566 Chiswick High Road
Chiswick
London
W4 5YA
Director Name | Mr Christopher Theo Toumazou |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | Media Producer |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Kadri Mahmoud |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(4 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | C/O Fma Online Ltd Building 3 Chiswick Business Pa 566 Chiswick High Road London W4 5YA |
Website | compulsoryviewing.co.uk |
---|
Registered Address | C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Theo Toumazou 50.00% Ordinary |
---|---|
1 at £1 | Kiranjeet Singh Mandla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,629 |
Cash | £1,766 |
Current Liabilities | £26,639 |
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 | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
30 September 2020 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Kiranjeet Singh Mandla on 30 September 2020 (2 pages) |
30 September 2020 | Director's details changed for Christopher Theo Toumazou on 30 September 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mr Kadri Mahmoud as a director on 5 April 2018 (2 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 November 2017 | Change of details for Mr Kiranjeet Singh Mandla as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Christopher Toumazou as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Kiranjeet Singh Mandla as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Change of details for Mr Christopher Toumazou as a person with significant control on 30 November 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 April 2014 | Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page) |
8 April 2013 | Incorporation (48 pages) |
8 April 2013 | Incorporation (48 pages) |