London
WC2R 0EX
Director Name | Mr Frank William McKirgan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Charles James Arnold-Baker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr David Edey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.bingbunny.org |
---|
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Acamar Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £823,896 |
Cash | £2,471 |
Current Liabilities | £251,404 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
11 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lesmoir-Gordon,Boyle & Co. Limited Classification: A registered charge Particulars: All its intellectual property - clause 3.1 (b) (viii). Outstanding |
---|---|
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
---|---|
12 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
11 December 2020 | Director's details changed for Mikael Shields on 1 August 2020 (2 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 February 2020 | Director's details changed for Mr Frank William Mckirgan on 18 February 2020 (2 pages) |
5 February 2020 | Director's details changed for Mikael Shields on 29 July 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
26 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
26 July 2019 | Change of details for Acamar Films Limited as a person with significant control on 26 July 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
27 March 2018 | Director's details changed for Mr Frank William Mckirgan on 27 March 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
18 December 2017 | Director's details changed for Mrs Julie Fitzjohn on 31 October 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Acamar Films Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Notification of Acamar Films Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
12 April 2017 | Director's details changed for Mikael Shields on 14 August 2016 (2 pages) |
12 April 2017 | Director's details changed for Mikael Shields on 14 August 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
24 November 2016 | Registration of charge 083164010002, created on 11 November 2016 (44 pages) |
24 November 2016 | Registration of charge 083164010002, created on 11 November 2016 (44 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 July 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
17 June 2016 | Satisfaction of charge 083164010001 in full (1 page) |
17 June 2016 | Satisfaction of charge 083164010001 in full (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 April 2016 | Appointment of Mrs Julie Fitzjohn as a director on 20 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Julie Fitzjohn as a director on 20 April 2016 (2 pages) |
18 April 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
18 April 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 October 2014 | Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages) |
24 October 2014 | Appointment of Mr David Edey as a director on 28 February 2014 (2 pages) |
24 October 2014 | Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages) |
24 October 2014 | Appointment of Mr David Edey as a director on 28 February 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Edey as a director on 29 April 2014 (1 page) |
24 October 2014 | Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page) |
24 October 2014 | Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page) |
24 October 2014 | Termination of appointment of David Edey as a director on 29 April 2014 (1 page) |
20 February 2014 | Registration of charge 083164010001 (25 pages) |
20 February 2014 | Registration of charge 083164010001 (25 pages) |
29 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
29 January 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
4 October 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
4 February 2013 | Company name changed bing bunny LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed bing bunny LIMITED\certificate issued on 04/02/13
|
3 December 2012 | Incorporation (18 pages) |
3 December 2012 | Incorporation (18 pages) |