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, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(3 years, 2 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 | 25 January 2013(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 | 25 January 2013(same day as company formation) |
Role | Manager |
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 |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
7 December 2015 | Delivered on: 16 December 2015 Persons entitled: S4C Digital Media Limited Classification: A registered charge Outstanding |
---|
8 July 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
---|---|
14 April 2023 | Director's details changed for Mrs Julie Fitzjohn on 1 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (6 pages) |
30 May 2022 | Satisfaction of charge 083761780001 in full (1 page) |
1 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 25 January 2021 with 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 (5 pages) |
18 February 2020 | Director's details changed for Mr Frank William Mckirgan on 18 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mikael Shields on 29 July 2019 (2 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
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 | Change of details for Acamar Films Limited as a person with significant control on 26 July 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 March 2018 | Director's details changed for Mr Frank William Mckirgan on 27 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (7 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) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 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 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
18 April 2016 | Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 December 2015 | Registration of charge 083761780001, created on 7 December 2015 (18 pages) |
16 December 2015 | Registration of charge 083761780001, created on 7 December 2015 (18 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
20 January 2015 | Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page) |
20 January 2015 | Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages) |
20 January 2015 | Appointment of Frank William Mckirgan as a director on 28 February 2014 (2 pages) |
20 January 2015 | Termination of appointment of Charles James Arnold-Baker as a director on 28 February 2014 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 January 2013 | Incorporation (17 pages) |
25 January 2013 | Incorporation (17 pages) |