369-391 Burnt Oak Broadway
Edgware Middlesex
HA8 5AW
Director Name | Joel David Mishcon |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Portia Miranda Mishcon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(same day as company formation) |
Role | Speech Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Registered Address | Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
33 at £1 | Honor Megan Eva Mishcon 33.33% Ordinary |
---|---|
33 at £1 | Joel David Mishcon 33.33% Ordinary |
33 at £1 | Portia Miranda Mishcon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£475 |
Cash | £17,330 |
Current Liabilities | £40,300 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from C/O Reed Taylor Benedict Unit 6, 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page) |
2 June 2014 | Director's details changed for Joel David Mishcon on 25 March 2014 (2 pages) |
2 June 2014 | Director's details changed for Portia Miranda Mishcon on 24 March 2014 (2 pages) |
2 June 2014 | Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Portia Miranda Mishcon on 24 March 2014 (2 pages) |
2 June 2014 | Registered office address changed from 20 Reynolds Close Hampstead Way London NW11 7EA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Joel David Mishcon on 25 March 2014 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|