Shepperton
Middlesex
TW17 0EE
Director Name | Mrs Sabrina Maru Thornton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Film And TV Producer |
Country of Residence | England |
Correspondence Address | 121 Watersplash Road Shepperton Middlesex TW17 0EE |
Registered Address | 121 Watersplash Road Shepperton Middlesex TW17 0EE |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
24 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 February 2018 | Notification of Sabrina Maru Thornton as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 February 2018 | Change of details for Mr Kirk John Thornton as a person with significant control on 7 February 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 January 2015 | Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Sabrina Maru Thornton on 18 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Sabrina Maru Thornton on 18 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages) |
8 January 2015 | Registered office address changed from 46 Thistlecroft Road Hersham Walton-on-Thames Surrey KT12 5QZ to 121 Watersplash Road Shepperton Middlesex TW17 0EE on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Kirk John Thornton on 18 December 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX England on 17 January 2014 (1 page) |
15 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
15 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
3 June 2013 | Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 46 Thistlecroft Road Hersham Walton on Thames KT12 5QZ United Kingdom on 3 June 2013 (1 page) |
1 February 2013 | Incorporation (50 pages) |
1 February 2013 | Incorporation (50 pages) |