London
SW2 3AW
Director Name | Paul Quinn |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Eastwood Street London SW16 6PT |
Director Name | Mrs Sacha Mary Staiano |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 142b Downham Road London N1 3HJ |
Registered Address | 504 Lock Studios 7 Corsican Studios London E3 3YD |
---|
1 at £1 | Paul Quinn 33.33% Ordinary A |
---|---|
1 at £1 | Philip Bolger 33.33% Ordinary A |
1 at £1 | Sacha Evans 33.33% Ordinary A |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week from now) |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
16 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
15 December 2022 | Registered office address changed from 83 Curtain Road London EC2A 3BS England to 504 Lock Studios 7 Corsican Studios London E3 3YD on 15 December 2022 (1 page) |
18 November 2022 | Termination of appointment of Sacha Mary Staiano as a director on 2 November 2022 (1 page) |
18 November 2022 | Cessation of Sacha Mary Staiano as a person with significant control on 2 November 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 May 2019 | Registered office address changed from 20 Exhibition House Addison Bridge Place London W14 8XP England to 83 Curtain Road London EC2A 3BS on 30 May 2019 (1 page) |
9 May 2019 | Change of details for Ms Sacha Evans as a person with significant control on 10 March 2019 (2 pages) |
9 May 2019 | Director's details changed for Ms Sacha Evans on 1 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
30 January 2017 | Purchase of own shares. (3 pages) |
31 October 2016 | Termination of appointment of Paul Quinn as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Paul Quinn as a director on 31 October 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 June 2016 | Registered office address changed from C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD to 20 Exhibition House Addison Bridge Place London W14 8XP on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD to 20 Exhibition House Addison Bridge Place London W14 8XP on 4 June 2016 (1 page) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Flat C 130 Warwick Way London SW1V 4JD United Kingdom to C/O C/- Jazz Matharu 157 Queens Road Weybridge Surrey KT13 0AD on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Paul Quinn on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Philip Bolger on 19 December 2014 (2 pages) |
8 May 2015 | Director's details changed for Paul Quinn on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Sacha Evans on 1 December 2014 (2 pages) |
8 May 2015 | Director's details changed for Sacha Evans on 1 December 2014 (2 pages) |
8 May 2015 | Director's details changed for Philip Bolger on 19 December 2014 (2 pages) |
8 May 2015 | Director's details changed for Sacha Evans on 1 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Paul Quinn on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|