7-10 Adam Street
London
WC2N 6AA
Director Name | Alfred Orian Williams Ii |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Alan David Graves |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 36 Bramley Copse Long Ashton Bristol BS41 9FG |
Website | royalmail.com |
---|
Registered Address | Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Joanne Gray 6.00% Ordinary B |
---|---|
35 at £1 | Orian Williams 35.00% Ordinary A |
35 at £1 | Sara Jandrain 35.00% Ordinary A |
24 at £1 | Tim Storer 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,009 |
Cash | £2,767 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
---|---|
1 November 2023 | Cessation of Alfred Orian Williams Ii as a person with significant control on 27 October 2023 (1 page) |
1 November 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
1 November 2023 | Appointment of Mr Alan David Graves as a director on 14 September 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
9 November 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
25 October 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 December 2020 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page) |
6 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
28 May 2020 | Change of details for Ms Sara Jandrain-Kennedy as a person with significant control on 28 May 2020 (2 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages) |
27 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages) |
27 October 2015 | Director's details changed for Sara Constance Jandrain on 1 January 2015 (2 pages) |
3 September 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 3 September 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 December 2014 | Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Sara Constance Jandrain on 8 December 2014 (2 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
28 May 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
21 October 2013 | Appointment of Alfred Orian Williams Ii as a director (2 pages) |
21 October 2013 | Appointment of Alfred Orian Williams Ii as a director (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
14 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|