London
EC2A 4LU
Director Name | Mr Simon James Kilroe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(same day as company formation) |
Role | Visual Effects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Simon James Kilroe 50.00% Ordinary |
---|---|
1 at £1 | Mrs Stacie Duperrouzel 50.00% Ordinary |
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 | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 December 2019 | Change of details for Mr Simon James Kilroe as a person with significant control on 23 September 2019 (2 pages) |
17 December 2019 | Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
17 August 2018 | Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Change of details for Mr Simon James Kilroe as a person with significant control on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Mr Simon James Kilroe on 17 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Ms Stacie Anne Duperrouzel on 17 August 2018 (2 pages) |
22 May 2018 | Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Ms Stacie Anne Duperrouzel on 22 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Simon James Kilroe on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Simon James Kilroe as a person with significant control on 22 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
5 January 2018 | Director's details changed for Mr Simon James Kilroe on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Mr Simon James Kilroe as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Change of details for Mrs Stacie Duperrouzel as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Ms Stacie Anne Duperrouzel on 5 January 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Director's details changed for Simon James Kilroe on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Simon James Kilroe on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Stacie Duperrouzel on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Stacie Duperrouzel on 2 August 2016 (2 pages) |
20 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 March 2015 | Registered office address changed from 74 Graham Road London N15 3NJ England to 171-173 Gray's Inn Road London WC1X 8UE on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 74 Graham Road London N15 3NJ England to 171-173 Gray's Inn Road London WC1X 8UE on 26 March 2015 (1 page) |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|