Cookham
Maidenhead
Berks
SL6 9QE
Director Name | Mr Joseph James Pisano |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Cottage The Pound Cookham Maidenhead Berks SL6 9QE |
Secretary Name | Mrs Helen Pisano |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings Cottage The Pound Cookham Maidenhead Berks SL6 9QE |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
75 at £1 | Joseph James Pisano 75.00% Ordinary |
---|---|
25 at £1 | Helen Pisano 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,354 |
Cash | £78,550 |
Current Liabilities | £27,469 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: Canvas Sky Limited Classification: A registered charge Outstanding |
---|
11 October 2017 | Registration of charge 084422480001, created on 10 October 2017 (13 pages) |
---|---|
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 May 2017 | Resolutions
|
13 May 2017 | Change of name notice (2 pages) |
28 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
30 March 2017 | Termination of appointment of Helen Pisano as a director on 27 March 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 September 2014 | Registered office address changed from First Floor 1 Allum Way Totteridge London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 December 2013 | Registered office address changed from Firsr Floor 1, Allum Lane Totteridge London N20 9QL England on 10 December 2013 (2 pages) |
10 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
13 March 2013 | Incorporation
|