Los Angeles
California
90069
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2013(same day as company formation) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Miss Lauren Amy Cox |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Production Executive |
Country of Residence | England |
Correspondence Address | 78 Kenley Road Twickenham TW1 1JU |
Registered Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Deepak Nayar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,586,971 |
Gross Profit | -£2,949,999 |
Net Worth | £531,096 |
Cash | £96,146 |
Current Liabilities | £350,012 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
20 February 2014 | Delivered on: 24 February 2014 Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 August 2013 | Delivered on: 29 August 2013 Persons entitled: Dsk Ventures Limited Classification: A registered charge Outstanding |
8 May 2013 | Delivered on: 23 May 2013 Persons entitled: Va Blood Sisters Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 14 May 2013 Persons entitled: Union Bank, N.A. Classification: A registered charge Particulars: There is no land, ship, aircraft or registered intellectual property charged. For further detail, please see the instrument.. Notification of addition to or amendment of charge. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Lauren Amy Cox as a director on 21 February 2022 (1 page) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 14 May 2017 to 31 March 2017 (1 page) |
7 June 2017 | Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Ms Lauren Amy Cox on 7 June 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 14 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 14 May 2016 (5 pages) |
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 February 2016 | Total exemption small company accounts made up to 14 May 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 14 May 2015 (4 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Ms Lauren Amy Cox on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Ms Lauren Amy Cox on 14 February 2015 (2 pages) |
26 September 2014 | Total exemption full accounts made up to 14 May 2014 (7 pages) |
26 September 2014 | Total exemption full accounts made up to 14 May 2014 (7 pages) |
22 September 2014 | Previous accounting period shortened from 24 January 2015 to 14 May 2014 (1 page) |
22 September 2014 | Previous accounting period shortened from 24 January 2015 to 14 May 2014 (1 page) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 February 2014 | Registration of charge 084021530004 (30 pages) |
24 February 2014 | Registration of charge 084021530004 (30 pages) |
13 February 2014 | Total exemption full accounts made up to 24 January 2014 (7 pages) |
13 February 2014 | Total exemption full accounts made up to 24 January 2014 (7 pages) |
7 February 2014 | Previous accounting period shortened from 13 July 2014 to 24 January 2014 (1 page) |
7 February 2014 | Previous accounting period shortened from 13 July 2014 to 24 January 2014 (1 page) |
29 August 2013 | Registration of charge 084021530003 (9 pages) |
29 August 2013 | Registration of charge 084021530003 (9 pages) |
14 August 2013 | Total exemption full accounts made up to 13 July 2013 (7 pages) |
14 August 2013 | Total exemption full accounts made up to 13 July 2013 (7 pages) |
8 August 2013 | Previous accounting period shortened from 28 February 2014 to 13 July 2013 (1 page) |
8 August 2013 | Previous accounting period shortened from 28 February 2014 to 13 July 2013 (1 page) |
23 May 2013 | Registration of charge 084021530002 (40 pages) |
23 May 2013 | Registration of charge 084021530002 (40 pages) |
14 May 2013 | Registration of charge 084021530001 (25 pages) |
14 May 2013 | Registration of charge 084021530001 (25 pages) |
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|