40-41 Great Castle Street
London
W1W 8LU
Director Name | Mr Gareth Charles Ellis-Unwin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Gareth Charles Ellis-Unwin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Website | bedlamproductions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72876317 |
Telephone region | London |
Registered Address | Second Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
775 at £1 | Simon Egan 77.50% Ordinary |
---|---|
200 at £1 | Gareth Charles Ellis-unwin 20.00% Ordinary |
25 at £1 | Olwyn Silvester 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57 |
Cash | £39,048 |
Current Liabilities | £100,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 August 2019 | Director's details changed for Mr Simon Egan on 17 February 2014 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 March 2015 | Appointment of Mr Simon Egan as a director on 14 August 2012 (2 pages) |
10 March 2015 | Appointment of Mr Simon Egan as a director on 14 August 2012 (2 pages) |
8 October 2014 | Termination of appointment of Gareth Charles Ellis-Unwin as a director on 30 June 2014 (1 page) |
8 October 2014 | Termination of appointment of Gareth Charles Ellis-Unwin as a director on 30 June 2014 (1 page) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
18 February 2014 | Director's details changed (2 pages) |
18 February 2014 | Director's details changed (2 pages) |
17 February 2014 | Director's details changed for Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Gareth Charles Ellis-Unwin on 1 January 2014 (2 pages) |
17 February 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 22-23 D'arblay Street London W1F 8EQ United Kingdom on 17 February 2014 (1 page) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
25 January 2013 | Change of name notice (2 pages) |
25 January 2013 | Company name changed gspb LTD\certificate issued on 25/01/13
|
25 January 2013 | Company name changed gspb LTD\certificate issued on 25/01/13
|
25 January 2013 | Change of name notice (2 pages) |
14 August 2012 | Incorporation (36 pages) |
14 August 2012 | Incorporation (36 pages) |