London
NW1 6TL
Director Name | Mr James Cotton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Catsnake Ealing Studios Ealing Green London W5 5EP |
Director Name | Sophie Jessica Lifschutz |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2021) |
Role | Theatre, Film And TV Director |
Country of Residence | United Kingdom |
Correspondence Address | S72 & S72a, South Wing Somerset House Strand London WC2R 1LA |
Website | microbudgetmentor.com/ |
---|
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Cotton 50.00% Ordinary |
---|---|
1 at £1 | Stephen Follows 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 December 2022 | Director's details changed for Mr Stephen Michael Follows on 15 December 2022 (2 pages) |
20 December 2022 | Change of details for Mr Stephen Michael Follows as a person with significant control on 15 December 2022 (2 pages) |
28 September 2022 | Change of details for Mr Stephen Michael Follows as a person with significant control on 6 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Stephen Michael Follows on 6 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Stephen Michael Follows on 6 September 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
6 December 2021 | Termination of appointment of Sophie Jessica Lifschutz as a director on 20 May 2021 (1 page) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
21 May 2021 | Change of details for Mr Stephen Michael Follows as a person with significant control on 20 May 2021 (2 pages) |
21 May 2021 | Cessation of Sophie Jessica Lifschutz as a person with significant control on 20 May 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
16 July 2020 | Registered office address changed from S72 & S72a, South Wing Somerset House Strand London WC2R 1LA United Kingdom to 107 Bell Street London NW1 6TL on 16 July 2020 (1 page) |
6 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 October 2017 | Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Catsnake Ealing Studios Ealing Green London W5 5EP to S72 & S72a, South Wing Somerset House Strand London WC2R 1LA on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Catsnake Ealing Studios Ealing Green London W5 5EP to S72 & S72a, South Wing Somerset House Strand London WC2R 1LA on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages) |
13 October 2017 | Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
13 September 2017 | Change of share class name or designation (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Change of share class name or designation (2 pages) |
13 September 2017 | Resolutions
|
7 July 2017 | Cessation of James Edward Cotton as a person with significant control on 1 October 2016 (1 page) |
7 July 2017 | Cessation of James Edward Cotton as a person with significant control on 7 July 2017 (1 page) |
5 July 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sophie Jessica Lifschutz as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Change of details for Mr Stephen Michael Follows as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sophie Jessica Lifschutz as a person with significant control on 1 October 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
14 October 2016 | Appointment of Sophie Jessica Lifschutz as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Sophie Jessica Lifschutz as a director on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of James Cotton as a director on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of James Cotton as a director on 1 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|