London
W1G 9SR
Secretary Name | Mr Mark Fisher |
---|---|
Status | Current |
Appointed | 15 October 2016(3 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Arterial Avenue Rainham RM13 9NX |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | Twickenham Film Studios The Barons Twickenham TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sean Wheelan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
31 July 2023 | Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
24 March 2023 | Registered office address changed from 14 Arterial Avenue Rainham RM13 9NX England to Twickenham Film Studios the Barons Twickenham TW1 2AW on 24 March 2023 (1 page) |
7 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
24 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
14 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
17 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 December 2018 | Registered office address changed from The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ United Kingdom to 14 Arterial Avenue Rainham RM13 9NX on 19 December 2018 (1 page) |
29 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
27 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 August 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
17 October 2016 | Appointment of Mr Mark Fisher as a secretary on 15 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Mark Fisher as a secretary on 15 October 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
15 October 2016 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 15 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ England to The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ England to The Hollies, Flat 1 st Marys Lane Upminster Essex RM14 2QJ on 14 October 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 May 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ on 14 May 2016 (1 page) |
14 May 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O Mark Fisher the Hollies, Flat 1 st. Marys Lane Upminster Essex RM14 2QJ on 14 May 2016 (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 April 2015 | Company name changed filmgate vfx LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Company name changed filmgate vfx LIMITED\certificate issued on 10/04/15
|
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
25 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
25 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
25 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-25
|
16 December 2013 | Change of name notice (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Change of name notice (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|