Cheltenham
Gloucestershire
GL50 3WG
Wales
Director Name | Deborah Wettstein |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Secretary Name | Mr Joseph Bunting Iii |
---|---|
Status | Closed |
Appointed | 10 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Tgbh Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £412,337 |
Gross Profit | £6,000 |
Net Worth | £1 |
Cash | £117,170 |
Current Liabilities | £117,169 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 2012 | Delivered on: 7 December 2012 Persons entitled: 1660 Productions Llc Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all copies made, any other films and sound recordings made, all copies made or to be made of the scripts in relation to the film "the grand budapest hotel" see image for full details. Outstanding |
---|
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
---|---|
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
11 May 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG to Lion House Red Lion Street London WC1R 4GB on 11 May 2015 (1 page) |
11 May 2015 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
11 May 2015 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 October 2012 | Incorporation (23 pages) |