London
EC4V 4BE
Director Name | Mr Andrew Clement Serkis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(same day as company formation) |
Role | Actor And Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Shefali Ghosh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Anthony Charles Orsten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew Clement Serkis 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Stewart Cavendish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,884 |
Current Liabilities | £1,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
25 July 2016 | Delivered on: 2 August 2016 Persons entitled: British Broadcasting Corporation Classification: A registered charge Outstanding |
---|---|
25 July 2016 | Delivered on: 27 July 2016 Persons entitled: The British Film Institute Classification: A registered charge Outstanding |
25 July 2016 | Delivered on: 26 July 2016 Persons entitled: Film Finances, Inc Classification: A registered charge Outstanding |
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: Silver Reel Entertainment Mezzanine Fund, L.P. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
14 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 August 2017 | Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages) |
6 July 2017 | Cessation of Andrew Clement Serkis as a person with significant control on 3 May 2016 (1 page) |
6 July 2017 | Cessation of Andrew Clement Serki as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Jonathan Stewart Cavendish as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Cessation of Jonathan Stewart Cavendish as a person with significant control on 3 May 2016 (1 page) |
5 July 2017 | Notification of Imaginarium Productions Limited as a person with significant control on 4 May 2016 (2 pages) |
5 July 2017 | Notification of Jonathan Stewart Cavendish as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Andrew Clement Serkis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jonathan Stewart Cavendish as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Andrew Clement Serkis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Imaginarium Productions Limited as a person with significant control on 5 July 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 March 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 November 2016 | Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page) |
2 August 2016 | Registration of charge 088494330004, created on 25 July 2016 (20 pages) |
2 August 2016 | Registration of charge 088494330004, created on 25 July 2016 (20 pages) |
27 July 2016 | Registration of charge 088494330003, created on 25 July 2016 (22 pages) |
27 July 2016 | Registration of charge 088494330003, created on 25 July 2016 (22 pages) |
26 July 2016 | Registration of charge 088494330002, created on 25 July 2016 (27 pages) |
26 July 2016 | Registration of charge 088494330002, created on 25 July 2016 (27 pages) |
14 July 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 July 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 July 2016 | Registration of charge 088494330001, created on 1 July 2016 (19 pages) |
4 July 2016 | Registration of charge 088494330001, created on 1 July 2016 (19 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
28 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 May 2014 | Termination of appointment of Shefali Ghosh as a director (1 page) |
16 May 2014 | Termination of appointment of Shefali Ghosh as a director (1 page) |
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|
17 January 2014 | Incorporation Statement of capital on 2014-01-17
|