London
SW1H 9HP
Director Name | Mr Jafrin Mat Jahit |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Bruneian |
Status | Current |
Appointed | 01 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Old Queen Street London SW1H 9HP |
Director Name | Mr Mark David Bateman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 47-57 Marylebone Lane London W1U 2NT |
Registered Address | 14 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Matthew Raymond Dowd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,610,710 |
Cash | £102,287 |
Current Liabilities | £7,319,302 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
19 February 2015 | Delivered on: 23 February 2015 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Outstanding |
---|---|
13 March 2013 | Delivered on: 21 March 2013 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: Security agreement Secured details: All monies due or to become due to sag-aftra under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest throughout the universe in and to the motion picture entitled 'you're not yu', all right, title and interest in all of the following, accounts, chattel paper, contracts, see image for full details. Outstanding |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
19 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
13 November 2020 | Notification of Matthew Raymond Dowd as a person with significant control on 13 November 2020 (2 pages) |
13 November 2020 | Cessation of Azim Bolkiah as a person with significant control on 13 November 2020 (1 page) |
13 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Jafrin Mat Jahit on 1 October 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Matthew Raymond Dowd on 1 October 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
25 June 2019 | Registered office address changed from 4 Pickering Place London SW1A 1EA England to 14 Old Queen Street London SW1H 9HP on 25 June 2019 (1 page) |
26 October 2018 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 4 Pickering Place London SW1A 1EA on 26 October 2018 (1 page) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Appointment of Mr Jafrin Mat Jahit as a director on 1 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Jafrin Mat Jahit as a director on 1 April 2016 (2 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 September 2015 | Termination of appointment of Mark David Bateman as a director on 27 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Mark David Bateman as a director on 27 August 2015 (2 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 February 2015 | Registration of charge 082196700002, created on 19 February 2015 (30 pages) |
23 February 2015 | Registration of charge 082196700002, created on 19 February 2015 (30 pages) |
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2012 | Incorporation (23 pages) |
18 September 2012 | Incorporation (23 pages) |