London
WC1B 5AA
Director Name | Mr Cosmo Feilding Mellen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 31 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Cosmo Feilding Mellen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Secretary Name | Mr Rami Sarayrekh |
---|---|
Status | Resigned |
Appointed | 19 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Suite 8, 55 Park Lane London W1K 1NA |
Director Name | Mr Mitch Philpot |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 17 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
Registered Address | Synergy House 114-118 Southampton Row London WC1B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Persephone Picture Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,347 |
Cash | £1,807 |
Current Liabilities | £774,261 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 August 2018 | Termination of appointment of Mitch Philpot as a director on 17 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Omar Alexander Fayed as a director on 17 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Cosmo Feilding Mellen as a director on 17 August 2018 (2 pages) |
11 August 2018 | Withdraw the company strike off application (1 page) |
10 August 2018 | Application to strike the company off the register (1 page) |
9 August 2018 | Termination of appointment of Omar Alexander Fayed as a director on 7 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Cosmo Feilding Mellen as a director on 7 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Mitch Philpot as a director on 7 August 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Suite 8, 55 Park Lane London W1K 1NA England to Synergy House 114-118 Southampton Row London WC1B 5AA on 8 November 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Mitch Philpot as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rami Sarayrekh as a secretary on 1 August 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Rami Sarayrekh as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to Suite 8, 55 Park Lane London W1K 1NA on 19 July 2016 (1 page) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
22 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
22 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages) |
15 May 2013 | Company name changed hook line & sinker films LIMITED\certificate issued on 15/05/13
|
15 May 2013 | Company name changed hook line & sinker films LIMITED\certificate issued on 15/05/13
|
13 March 2013 | Appointment of Mr Cosmo Feilding Mellen as a director (3 pages) |
13 March 2013 | Appointment of Mr Cosmo Feilding Mellen as a director (3 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
28 February 2013 | Change of name notice (2 pages) |
28 February 2013 | Change of name notice (2 pages) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|