London
N1 1UL
Director Name | Mr Leo Daniel Pearlman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mr Jonathan Maitland Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esther Anne Place London N1 1UL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Esther Anne Place London N1 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Fulwell 73 Limited 50.00% Ordinary |
---|---|
50 at £1 | Independent Film Sales Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£707,759 |
Cash | £4,716 |
Current Liabilities | £1,013,350 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 4 weeks from now) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2015 (2 pages) |
21 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
21 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page) |
21 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages) |
21 April 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Leo Daniel Pearlman on 20 January 2015 (2 pages) |
28 October 2022 | Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022 (2 pages) |
28 October 2022 | Change of details for Mr Andrew James Douglas Orr as a person with significant control on 28 March 2022 (2 pages) |
16 August 2022 | Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages) |
4 August 2022 | Accounts for a small company made up to 31 July 2021 (17 pages) |
13 April 2022 | Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages) |
28 March 2022 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page) |
15 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
9 August 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
27 April 2021 | Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages) |
18 March 2021 | Accounts for a small company made up to 31 July 2019 (17 pages) |
11 January 2021 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
31 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
11 November 2019 | Notification of Andrew James Douglas Orr as a person with significant control on 29 October 2019 (2 pages) |
11 November 2019 | Cessation of Independent Film Sales Limited as a person with significant control on 29 October 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Andrew James Douglas Orr on 6 November 2019 (2 pages) |
17 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 March 2016 | Previous accounting period shortened from 18 June 2016 to 29 February 2016 (1 page) |
7 March 2016 | Previous accounting period shortened from 18 June 2016 to 29 February 2016 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 18 June 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 18 June 2015 (5 pages) |
23 July 2015 | Previous accounting period shortened from 31 January 2016 to 18 June 2015 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 January 2016 to 18 June 2015 (1 page) |
14 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page) |
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 February 2015 | Appointment of Mr Andrew James Douglas Orr as a director on 20 January 2015 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
4 February 2015 | Appointment of Mr Andrew James Douglas Orr as a director on 20 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Leo Dan Pearlman as a director on 20 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Leo Dan Pearlman as a director on 20 January 2015 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
2 February 2015 | Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Barbara Kahan as a director on 20 January 2015 (2 pages) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|