Company NameCharlotte St Developments Ltd
DirectorsGraham Neil Broadbent and Peter John Joseph Czernin
Company StatusActive
Company Number08530899
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Graham Neil Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Director NameMr Peter John Joseph Czernin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(2 years after company formation)
Appointment Duration8 years, 11 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
Secretary NamePeter John Joseph Czernin
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address43-45 Charlotte Street
London
W1T 1RS

Location

Registered Address32-36 Great Portland Street
4th Floor
London
W1W 8QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Neil Broadbent
50.00%
Ordinary
50 at £1Peter John Joseph Czernin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

5 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
20 May 2022Notification of Graham Neil Broadbent as a person with significant control on 16 May 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Peter John Joseph Czernin on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Graham Neil Broadbent on 1 May 2019 (2 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 (1 page)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (11 pages)
16 May 2016Termination of appointment of Peter John Joseph Czernin as a secretary on 16 May 2015 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150,049.955
(5 pages)
16 May 2016Termination of appointment of Peter John Joseph Czernin as a secretary on 16 May 2015 (1 page)
16 May 2016Appointment of Peter John Joseph Czernin as a director on 16 May 2015 (2 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 150,049.955
(5 pages)
16 May 2016Appointment of Peter John Joseph Czernin as a director on 16 May 2015 (2 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (21 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 May 2015 (21 pages)
7 March 2016Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150,050
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 4 August 2014
  • GBP 150,050
(4 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
3 February 2016Registered office address changed from , 3rd Floor 141 Wardour Street, London, W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
3 February 2016Registered office address changed from , 3rd Floor 141 Wardour Street, London, W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 (1 page)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016.
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016.
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
12 February 2015Registered office address changed from , 43-45 Charlotte Street, London, W1T 1RS to 43-45 Charlotte Street London W1T 1RS on 12 February 2015 (1 page)
12 February 2015Registered office address changed from , 43-45 Charlotte Street, London, W1T 1RS to 43-45 Charlotte Street London W1T 1RS on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 43-45 Charlotte Street London W1T 1RS to 3Rd Floor 141 Wardour Street London W1F 0UT on 12 February 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
15 May 2013Incorporation (36 pages)
15 May 2013Incorporation (36 pages)