London
WC1B 3NH
Director Name | Mr Hugh Steven Janes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 March 2021) |
Role | Screenwriter |
Country of Residence | England |
Correspondence Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
Director Name | Mr Robert William Young |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 March 2021) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
Registered Address | 23 Cameo House 11 Bear Street London WC2H 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,821 |
Cash | £16,538 |
Current Liabilities | £30,494 |
Latest Accounts | 10 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 February |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 December 2019 | Micro company accounts made up to 10 February 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 10 February 2018 (4 pages) |
21 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 10 February 2017 (4 pages) |
9 November 2017 | Micro company accounts made up to 10 February 2017 (4 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 10 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 10 February 2016 (4 pages) |
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
22 September 2015 | Total exemption small company accounts made up to 10 February 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 10 February 2015 (4 pages) |
10 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 April 2015 | Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O Anderson & Pennington Llp 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page) |
15 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders (5 pages) |
9 September 2014 | Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Hugh Steven Janes as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Robert William Young as a director on 9 September 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 10 February 2014 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 10 February 2014 (6 pages) |
11 March 2014 | Previous accounting period shortened from 30 June 2014 to 10 February 2014 (1 page) |
11 March 2014 | Previous accounting period shortened from 30 June 2014 to 10 February 2014 (1 page) |
28 January 2014 | Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Hanlye Barn Hanlye Lane Cuckfield RH17 5HR England on 28 January 2014 (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
15 October 2013 | Change of share class name or designation (2 pages) |
15 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|