Company NameCompulsory Limited
Company StatusActive
Company Number08477007
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kiranjeet Singh Mandla
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Christopher Theo Toumazou
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleMedia Producer
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Kadri Mahmoud
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(4 years, 12 months after company formation)
Appointment Duration6 years
RoleFilmmaker
Country of ResidenceEngland
Correspondence AddressC/O Fma Online Ltd Building 3 Chiswick Business Pa
566 Chiswick High Road
London
W4 5YA

Contact

Websitecompulsoryviewing.co.uk

Location

Registered AddressC/O Fma Online Ltd Building 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher Theo Toumazou
50.00%
Ordinary
1 at £1Kiranjeet Singh Mandla
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,629
Cash£1,766
Current Liabilities£26,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

31 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 September 2020Registered 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 2020Director's details changed for Mr Kiranjeet Singh Mandla on 30 September 2020 (2 pages)
30 September 2020Director's details changed for Christopher Theo Toumazou on 30 September 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 100
(3 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
5 April 2018Appointment of Mr Kadri Mahmoud as a director on 5 April 2018 (2 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 November 2017Change of details for Mr Kiranjeet Singh Mandla as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Christopher Toumazou as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Kiranjeet Singh Mandla as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Christopher Toumazou as a person with significant control on 30 November 2017 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
8 April 2014Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 89 Chiswick High Road London W4 2EF United Kingdom on 8 April 2014 (1 page)
8 April 2013Incorporation (48 pages)
8 April 2013Incorporation (48 pages)