed from Horizon House 2 Whiting Sreet Sheffield S8 9QR to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 March 2020 (1 page) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Katherine Tuck as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Katherine Tuck as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
18 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
18 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 September 2015 | Appointment of Mr Jonathan Reid-Edwards as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Jonathan Reid-Edwards as a director on 30 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
14 August 2012 | Termination of appointment of Kieron Stone as a director (1 page) |
14 August 2012 | Company name changed fromthegutter films LTD\certificate issued on 14/08/12
|
14 August 2012 | Termination of appointment of Kieron Stone as a director (1 page) |
14 August 2012 | Company name changed fromthegutter films LTD\certificate issued on 14/08/12
|
27 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
27 June 2012 | Appointment of Miss Katherine Louise Tuck as a director (2 pages) |
27 June 2012 | Appointment of Mr Kieron Mark Stone as a director (2 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
27 June 2012 | Appointment of Miss Katherine Louise Tuck as a director (2 pages) |
27 June 2012 | Appointment of Mr Kieron Mark Stone as a director (2 pages) |
26 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 June 2012 | Incorporation (20 pages) |
26 June 2012 | Incorporation (20 pages) |