London
EC4V 4BE
Director Name | Mr Iain Alasdair Knyvet Wimbush |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Stuart David Mullin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(6 days after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
17 November 2022 | Delivered on: 17 November 2022 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
17 May 2021 | Delivered on: 18 May 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 September 2019 | Delivered on: 24 September 2019 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
6 July 2023 | Notification of Iain Alasdair Knyvet Wimbush as a person with significant control on 9 June 2023 (2 pages) |
6 July 2023 | Notification of Emily Claire Hudd as a person with significant control on 9 June 2023 (2 pages) |
15 June 2023 | Satisfaction of charge 085288760001 in full (1 page) |
25 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
17 November 2022 | Registration of charge 085288760003, created on 17 November 2022 (16 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
3 September 2021 | Cessation of Emily Claire Hudd as a person with significant control on 7 September 2017 (1 page) |
1 September 2021 | Cessation of Iain Alasdair Knyvet Wimbush as a person with significant control on 7 September 2017 (1 page) |
1 September 2021 | Change of details for Greenbird Media Limited as a person with significant control on 16 April 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 September 2021 | Director's details changed for Mr Iain Alasdair Knyvet Wimbush on 15 April 2021 (2 pages) |
1 September 2021 | Director's details changed for Emily Claire Hudd on 15 April 2021 (2 pages) |
18 May 2021 | Registration of charge 085288760002, created on 17 May 2021 (12 pages) |
15 April 2021 | Termination of appointment of Neptune Secretaries Limited as a secretary on 15 April 2021 (1 page) |
15 April 2021 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 15 April 2021 (1 page) |
15 April 2021 | Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
10 March 2020 | Director's details changed for Mr Stuart David Mullin on 10 March 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 September 2019 | Registration of charge 085288760001, created on 11 September 2019 (17 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
24 April 2018 | Resolutions
|
3 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
22 May 2013 | Appointment of Stuart David Mullin as a director (2 pages) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Appointment of Stuart David Mullin as a director (2 pages) |
21 May 2013 | Register inspection address has been changed (1 page) |
21 May 2013 | Register inspection address has been changed (1 page) |
14 May 2013 | Incorporation (24 pages) |
14 May 2013 | Incorporation (24 pages) |