London
W1U 6EQ
Director Name | Mr Neil Thompson Chordia |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Director Name | Mr John Raymond Sachs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 David Mews London W1U 6EQ |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Andrew Berg 33.33% Ordinary |
---|---|
1 at £1 | John Sachs 33.33% Ordinary |
1 at £1 | Neil Chordia 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £192,621 |
Gross Profit | -£72,754 |
Net Worth | £3 |
Cash | £38,260 |
Current Liabilities | £88,133 |
Latest Accounts | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 17 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 17 June |
Latest Return | 10 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
29 September 2014 | Delivered on: 17 October 2014 Persons entitled: Film Finances, Inc. Classification: A registered charge Outstanding |
---|---|
29 September 2014 | Delivered on: 29 September 2014 Persons entitled: Head Gear Films Fn LTD Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Dashishah Universal Film Production Sa Classification: A registered charge Outstanding |
20 January 2021 | Director's details changed for Mr John Raymond Sachs on 19 January 2021 (2 pages) |
---|---|
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 17 June 2019 (4 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 17 June 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 17 June 2017 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 17 June 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 17 June 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 September 2015 | Total exemption full accounts made up to 17 June 2015 (9 pages) |
14 September 2015 | Previous accounting period shortened from 30 November 2015 to 17 June 2015 (3 pages) |
14 September 2015 | Total exemption full accounts made up to 17 June 2015 (9 pages) |
14 September 2015 | Previous accounting period shortened from 30 November 2015 to 17 June 2015 (3 pages) |
29 April 2015 | Director's details changed for Mr John Raymond Sachs on 20 October 2014 (2 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr John Raymond Sachs on 20 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Andrew Paul Berg on 20 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Andrew Paul Berg on 20 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Thompson Chordia on 20 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Thompson Chordia on 20 October 2014 (2 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 January 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (3 pages) |
28 January 2015 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (3 pages) |
3 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 3 November 2014 (1 page) |
17 October 2014 | Registration of charge 089899780003, created on 29 September 2014 (22 pages) |
17 October 2014 | Registration of charge 089899780003, created on 29 September 2014 (22 pages) |
29 September 2014 | Registration of charge 089899780002, created on 29 September 2014 (22 pages) |
29 September 2014 | Registration of charge 089899780002, created on 29 September 2014 (22 pages) |
2 July 2014 | Registration of charge 089899780001 (24 pages) |
2 July 2014 | Registration of charge 089899780001 (24 pages) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|