Twickenham
TW1 2EA
Director Name | Mr Simon Richard Aboud |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 88 Clifton Hill London NW8 0JT |
Registered Address | 33b Cresswell Road Twickenham TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
7k at £0.000001 | Christine Alderson 70.00% Ordinary |
---|---|
- | OTHER 30.00% - |
Year | 2014 |
---|---|
Net Worth | -£70,207 |
Cash | £183 |
Current Liabilities | £66,785 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
16 July 2015 | Delivered on: 24 July 2015 Persons entitled: Film Finances, Inc. Classification: A registered charge Outstanding |
---|---|
16 July 2015 | Delivered on: 21 July 2015 Persons entitled: Medinah Films Limited Classification: A registered charge Outstanding |
5 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
3 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 July 2016 | Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
15 July 2016 | Previous accounting period shortened from 31 August 2016 to 28 February 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
22 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
27 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 (1 page) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 July 2015 | Registration of charge 084064760002, created on 16 July 2015 (25 pages) |
24 July 2015 | Registration of charge 084064760002, created on 16 July 2015 (25 pages) |
21 July 2015 | Registration of charge 084064760001, created on 16 July 2015 (23 pages) |
21 July 2015 | Registration of charge 084064760001, created on 16 July 2015 (23 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
23 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
1 March 2013 | Appointment of Mr Simon Richard Aboud as a director (2 pages) |
1 March 2013 | Appointment of Mr Simon Richard Aboud as a director (2 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|