Haymarket
London
WC2H 7DQ
Secretary Name | Damian Christopher Selwyn Jones |
---|---|
Status | Current |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50k at £1 | Simon White 9.30% Ordinary B |
---|---|
33.2k at £1 | Richard Croft Sharland 6.17% Ordinary B |
25k at £1 | Clare Goodberry 4.65% Ordinary B |
25k at £1 | David Snelgrove 4.65% Ordinary B |
20k at £1 | Chris Kennard 3.72% Ordinary B |
20k at £1 | Janis Kennard 3.72% Ordinary B |
- | OTHER 3.72% - |
18.7k at £1 | Charles Alcock 3.47% Ordinary B |
18.7k at £1 | David Ebbrell 3.47% Ordinary B |
18.7k at £1 | High Fraser 3.47% Ordinary B |
18.7k at £1 | Jack Thoms 3.47% Ordinary B |
18.7k at £1 | John Jenkins 3.47% Ordinary B |
18.7k at £1 | Matthew Cheyne 3.47% Ordinary B |
18.7k at £1 | Teresa Gilchrist 3.47% Ordinary B |
150k at £1 | Crispin Odey 27.91% Ordinary B |
15.5k at £1 | Tom Pearman 2.89% Ordinary B |
10.4k at £1 | Christopher Croft Sharland 1.93% Ordinary B |
10.4k at £1 | Oliver Farago 1.93% Ordinary B |
10k at £1 | Charlie Banister 1.86% Ordinary B |
10k at £1 | Tim Pain 1.86% Ordinary B |
7.5k at £1 | Peter Armstrong 1.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,316,110 |
Cash | £700 |
Current Liabilities | £5,417,111 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
7 October 2014 | Delivered on: 28 October 2014 Persons entitled: The Lise L Abraham Trust Classification: A registered charge Outstanding |
---|---|
7 October 2014 | Delivered on: 28 October 2014 Persons entitled: Worldwide Theatrix Limited Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 15 October 2014 Persons entitled: Film Finances, Inc. Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: Universal City Studios Productions Lllp Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 9 October 2014 Persons entitled: Screen Yorkshire Limited Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 8 October 2014 Persons entitled: Bfc Entertainment Limited Trading as British Film Company Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 7 October 2014 Persons entitled: Coutts & Co Classification: A registered charge Particulars: There is no intellectual property registered or required to be registered in the UK subject to a fixed charge. For further detail, please see the instrument. Outstanding |
1 September 2014 | Delivered on: 22 September 2014 Persons entitled: Sir Alan Parker Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 28 October 2014 Persons entitled: Andrew Lampert-Zakiewicz Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 28 October 2014 Persons entitled: Richard Biffa Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 28 October 2014 Persons entitled: Sir Alan Parker Classification: A registered charge Outstanding |
17 September 2014 | Delivered on: 22 September 2014 Persons entitled: Worldwide Theatrix Limited Classification: A registered charge Outstanding |
3 August 2023 | Statement of capital on 3 August 2023
|
---|---|
21 July 2023 | Resolutions
|
21 July 2023 | Statement by Directors (1 page) |
21 July 2023 | Solvency Statement dated 07/07/23 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 June 2023 | Confirmation statement made on 21 May 2023 with updates (7 pages) |
28 July 2022 | Statement by Directors (1 page) |
28 July 2022 | Statement of capital on 28 July 2022
|
28 July 2022 | Resolutions
|
28 July 2022 | Solvency Statement dated 27/06/22 (1 page) |
28 June 2022 | Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages) |
27 June 2022 | Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
27 June 2022 | Second filing of Confirmation Statement dated 23 May 2022 (5 pages) |
27 June 2022 | Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages) |
27 June 2022 | Secretary's details changed for Damian Christopher Selwyn Jones on 25 June 2022 (1 page) |
23 May 2022 | 21/05/22 Statement of Capital gbp 29143
|
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
23 July 2021 | Statement by Directors (1 page) |
23 July 2021 | Resolutions
|
23 July 2021 | Statement of capital on 23 July 2021
|
23 July 2021 | Solvency Statement dated 28/06/21 (1 page) |
21 July 2021 | Confirmation statement made on 21 May 2021 with updates (7 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 August 2020 | Second filing of Confirmation Statement dated 21 May 2020 (8 pages) |
10 August 2020 | Statement by Directors (1 page) |
6 August 2020 | Solvency Statement dated 10/07/20 (1 page) |
6 August 2020 | Resolutions
|
6 August 2020 | Statement of capital on 6 August 2020
|
21 May 2020 | Confirmation statement made on 21 May 2020 with updates
|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Statement of capital on 29 July 2019
|
29 July 2019 | Solvency Statement dated 08/07/19 (1 page) |
29 July 2019 | Statement by Directors (1 page) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 March 2018 | Statement by Directors (1 page) |
29 March 2018 | Solvency Statement dated 12/03/18 (1 page) |
29 March 2018 | Resolutions
|
29 March 2018 | Statement of capital on 29 March 2018
|
15 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 January 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
27 January 2016 | Registered office address changed from C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH to 10 Orange Street Haymarket London WC2H 7DQ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH to 10 Orange Street Haymarket London WC2H 7DQ on 27 January 2016 (1 page) |
27 January 2016 | Previous accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
28 October 2014 | Registration of charge 090494800010, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800009, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800011, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800008, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800012, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800010, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800010, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800009, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800008, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800009, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800008, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800012, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800011, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800011, created on 7 October 2014 (21 pages) |
28 October 2014 | Registration of charge 090494800012, created on 7 October 2014 (21 pages) |
15 October 2014 | Registration of charge 090494800007, created on 7 October 2014 (25 pages) |
15 October 2014 | Registration of charge 090494800007, created on 7 October 2014 (25 pages) |
15 October 2014 | Registration of charge 090494800007, created on 7 October 2014 (25 pages) |
10 October 2014 | Registration of charge 090494800006, created on 7 October 2014 (22 pages) |
10 October 2014 | Registration of charge 090494800006, created on 7 October 2014 (22 pages) |
10 October 2014 | Registration of charge 090494800006, created on 7 October 2014 (22 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
9 October 2014 | Registration of charge 090494800005, created on 7 October 2014 (20 pages) |
9 October 2014 | Registration of charge 090494800005, created on 7 October 2014 (20 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
9 October 2014 | Registration of charge 090494800005, created on 7 October 2014 (20 pages) |
8 October 2014 | Registration of charge 090494800004, created on 7 October 2014 (20 pages) |
8 October 2014 | Registration of charge 090494800004, created on 7 October 2014 (20 pages) |
8 October 2014 | Registration of charge 090494800004, created on 7 October 2014 (20 pages) |
7 October 2014 | Registration of charge 090494800003, created on 7 October 2014 (20 pages) |
7 October 2014 | Registration of charge 090494800003, created on 7 October 2014 (20 pages) |
7 October 2014 | Registration of charge 090494800003, created on 7 October 2014 (20 pages) |
22 September 2014 | Registration of charge 090494800001, created on 17 September 2014 (21 pages) |
22 September 2014 | Registration of charge 090494800001, created on 17 September 2014 (21 pages) |
22 September 2014 | Registration of charge 090494800002, created on 1 September 2014 (21 pages) |
22 September 2014 | Registration of charge 090494800002, created on 1 September 2014 (21 pages) |
22 September 2014 | Registration of charge 090494800002, created on 1 September 2014 (21 pages) |
15 August 2014 | Registered office address changed from C/O Shipleys 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Shipleys 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH on 15 August 2014 (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|