London
W1U 7NA
Director Name | Mr James Gerard Farrell |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mr James Kay |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr A.r. Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £591 |
Current Liabilities | £3,806 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
2 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
16 March 2020 | Change of details for Mr James Gerard Farrell as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Change of details for Dr Adam Richard Kay as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Dr Adam Richard Kay on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr James Gerard Farrell on 16 March 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
21 January 2019 | Change of details for Dr Adam Richard Kay as a person with significant control on 9 January 2019 (2 pages) |
21 January 2019 | Notification of James Gerard Farrell as a person with significant control on 9 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
21 January 2019 | Notification of James Gerard Farrell as a person with significant control on 9 January 2019 (2 pages) |
21 January 2019 | Cessation of James Gerard Farrell as a person with significant control on 9 January 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
27 July 2018 | Appointment of Mr James Gerard Farrell as a director on 27 July 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
28 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
20 January 2014 | Appointment of Dr Adam Richard Kay as a director (3 pages) |
20 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
20 January 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
20 January 2014 | Appointment of Dr Adam Richard Kay as a director (3 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2014 | Incorporation (36 pages) |
10 January 2014 | Incorporation (36 pages) |